ARC NET SCOTLAND LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

08/01/248 January 2024 Registered office address changed from No. 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2024-01-08

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

08/11/238 November 2023

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM NO.2 LOCHRIN SQUARE FOUNTAINBRIDGE EDINBURGH EH3 9QA SCOTLAND

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 99 GILES STREET LEITH EDINBURGH EH6 6BZ SCOTLAND

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR KIERAN KELLY

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED DR RICHARD MARTIN STEEVES

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR JONATHAN KARL STEEVES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR EVELYN KELLY

View Document

11/12/1711 December 2017 CESSATION OF KIERAN JOSEPH KELLY AS A PSC

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCED RESEARCH CRYPTOGRAPHY LIMITED

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM CITYPOINT 65 HAYMARKET TERRACE EDINBURGH EH12 5HD SCOTLAND

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDAN CROSSEY

View Document

14/12/1514 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company