Company NameArc Dental Developments Limited
Company StatusDissolved
Company NumberSC360192
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NameArc Project Management Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Steven Rae
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrumoyne Back Road
Alva
Clackmannanshire
FK12 5LH
Scotland

Contact

Websitearcpm.co.uk

Location

Registered Address31a Winchester Avenue
Denny
Stirlingshire
FK6 6QE
Scotland
ConstituencyFalkirk
WardDenny and Banknock

Shareholders

100 at £1Steven Rae
100.00%
Ordinary

Financials

Year2014
Turnover£268,450
Gross Profit£32,610
Net Worth-£28,974
Current Liabilities£66,980

Accounts

Latest Accounts26 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2016Voluntary strike-off action has been suspended (1 page)
15 April 2016Voluntary strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
3 March 2016Application to strike the company off the register (3 pages)
3 March 2016Application to strike the company off the register (3 pages)
7 September 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(19 pages)
7 September 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(19 pages)
27 July 2015Amended total exemption full accounts made up to 31 May 2013 (14 pages)
27 July 2015Amended total exemption full accounts made up to 26 May 2015 (13 pages)
27 July 2015Amended total exemption full accounts made up to 26 May 2015 (13 pages)
27 July 2015Amended total exemption full accounts made up to 31 May 2014 (13 pages)
27 July 2015Amended total exemption full accounts made up to 31 May 2014 (13 pages)
27 July 2015Amended total exemption full accounts made up to 31 May 2013 (14 pages)
9 June 2015Total exemption full accounts made up to 26 May 2015 (15 pages)
9 June 2015Total exemption full accounts made up to 26 May 2015 (15 pages)
30 May 2015Total exemption full accounts made up to 31 May 2013 (15 pages)
30 May 2015Total exemption full accounts made up to 31 May 2014 (15 pages)
30 May 2015Total exemption full accounts made up to 31 May 2014 (15 pages)
30 May 2015Total exemption full accounts made up to 31 May 2013 (15 pages)
19 December 2014Registered office address changed from 22 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF to 31a Winchester Avenue Denny Stirlingshire FK6 6QE on 19 December 2014 (1 page)
19 December 2014Registered office address changed from 22 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF to 31a Winchester Avenue Denny Stirlingshire FK6 6QE on 19 December 2014 (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
25 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
25 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(3 pages)
13 June 2013Registered office address changed from Winchester Industrial Estate 31 Winchester Avenue Denny Stirlingshire FK6 6QE United Kingdom on 13 June 2013 (1 page)
13 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(3 pages)
13 June 2013Registered office address changed from Winchester Industrial Estate 31 Winchester Avenue Denny Stirlingshire FK6 6QE United Kingdom on 13 June 2013 (1 page)
25 February 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
25 February 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
10 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
23 February 2012Registered office address changed from Unit 2 Hillfoots Business Village Alva Industrial Estate Alva Clackmannanshire FK12 5DQ Scotland on 23 February 2012 (1 page)
23 February 2012Registered office address changed from Unit 2 Hillfoots Business Village Alva Industrial Estate Alva Clackmannanshire FK12 5DQ Scotland on 23 February 2012 (1 page)
26 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
12 April 2011Change of name with request to seek comments from relevant body (1 page)
12 April 2011Change of name with request to seek comments from relevant body (1 page)
12 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-23
(1 page)
12 April 2011Company name changed arc project management LTD\certificate issued on 12/04/11
  • CONNOT ‐
(4 pages)
12 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-23
(1 page)
12 April 2011Company name changed arc project management LTD\certificate issued on 12/04/11
  • CONNOT ‐
(4 pages)
1 April 2011Registered office address changed from Atkinson & Co Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA United Kingdom on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Atkinson & Co Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA United Kingdom on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Atkinson & Co Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA United Kingdom on 1 April 2011 (1 page)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 June 2010Director's details changed for Mr Steven Rea on 26 May 2010 (2 pages)
9 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mr Steven Rea on 26 May 2010 (2 pages)
26 May 2009Incorporation (17 pages)
26 May 2009Incorporation (17 pages)