Alva
Clackmannanshire
FK12 5LH
Scotland
Website | arcpm.co.uk |
---|
Registered Address | 31a Winchester Avenue Denny Stirlingshire FK6 6QE Scotland |
---|---|
Constituency | Falkirk |
Ward | Denny and Banknock |
100 at £1 | Steven Rae 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £268,450 |
Gross Profit | £32,610 |
Net Worth | -£28,974 |
Current Liabilities | £66,980 |
Latest Accounts | 26 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2016 | Voluntary strike-off action has been suspended (1 page) |
15 April 2016 | Voluntary strike-off action has been suspended (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2016 | Application to strike the company off the register (3 pages) |
3 March 2016 | Application to strike the company off the register (3 pages) |
7 September 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
27 July 2015 | Amended total exemption full accounts made up to 31 May 2013 (14 pages) |
27 July 2015 | Amended total exemption full accounts made up to 26 May 2015 (13 pages) |
27 July 2015 | Amended total exemption full accounts made up to 26 May 2015 (13 pages) |
27 July 2015 | Amended total exemption full accounts made up to 31 May 2014 (13 pages) |
27 July 2015 | Amended total exemption full accounts made up to 31 May 2014 (13 pages) |
27 July 2015 | Amended total exemption full accounts made up to 31 May 2013 (14 pages) |
9 June 2015 | Total exemption full accounts made up to 26 May 2015 (15 pages) |
9 June 2015 | Total exemption full accounts made up to 26 May 2015 (15 pages) |
30 May 2015 | Total exemption full accounts made up to 31 May 2013 (15 pages) |
30 May 2015 | Total exemption full accounts made up to 31 May 2014 (15 pages) |
30 May 2015 | Total exemption full accounts made up to 31 May 2014 (15 pages) |
30 May 2015 | Total exemption full accounts made up to 31 May 2013 (15 pages) |
19 December 2014 | Registered 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 2014 | Registered 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 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
13 June 2013 | Registered office address changed from Winchester Industrial Estate 31 Winchester Avenue Denny Stirlingshire FK6 6QE United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
13 June 2013 | Registered office address changed from Winchester Industrial Estate 31 Winchester Avenue Denny Stirlingshire FK6 6QE United Kingdom on 13 June 2013 (1 page) |
25 February 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
25 February 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
10 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
23 February 2012 | Registered 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 2012 | Registered 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 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Change of name with request to seek comments from relevant body (1 page) |
12 April 2011 | Change of name with request to seek comments from relevant body (1 page) |
12 April 2011 | Resolutions
|
12 April 2011 | Company name changed arc project management LTD\certificate issued on 12/04/11
|
12 April 2011 | Resolutions
|
12 April 2011 | Company name changed arc project management LTD\certificate issued on 12/04/11
|
1 April 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 June 2010 | Director's details changed for Mr Steven Rea on 26 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mr Steven Rea on 26 May 2010 (2 pages) |
26 May 2009 | Incorporation (17 pages) |
26 May 2009 | Incorporation (17 pages) |