Company NameJAS Arnold Contracting Ltd
Company StatusDissolved
Company NumberSC446040
CategoryPrivate Limited Company
Incorporation Date26 March 2013(11 years ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)

Director

Director NameMr Jason Arnold
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Lea
Rosyth
KY11 2LJ
Scotland

Location

Registered Address75 Park Lea
Rosyth
KY11 2LJ
Scotland
ConstituencyDunfermline and West Fife
WardRosyth

Financials

Year2014
Net Worth£2,587
Cash£3,937
Current Liabilities£4,683

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014Registered office address changed from 204B Townhill Road Dunfermline Fife KY12 0DW United Kingdom to 75 Park Lea Rosyth KY11 2LJ on 26 September 2014 (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014Director's details changed for Mr Jason Arnold on 26 September 2014 (2 pages)
26 September 2014Registered office address changed from 204B Townhill Road Dunfermline Fife KY12 0DW United Kingdom to 75 Park Lea Rosyth KY11 2LJ on 26 September 2014 (1 page)
26 September 2014Director's details changed for Mr Jason Arnold on 26 September 2014 (2 pages)
12 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 September 2014Application to strike the company off the register (3 pages)
11 September 2014Application to strike the company off the register (3 pages)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
19 June 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
19 June 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
26 March 2013Incorporation
Statement of capital on 2013-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 March 2013Incorporation
Statement of capital on 2013-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
26 March 2013Incorporation
Statement of capital on 2013-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)