Company NameArbuthnot Management Limited
Company StatusDissolved
Company NumberSC476392
CategoryPrivate Limited Company
Incorporation Date29 April 2014(10 years ago)
Dissolution Date25 October 2016 (7 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Keith Kirk
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Viscount Gate
Bothwell
Glasgow
G71 8SR
Scotland
Director NameScott John Fraser
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(1 year, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Viscount Gate
Bothwell
Glasgow
G71 8SR
Scotland
Director NameMr Iain Mackenzie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(1 year, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 St Vincent Street St. Vincent Street
Glasgow
G2 5LQ
Scotland

Location

Registered Address144 St Vincent Street
St. Vincent Street
Glasgow
G2 5LQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Keith Kirk
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
11 May 2016Appointment of Removed Under Section 1095 as a director on 10 May 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
11 May 2016Termination of appointment of Iain Malcolm Robert Mackenzie as a director on 10 May 2016 (1 page)
11 May 2016Appointment of Removed Under Section 1095 as a director on 10 May 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
11 May 2016Registered office address changed from 307 the Exchange West George Street Glasgow G2 4LF Scotland to 144 st Vincent Street St. Vincent Street Glasgow G2 5LQ on 11 May 2016 (1 page)
11 May 2016Registered office address changed from 307 the Exchange West George Street Glasgow G2 4LF Scotland to 144 st Vincent Street St. Vincent Street Glasgow G2 5LQ on 11 May 2016 (1 page)
11 May 2016Termination of appointment of Iain Malcolm Robert Mackenzie as a director on 10 May 2016 (1 page)
11 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 February 2016Registered office address changed from 9 Viscount Gate Bothwell Glasgow G71 8SR to 307 the Exchange West George Street Glasgow G2 4LF on 22 February 2016 (1 page)
22 February 2016Termination of appointment of Scott Fraser as a director on 22 February 2016 (1 page)
22 February 2016Termination of appointment of Scott Fraser as a director on 22 February 2016 (1 page)
22 February 2016Registered office address changed from 9 Viscount Gate Bothwell Glasgow G71 8SR to 307 the Exchange West George Street Glasgow G2 4LF on 22 February 2016 (1 page)
11 December 2015Termination of appointment of Keith Kirk as a director on 2 December 2015 (2 pages)
11 December 2015Termination of appointment of Keith Kirk as a director on 2 December 2015 (2 pages)
11 December 2015Appointment of Scott Fraser as a director on 2 December 2015 (3 pages)
11 December 2015Appointment of Mr Iain Malcolm Robert Mackenzie as a director on 2 December 2015 (3 pages)
11 December 2015Appointment of Scott Fraser as a director on 2 December 2015 (3 pages)
11 December 2015Appointment of Mr Iain Malcolm Robert Mackenzie as a director on 2 December 2015 (3 pages)
3 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
3 December 2015Registered office address changed from 144 st. Vincent Street Glasgow G2 5LQ United Kingdom to 9 Viscount Gate Bothwell Glasgow G71 8SR on 3 December 2015 (2 pages)
3 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
3 December 2015Registered office address changed from 144 st. Vincent Street Glasgow G2 5LQ United Kingdom to 9 Viscount Gate Bothwell Glasgow G71 8SR on 3 December 2015 (2 pages)
3 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(14 pages)
3 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(14 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)