Aberdeen
AB10 1XE
Scotland
Director Name | Steven Allan Arcus |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 February 2011(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 11 Ochiltree Drive Hamilton ML3 9NH Scotland |
Registered Address | 5 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anne Carson Arcus 50.00% Ordinary |
---|---|
1 at £1 | Steven Allan Arcus 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £20,133 |
Current Liabilities | £25,517 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 20 January 2023 (2 months ago) |
---|---|
Next Return Due | 3 February 2024 (10 months, 2 weeks from now) |
28 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
---|---|
24 November 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
28 February 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
8 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
4 February 2020 | Registered office address changed from 11 Ochiltree Drive Hamilton ML3 9NH Scotland to 17 Lanark Road Carluke ML8 4HE on 4 February 2020 (1 page) |
8 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2020 | Micro company accounts made up to 31 January 2019 (5 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
20 February 2019 | Director's details changed for Steven Allan Argus on 20 February 2019 (2 pages) |
13 August 2018 | Director's details changed for Mrs Anne Carson Arcus on 13 August 2018 (2 pages) |
13 August 2018 | Director's details changed for Steven Allan Argus on 13 August 2018 (2 pages) |
13 August 2018 | Change of details for Mr Steven Allan Arcus as a person with significant control on 13 August 2018 (2 pages) |
13 August 2018 | Change of details for Mrs Anne Carson Arcus as a person with significant control on 13 August 2018 (2 pages) |
13 August 2018 | Registered office address changed from Bens Acre Airlie by Kirriemuir Angus DD8 5NP to 11 Ochiltree Drive Hamilton ML3 9NH on 13 August 2018 (1 page) |
2 April 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
2 April 2018 | Micro company accounts made up to 31 January 2017 (5 pages) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
20 January 2015 | Annual return made up to 20 January 2015 Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Steven Allan Argus on 14 January 2015 (2 pages) |
20 January 2015 | Registered office address changed from 61 Shelley Drive Bothwell Glasgow G71 8TA to Bens Acre Airlie by Kirriemuir Angus DD8 5NP on 20 January 2015 (1 page) |
20 January 2015 | Director's details changed for Mrs Anne Carson Arcus on 14 January 2015 (2 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 January 2015 | Annual return made up to 20 January 2015 Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Steven Allan Argus on 14 January 2015 (2 pages) |
20 January 2015 | Registered office address changed from 61 Shelley Drive Bothwell Glasgow G71 8TA to Bens Acre Airlie by Kirriemuir Angus DD8 5NP on 20 January 2015 (1 page) |
20 January 2015 | Director's details changed for Mrs Anne Carson Arcus on 14 January 2015 (2 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
30 October 2013 | Registered office address changed from 100 South Scott Street Baillieston Glasgow G69 7DE Scotland on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from 100 South Scott Street Baillieston Glasgow G69 7DE Scotland on 30 October 2013 (1 page) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2013 | Registered office address changed from 61 Shelley Drive Bothwell G71 8TA Scotland on 1 July 2013 (1 page) |
1 July 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Registered office address changed from 61 Shelley Drive Bothwell G71 8TA Scotland on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 61 Shelley Drive Bothwell G71 8TA Scotland on 1 July 2013 (1 page) |
1 July 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
19 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Appointment of Steven Allan Argus as a director (3 pages) |
6 June 2011 | Appointment of Steven Allan Argus as a director (3 pages) |
19 May 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
19 May 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
19 May 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
20 January 2011 | Incorporation
|
20 January 2011 | Incorporation
|