ARP GLASGOW LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

27/09/2327 September 2023 Registered office address changed from 1 Anderson Street Airdrie ML6 0AA Scotland to Unit 8 - 10 Hindsland Road Larkhall Industrial Estate Larkhall ML9 2PA on 2023-09-27

View Document

17/04/2317 April 2023 Confirmation statement made on 2022-11-13 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

08/07/218 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/04/2025 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBBIE PARK

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN DEVLIN

View Document

13/11/1913 November 2019 CESSATION OF WILLIAM FARMER AS A PSC

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MRS DEBBIE PARK

View Document

13/11/1913 November 2019 COMPANY NAME CHANGED W F HOLDINGS (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 13/11/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM FARMER

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 11 RED TREE BUSINESS SUITE STONELAW ROAD RUTHERGLEN GLASGOW G73 3TW SCOTLAND

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR JOHN DEVLIN

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FARMER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 7 FAIRYKNOWE GARDENS BOTHWELL GLASGOW LANARKSHIRE G71 8RW SCOTLAND

View Document

03/08/183 August 2018 CURRSHO FROM 31/08/2019 TO 31/03/2019

View Document

03/08/183 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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