Company NameARH Accountant Services Limited
Company StatusDissolved
Company NumberSC370185
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 4 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Alexander William Henderson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2009(same day as company formation)
RoleRetired Prison Officer
Country of ResidenceScotland
Correspondence AddressSuite E2, Riverview House Friarton Road
Perth
Perth And Kinross
PH2 8DF
Scotland
Director NameMrs Amanda Rose Henderson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address67 Inchbrakie Drive
Crieff
Perthshire
PH7 3SQ
Scotland
Secretary NameMrs Amanda Rose Henderson
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 Inchbrakie Drive
Crieff
Perthshire
PH7 3SQ
Scotland
Secretary NameMrs Amanda Rose Henderson
StatusResigned
Appointed01 January 2012(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 21 October 2015)
RoleCompany Director
Correspondence AddressSuite 1d, Kinnoull House Friarton Road
Perth
PH2 8DF
Scotland
Director NameMrs Amanda Rose Henderson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 2017)
RoleChartered Acountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E2, Riverview House Friarton Road
Perth
Perth And Kinross
PH2 8DF
Scotland

Contact

Websitearhaccountantservicesltd.co.uk

Location

Registered AddressSuite E2, Riverview House
Friarton Road
Perth
Perth And Kinross
PH2 8DF
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

1 at £1Amanda Rose Henderson & Alexander Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,819
Cash£4,897
Current Liabilities£17,674

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018Director's details changed for Mr Alexander William Henderson on 13 March 2018 (2 pages)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
24 January 2018Application to strike the company off the register (3 pages)
27 December 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 December 2017Register inspection address has been changed from Suite 1D, Kinnoull House Friarton Road Perth PH2 8DF Scotland to E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
14 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
11 November 2017Termination of appointment of Amanda Rose Henderson as a director on 11 November 2017 (1 page)
11 November 2017Cessation of Amanda Rose Henderson as a person with significant control on 11 November 2017 (1 page)
11 November 2017Cessation of Amanda Rose Henderson as a person with significant control on 11 November 2017 (1 page)
11 November 2017Termination of appointment of Amanda Rose Henderson as a director on 11 November 2017 (1 page)
19 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 February 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 100
(3 pages)
16 February 2016Director's details changed (2 pages)
16 February 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 100
(3 pages)
16 February 2016Appointment of Mrs Amanda Rose Henderson as a director on 15 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Alexander William Henderson on 16 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Alexander William Henderson on 16 February 2016 (2 pages)
16 February 2016Director's details changed (2 pages)
16 February 2016Appointment of Mrs Amanda Rose Henderson as a director on 15 February 2016 (2 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
23 October 2015Registered office address changed from Suite 1D, Kinnoull House Friarton Road Perth PH2 8DF to Suite E2, Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page)
23 October 2015Registered office address changed from Suite 1D, Kinnoull House Friarton Road Perth PH2 8DF to Suite E2, Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page)
21 October 2015Termination of appointment of Amanda Rose Henderson as a secretary on 21 October 2015 (1 page)
21 October 2015Termination of appointment of Amanda Rose Henderson as a secretary on 21 October 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(5 pages)
30 December 2014Registered office address changed from Suite 1C, Kinnoull House Friarton Road Perth Pertshire PH2 8DF United Kingdom to Suite 1D, Kinnoull House Friarton Road Perth PH2 8DF on 30 December 2014 (1 page)
30 December 2014Register inspection address has been changed from C/O Amanda Henderson 67 Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland to Suite 1D, Kinnoull House Friarton Road Perth PH2 8DF (1 page)
30 December 2014Register inspection address has been changed from C/O Amanda Henderson 67 Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland to Suite 1D, Kinnoull House Friarton Road Perth PH2 8DF (1 page)
30 December 2014Director's details changed for Mr Alexander William Henderson on 1 November 2014 (2 pages)
30 December 2014Registered office address changed from Suite 1C, Kinnoull House Friarton Road Perth Pertshire PH2 8DF United Kingdom to Suite 1D, Kinnoull House Friarton Road Perth PH2 8DF on 30 December 2014 (1 page)
30 December 2014Secretary's details changed for Mrs Amanda Rose Henderson on 1 November 2014 (1 page)
30 December 2014Director's details changed for Mr Alexander William Henderson on 1 November 2014 (2 pages)
30 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(5 pages)
30 December 2014Secretary's details changed for Mrs Amanda Rose Henderson on 1 November 2014 (1 page)
30 December 2014Secretary's details changed for Mrs Amanda Rose Henderson on 1 November 2014 (1 page)
30 December 2014Director's details changed for Mr Alexander William Henderson on 1 November 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 May 2014Registered office address changed from the Log Cabin 67a Inchbrakie Drive Crieff Perthshire PH7 3SQ on 29 May 2014 (1 page)
29 May 2014Registered office address changed from the Log Cabin 67a Inchbrakie Drive Crieff Perthshire PH7 3SQ on 29 May 2014 (1 page)
11 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
10 January 2012Appointment of Mrs Amanda Rose Henderson as a secretary (1 page)
10 January 2012Registered office address changed from 6 Central Park Avenue, Central Park Larbert Stirlingshire FK5 4RX Scotland on 10 January 2012 (1 page)
10 January 2012Registered office address changed from 6 Central Park Avenue, Central Park Larbert Stirlingshire FK5 4RX Scotland on 10 January 2012 (1 page)
10 January 2012Appointment of Mrs Amanda Rose Henderson as a secretary (1 page)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 January 2011Register inspection address has been changed (1 page)
23 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
23 January 2011Register inspection address has been changed (1 page)
23 January 2011Register(s) moved to registered inspection location (1 page)
23 January 2011Register(s) moved to registered inspection location (1 page)
23 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
27 September 2010Termination of appointment of Amanda Henderson as a secretary (1 page)
27 September 2010Termination of appointment of Amanda Henderson as a secretary (1 page)
26 September 2010Secretary's details changed for Mrs Amanda Rose Henderson on 1 September 2010 (2 pages)
26 September 2010Registered office address changed from the Log Cabin 67a Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland on 26 September 2010 (1 page)
26 September 2010Termination of appointment of Amanda Henderson as a director (1 page)
26 September 2010Secretary's details changed for Mrs Amanda Rose Henderson on 1 September 2010 (2 pages)
26 September 2010Secretary's details changed for Mrs Amanda Rose Henderson on 1 September 2010 (2 pages)
26 September 2010Termination of appointment of Amanda Henderson as a secretary (1 page)
26 September 2010Termination of appointment of Amanda Henderson as a secretary (1 page)
26 September 2010Registered office address changed from the Log Cabin 67a Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland on 26 September 2010 (1 page)
26 September 2010Termination of appointment of Amanda Henderson as a director (1 page)
7 January 2010Appointment of Mr Alexander William Henderson as a director (2 pages)
7 January 2010Registered office address changed from 67 Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland on 7 January 2010 (1 page)
7 January 2010Appointment of Mr Alexander William Henderson as a director (2 pages)
7 January 2010Appointment of 27/12/1965 Amanda Rose Henderson as a secretary (1 page)
7 January 2010Registered office address changed from 67 Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 67 Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland on 7 January 2010 (1 page)
7 January 2010Appointment of 27/12/1965 Amanda Rose Henderson as a secretary (1 page)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)