Advanced company searchLink opens in new window

AR 1994 LIMITED

Company number SC158207

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)
28 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2012 O/C EARLY DISS Order of court for early dissolution
02 Mar 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
25 Jan 2012 AD01 Registered office address changed from 3 Robert Drive Glasgow Lanarkshire G51 3HE Scotland on 25 January 2012
21 Dec 2011 CO4.2(Scot) Court order notice of winding up
21 Dec 2011 4.2(Scot) Notice of winding up order
17 Nov 2011 4.9(Scot) Appointment of a provisional liquidator
21 Jul 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-21
26 May 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
Statement of capital on 2011-05-26
  • GBP 3
01 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
04 Aug 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
04 Aug 2010 AP04 Appointment of Tpl Admin Limited as a secretary
04 Aug 2010 TM02 Termination of appointment of Lycidas Secretaries Limited as a secretary
04 Aug 2010 AD01 Registered office address changed from Tpl Business Services 8 Elmbank Gardens Glasgow G2 4NQ on 4 August 2010
28 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
10 Nov 2009 AR01 Annual return made up to 24 May 2009 with full list of shareholders
27 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
16 Jun 2008 363a Return made up to 24/05/08; full list of members
16 Jun 2008 288c Director's Change of Particulars / william mcaneney / 01/10/2007 / HouseName/Number was: , now: 49; Street was: the old manse, now: octavia terrace; Post Town was: strone, now: greenock; Region was: dunoon, now: renfrewshire; Post Code was: PA23 8RX, now: PA16 7SR
29 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
25 May 2007 363a Return made up to 24/05/07; full list of members
25 May 2007 287 Registered office changed on 25/05/07 from: 292 st. Vincent street glasgow G2 5TQ
17 Apr 2007 AA Total exemption small company accounts made up to 30 June 2006
19 Jun 2006 363s Return made up to 24/05/06; full list of members
02 May 2006 AA Total exemption small company accounts made up to 30 June 2005