Company NameArcman Limited
Company StatusDissolved
Company NumberSC524974
CategoryPrivate Limited Company
Incorporation Date22 January 2016(8 years, 3 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)
Previous NameASC Arcman Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMiss Carol Sweeney
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34f Vanguard Way
Renfrew
PA4 0LP
Scotland
Director NameMr Steven David Hutton
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 1/6 59 Rose Street
Glasgow
G3 6SP
Scotland
Secretary NameCarol Sweeney
StatusResigned
Appointed22 January 2016(same day as company formation)
RoleCompany Director
Correspondence Address34f Vanguard Way
Renfrew
PA4 0LP
Scotland
Director NameMr Jamie Doak
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Clifford Park
Menstrie
FK11 7AQ
Scotland
Director NameMs Carol Sweeney
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(2 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMr Jamie Doak
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(2 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2018)
RoleManager
Country of ResidenceScotland
Correspondence AddressSuite 4/1, Waterloo Chambers 19 Waterloo Street
Glasgow
G2 6AY
Scotland

Location

Registered AddressSuite 4/1, Waterloo Chambers
19 Waterloo Street
Glasgow
G2 6AY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2019Termination of appointment of Jamie Doak as a director on 1 October 2018 (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
20 December 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
19 December 2018Cessation of Arc Group Holdings (Scotland) Limited as a person with significant control on 11 December 2018 (1 page)
19 December 2018Termination of appointment of Steven David Hutton as a director on 1 October 2018 (1 page)
19 December 2018Notification of Jamie Doak as a person with significant control on 11 December 2018 (2 pages)
19 December 2018Registered 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 2018Appointment of Mr Jamie Doak as a director on 1 October 2018 (2 pages)
26 November 2018Termination of appointment of Jamie Doak as a director on 15 November 2018 (1 page)
26 November 2018Termination of appointment of Carol Sweeney as a secretary on 8 November 2018 (1 page)
26 November 2018Termination of appointment of Carol Sweeney as a director on 15 November 2018 (1 page)
27 March 2018Appointment of Ms Carol Sweeney as a director on 21 March 2018 (2 pages)
23 February 2018Termination of appointment of Carol Sweeney as a director on 1 February 2018 (2 pages)
23 February 2018Registered 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 2018Registered 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 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
30 August 2017Appointment of Mr Jamie Doak as a director on 30 August 2017 (2 pages)
30 August 2017Appointment of Mr Jamie Doak as a director on 30 August 2017 (2 pages)
21 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
9 March 2016Company name changed asc arcman LIMITED\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-07
(3 pages)
9 March 2016Company name changed asc arcman LIMITED\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-07
(3 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 100
(29 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 100
(29 pages)