Renfrew
PA4 0LP
Scotland
Director Name | Mr Steven David Hutton |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 1/6 59 Rose Street Glasgow G3 6SP Scotland |
Secretary Name | Carol Sweeney |
---|---|
Status | Resigned |
Appointed | 22 January 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 34f Vanguard Way Renfrew PA4 0LP Scotland |
Director Name | Mr Jamie Doak |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2017(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Clifford Park Menstrie FK11 7AQ Scotland |
Director Name | Ms Carol Sweeney |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Newton Place Glasgow G3 7PY Scotland |
Director Name | Mr Jamie Doak |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(2 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2018) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 4/1, Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY Scotland |
Registered Address | Suite 4/1, Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
28 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2019 | Termination of appointment of Jamie Doak as a director on 1 October 2018 (1 page) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
19 December 2018 | Cessation of Arc Group Holdings (Scotland) Limited as a person with significant control on 11 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Steven David Hutton as a director on 1 October 2018 (1 page) |
19 December 2018 | Notification of Jamie Doak as a person with significant control on 11 December 2018 (2 pages) |
19 December 2018 | Registered office address changed from 14 Newton Place Glasgow G3 7PY Scotland to Suite 4/1, Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY on 19 December 2018 (1 page) |
19 December 2018 | Appointment of Mr Jamie Doak as a director on 1 October 2018 (2 pages) |
26 November 2018 | Termination of appointment of Jamie Doak as a director on 15 November 2018 (1 page) |
26 November 2018 | Termination of appointment of Carol Sweeney as a secretary on 8 November 2018 (1 page) |
26 November 2018 | Termination of appointment of Carol Sweeney as a director on 15 November 2018 (1 page) |
27 March 2018 | Appointment of Ms Carol Sweeney as a director on 21 March 2018 (2 pages) |
23 February 2018 | Termination of appointment of Carol Sweeney as a director on 1 February 2018 (2 pages) |
23 February 2018 | Registered office address changed from 14 Newton Terrace Glasgow G3 7PY Scotland to 14 Newton Place Glasgow G3 7PY on 23 February 2018 (1 page) |
12 February 2018 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 14 Newton Terrace Glasgow G3 7PY on 12 February 2018 (1 page) |
28 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
30 August 2017 | Appointment of Mr Jamie Doak as a director on 30 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Jamie Doak as a director on 30 August 2017 (2 pages) |
21 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
21 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
9 March 2016 | Company name changed asc arcman LIMITED\certificate issued on 09/03/16
|
9 March 2016 | Company name changed asc arcman LIMITED\certificate issued on 09/03/16
|
22 January 2016 | Incorporation Statement of capital on 2016-01-22
|
22 January 2016 | Incorporation Statement of capital on 2016-01-22
|