Company NameARW Associates Limited
Company StatusDissolved
Company NumberSC330727
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 7 months ago)
Dissolution Date1 March 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Richard Wallace
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Impstones
Gnosall
Staffordshire
ST20 0DH
Secretary NameJane Elizabeth Brown
NationalityBritish
StatusClosed
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address58 Impstones
Gnosall
Staffordshire
ST20 0DA

Contact

Websitearwassociatesltd.com
Email address[email protected]
Telephone07 837979911
Telephone regionMobile

Location

Registered Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Mr Andrew Richard Wallace
100.00%
Ordinary

Financials

Year2014
Net Worth£4,499
Cash£2,635
Current Liabilities£9,810

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015Application to strike the company off the register (3 pages)
10 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 May 2015Previous accounting period extended from 31 August 2014 to 30 November 2014 (1 page)
25 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(4 pages)
19 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
9 November 2012Registered office address changed from Faskally House 8 County Road Perth PH2 8EE on 9 November 2012 (1 page)
9 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
9 November 2012Registered office address changed from Faskally House 8 County Road Perth PH2 8EE on 9 November 2012 (1 page)
9 November 2012Director's details changed for Andrew Richard Wallace on 12 September 2011 (2 pages)
10 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 November 2011Annual return made up to 11 September 2011 with a full list of shareholders (14 pages)
19 October 2011Director's details changed for Andrew Richard Wallace on 30 September 2011 (8 pages)
19 October 2011Registered office address changed from 54 Nethergate South Crail Fife KY10 3TZ on 19 October 2011 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 January 2011Annual return made up to 11 September 2010 with a full list of shareholders (15 pages)
14 January 2011Director's details changed for Andrew Richard Wallace on 1 October 2009 (4 pages)
14 January 2011Director's details changed for Andrew Richard Wallace on 1 October 2009 (4 pages)
23 January 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
14 January 2010Annual return made up to 11 September 2009 with a full list of shareholders (5 pages)
14 July 2009Return made up to 11/09/08; full list of members (6 pages)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
30 March 2009Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
30 March 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
16 January 2009First Gazette notice for compulsory strike-off (1 page)
11 September 2007Incorporation (17 pages)