Company NameAr-J-En Consulting Limited
Company StatusDissolved
Company NumberSC340515
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years, 1 month ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Robert John Nicholl
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Lochalsh Place
Blantyre
Glasgow
G72 9LT
Scotland
Director NameJohn Jack McLachlan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2012(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 14 November 2014)
RoleJoiner
Country of ResidenceScotland
Correspondence Address1 Lismore Hill
Hamilton
South Lanarkshire
ML3 9QG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Eaglesham Road
Clarkston
Glasgow
G76 7BT
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham

Shareholders

1 at £1Robin Nicholl
100.00%
Ordinary

Financials

Year2014
Net Worth£2,926
Cash£411
Current Liabilities£4,062

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1
(4 pages)
17 June 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1
(4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
13 February 2012Appointment of John Jack Mclachlan as a director (3 pages)
13 February 2012Appointment of John Jack Mclachlan as a director (3 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (17 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (17 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
28 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
28 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
9 July 2009Return made up to 31/03/09; full list of members (10 pages)
9 July 2009Return made up to 31/03/09; full list of members (10 pages)
13 February 2009Director appointed robert john nicholl (2 pages)
13 February 2009Director appointed robert john nicholl (2 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
7 April 2008Appointment terminated secretary brian reid LTD. (1 page)
7 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
7 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
7 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
7 April 2008Appointment terminated secretary brian reid LTD. (1 page)
31 March 2008Incorporation (17 pages)
31 March 2008Incorporation (17 pages)