Calverton
Milton Keynes
MK19 6EL
Director Name | Mrs Carolyn Fiona Beattie |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carlaustan Kippen Stirling FK8 3JH Scotland |
Director Name | Mr Andrew Robert Beattie |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carlaustan Kippen Stirling FK8 3JH Scotland |
Director Name | Oliver Niedhoefer |
---|---|
Date of Birth | October 1979 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 May 2018(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlaustan Kippen Stirling FK8 3JH Scotland |
Director Name | Mr Andrew Stuart Hugh Beattie |
---|---|
Date of Birth | October 1987 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2020(6 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 August 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Carlaustan Kippen Stirling FK8 3JH Scotland |
Website | arbcs.co.uk |
---|
Registered Address | Ground Floor West Suite, Prospect House 5 Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Andrew Beattie 50.00% Ordinary |
---|---|
500 at £1 | Carolyn Beattie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,958 |
Cash | £961 |
Current Liabilities | £198,338 |
Latest Accounts | 31 December 2020 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 January 2022 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
17 August 2021 | Voluntary strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2021 | Application to strike the company off the register (1 page) |
10 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
15 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
28 August 2020 | Registered office address changed from Carlaustan Kippen Stirling FK8 3JH to Ground Floor West Suite, Prospect House 5 Thistle Street Edinburgh EH2 1DF on 28 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Andrew Stuart Hugh Beattie as a director on 28 August 2020 (1 page) |
28 August 2020 | Appointment of Mrs Meena Dalip Patel as a director on 27 August 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
19 January 2020 | Termination of appointment of Oliver Niedhoefer as a director on 8 January 2020 (1 page) |
19 January 2020 | Appointment of Mr Andrew Stuart Hugh Beattie as a director on 8 January 2020 (2 pages) |
10 June 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
15 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
29 August 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
8 July 2018 | Notification of Baywa R.E. Operation Services Limited as a person with significant control on 11 May 2018 (2 pages) |
8 July 2018 | Cessation of Carolyn Fiona Beattie as a person with significant control on 11 May 2018 (1 page) |
8 July 2018 | Cessation of Andrew Robert Beattie as a person with significant control on 11 May 2018 (1 page) |
12 June 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
23 May 2018 | Termination of appointment of Carolyn Fiona Beattie as a director on 11 May 2018 (1 page) |
23 May 2018 | Termination of appointment of Andrew Robert Beattie as a director on 11 May 2018 (1 page) |
23 May 2018 | Appointment of Oliver Niedhoefer as a director on 11 May 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Mrs Carolyn Fiona Beattie on 20 December 2014 (2 pages) |
3 March 2015 | Director's details changed for Mr Andrew Robert Beattie on 20 December 2014 (2 pages) |
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Mrs Carolyn Fiona Beattie on 20 December 2014 (2 pages) |
3 March 2015 | Director's details changed for Mr Andrew Robert Beattie on 20 December 2014 (2 pages) |
2 March 2015 | Registered office address changed from Stonehill House Sheriffmuir Dunblane FK15 0LP to Carlaustan Kippen Stirling FK8 3JH on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Stonehill House Sheriffmuir Dunblane FK15 0LP to Carlaustan Kippen Stirling FK8 3JH on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Stonehill House Sheriffmuir Dunblane FK15 0LP to Carlaustan Kippen Stirling FK8 3JH on 2 March 2015 (1 page) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 June 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
24 June 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
4 February 2013 | Incorporation (22 pages) |
4 February 2013 | Incorporation (22 pages) |