Company NameArc Elec Ltd
Company StatusDissolved
Company NumberSC551865
CategoryPrivate Limited Company
Incorporation Date5 December 2016(7 years, 4 months ago)
Dissolution Date11 December 2023 (4 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Dean Robert Alexander Smith
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 11 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne Lochrin Square
Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr David Duthie
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Colinton Mains Green
Edinburgh
EH13 9AQ
Scotland
Director NameMr Joe Edgar
Date of BirthAugust 1987 (Born 36 years ago)
NationalityScottish
StatusResigned
Appointed05 April 2018(1 year, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRauds Bonnington Bond 2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Joe Alexander Edgar
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(2 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRauds Bonnington Bond 2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Norman Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2020(3 years, 3 months after company formation)
Appointment Duration10 months (resigned 28 January 2021)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressBonnington Bond 2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Location

Registered AddressOne Lochrin Square
Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 December 2023Final Gazette dissolved following liquidation (1 page)
11 September 2023Final account prior to dissolution in CVL (18 pages)
4 February 2022Registered office address changed from 2 Anderson Place Edinburgh EH6 5NP Scotland to One Lochrin Square Fountainbridge Edinburgh EH3 9QA on 4 February 2022 (2 pages)
3 February 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-02
(1 page)
26 June 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
20 May 2021Notification of Dean Robert Alexander Smith as a person with significant control on 29 January 2021 (2 pages)
4 May 2021Appointment of Mr Dean Robert Alexander Smith as a director on 29 January 2021 (2 pages)
4 May 2021Cessation of Norman Smith as a person with significant control on 28 January 2021 (1 page)
4 May 2021Termination of appointment of Norman Smith as a director on 28 January 2021 (1 page)
4 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
14 October 2020Registered office address changed from Rauds Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to 2 Anderson Place Edinburgh EH6 5NP on 14 October 2020 (1 page)
14 October 2020Termination of appointment of Joe Alexander Edgar as a director on 1 April 2020 (1 page)
14 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
14 October 2020Notification of Norman Smith as a person with significant control on 1 April 2020 (2 pages)
14 October 2020Termination of appointment of David Duthie as a director on 1 April 2020 (1 page)
14 October 2020Appointment of Mr Norman Smith as a director on 1 April 2020 (2 pages)
14 October 2020Cessation of David Duthie as a person with significant control on 1 April 2020 (1 page)
14 October 2020Cessation of Joe Alexander Edgar as a person with significant control on 1 April 2020 (1 page)
9 September 2020Notification of Joe Alexander Edgar as a person with significant control on 1 November 2019 (2 pages)
9 September 2020Appointment of Mr Joe Alexander Edgar as a director on 1 November 2019 (2 pages)
9 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
2 July 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
28 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
8 July 2019Termination of appointment of Joe Edgar as a director on 26 August 2018 (1 page)
8 July 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
8 July 2019Cessation of Joe Edgar as a person with significant control on 26 August 2018 (1 page)
21 July 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
26 May 2018Appointment of Mr Joe Edgar as a director on 5 April 2018 (2 pages)
26 May 2018Notification of Joe Edgar as a person with significant control on 5 April 2018 (2 pages)
26 May 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
28 January 2018Confirmation statement made on 4 December 2017 with no updates (3 pages)
5 December 2016Incorporation
Statement of capital on 2016-12-05
  • GBP 100
(27 pages)
5 December 2016Incorporation
Statement of capital on 2016-12-05
  • GBP 100
(27 pages)