ARMA DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 Application to strike the company off the register

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

04/10/234 October 2023 Termination of appointment of John Alexander Schofield as a director on 2023-09-30

View Document

22/09/2322 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/09/231 September 2023 Appointment of Mr John Peter Whittaker as a director on 2023-09-01

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

09/12/229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

03/01/193 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

03/01/193 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

03/01/193 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

03/01/193 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

20/04/1820 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WAINSCOTT

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOSKER / 10/02/2017

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 26/10/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 01/04/2016

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR JOHN ALEXANDER SCHOFIELD

View Document

16/08/1616 August 2016 STATEMENT BY DIRECTORS

View Document

16/08/1616 August 2016 SOLVENCY STATEMENT DATED 15/08/16

View Document

16/08/1616 August 2016 REDUCE ISSUED CAPITAL 15/08/2016

View Document

16/08/1616 August 2016 16/08/16 STATEMENT OF CAPITAL GBP 1.00

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SCHOFIELD

View Document

06/07/166 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

02/06/162 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 11/05/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 11/05/2016

View Document

15/02/1615 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR JOHN ALEXANDER SCHOFIELD

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 07/04/2015

View Document

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 01/12/2014

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOSKER / 01/09/2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP WAINSCOTT / 27/08/2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 30/05/2014

View Document

17/04/1417 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

17/02/1417 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/02/1215 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/02/1123 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR PETER JOHN HOSKER

View Document

18/05/1018 May 2010 ADOPT ARTICLES 30/04/2010

View Document

15/02/1015 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/11/093 November 2009 TERMINATE DIR APPOINTMENT

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED STEVEN UNDERWOOD

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON

View Document

02/10/092 October 2009 ADOPT ARTICLES 01/09/2009

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMPSON / 05/05/2009

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR PETER SCOTT

View Document

16/02/0916 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/11/0813 November 2008 AUTHORISE UNDER SECT 175(5)(A) CA2006 02/10/2008

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GREEN

View Document

07/03/087 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0514 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 PARTIC OF MORT/CHARGE *****

View Document

13/10/0313 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/10/0313 October 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

04/10/034 October 2003 AUDITOR'S RESIGNATION

View Document

24/09/0324 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

24/09/0024 September 2000 DIRECTOR RESIGNED

View Document

24/09/0024 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 SECRETARY RESIGNED

View Document

18/09/0018 September 2000 NEW SECRETARY APPOINTED

View Document

05/04/005 April 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 ADOPTARTICLES17/12/99

View Document

11/01/0011 January 2000 S366A DISP HOLDING AGM 17/12/99

View Document

11/01/0011 January 2000 S386 DISP APP AUDS 17/12/99

View Document

11/01/0011 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 AUDITOR'S RESIGNATION

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 NEW SECRETARY APPOINTED

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: BANK OF SCOTLAND REGISTRAR DEPT APEX HOUSE 9 HADDINGTON PLACE EDINBURGH

View Document

30/03/9930 March 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9930 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/97

View Document

23/12/9723 December 1997 £ NC 1000/261000 15/12/97

View Document

23/12/9723 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/12/97

View Document

23/12/9723 December 1997 NC INC ALREADY ADJUSTED 15/12/97

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/10/9722 October 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/04/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/02/974 February 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/04/98

View Document

30/04/9630 April 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 NEW SECRETARY APPOINTED

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED

View Document

26/06/9526 June 1995 SECRETARY RESIGNED

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/03/951 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/03/951 March 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/04/9411 April 1994 REGISTERED OFFICE CHANGED ON 11/04/94 FROM: BANK OF SCOTLAND REGISTRAR DEPARTMENT 26A YORK PLACE EDINBURGH EH1 3EY

View Document

24/03/9424 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9417 February 1994 RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/06/933 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/932 June 1993 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/932 June 1993 REGISTERED OFFICE CHANGED ON 02/06/93 FROM: PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW G2 6SB

View Document

03/03/933 March 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/9326 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/9221 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 15/02/92; CHANGE OF MEMBERS

View Document

02/09/912 September 1991 DIRECTOR RESIGNED

View Document

30/07/9130 July 1991 RETURN MADE UP TO 15/02/91; NO CHANGE OF MEMBERS

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/07/918 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/9121 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/04/914 April 1991 DIRECTOR RESIGNED

View Document

06/02/916 February 1991 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 COMPANY NAME CHANGED CLYDE MARITIME (PROPERTIES) LIMI TED CERTIFICATE ISSUED ON 19/09/90

View Document

03/09/903 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/09/903 September 1990 NEW SECRETARY APPOINTED

View Document

30/10/8930 October 1989 NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/8918 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/8917 July 1989 MEMORANDUM OF ASSOCIATION

View Document

04/07/894 July 1989 COMPANY NAME CHANGED PACIFIC SHELF 239 LIMITED CERTIFICATE ISSUED ON 03/07/89

View Document

03/07/893 July 1989 ALTER MEM AND ARTS 270689

View Document

20/06/8920 June 1989 NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/8910 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/8910 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 REGISTERED OFFICE CHANGED ON 10/04/89 FROM: 24CASTLE STREET EDINBURGH EH2 3HT

View Document

10/04/8910 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/8915 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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