Advanced company searchLink opens in new window

ARKANA DEVELOPMENTS LIMITED

Company number SC114782

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2023 DS01 Application to strike the company off the register
20 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
21 Jan 2022 PSC04 Change of details for Mrs Linda Elizabeth White as a person with significant control on 2 April 2021
21 Jan 2022 PSC04 Change of details for Mr James Grant Forbes White as a person with significant control on 2 April 2021
15 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with updates
27 Apr 2021 PSC01 Notification of James Grant Forbes White as a person with significant control on 2 April 2021
27 Apr 2021 PSC01 Notification of Linda Elizabeth White as a person with significant control on 2 April 2021
27 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 27 April 2021
06 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 28 November 2018
23 Mar 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
11 Jan 2020 CS01 Confirmation statement made on 28 November 2019 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Nov 2018 AA Micro company accounts made up to 31 March 2018
29 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 06/04/2021
05 Jul 2018 AP03 Appointment of Mrs Linda Elizabeth White as a secretary on 29 June 2018
05 Jul 2018 TM01 Termination of appointment of George R Brewster as a director on 29 June 2018
05 Jul 2018 TM01 Termination of appointment of Catherine Alice Brewster as a director on 29 June 2018
05 Jul 2018 TM02 Termination of appointment of Catherine Alice Brewster as a secretary on 29 June 2018
05 Jul 2018 AD01 Registered office address changed from Lanark House, Ballinshoe Kirriemuir Angus DD8 5QF to 26 Bruce Gardens Dunfermline KY11 8HG on 5 July 2018
20 Apr 2018 CS01 Confirmation statement made on 28 November 2017 with no updates