Advanced company searchLink opens in new window

AR (WRIGHT STREET) LTD

Company number SC397812

Filter by category

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 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
20 Mar 2024 AA Accounts for a small company made up to 31 December 2022
05 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
18 Oct 2022 PSC05 Change of details for Ar Development Investments Limited as a person with significant control on 18 October 2022
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
27 Jan 2022 MR01 Registration of charge SC3978120004, created on 24 January 2022
20 Jan 2022 CH04 Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022
23 Dec 2021 AA Accounts for a small company made up to 31 December 2020
26 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with updates
08 Jan 2021 AA Accounts for a small company made up to 31 December 2019
23 Jun 2020 MR01 Registration of charge SC3978120003, created on 17 June 2020
27 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
11 Mar 2020 PSC07 Cessation of Ambassador Real Estate Ltd as a person with significant control on 30 May 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jun 2019 MR01 Registration of charge SC3978120001, created on 13 June 2019
18 Jun 2019 MR01 Registration of charge SC3978120002, created on 13 June 2019
30 May 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 30 May 2019
30 May 2019 PSC02 Notification of Ar Development Investments Limited as a person with significant control on 30 May 2019
29 May 2019 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 24 May 2019
29 May 2019 AD01 Registered office address changed from 231 st Vincent Street Glasgow G2 5QY to C/O Brodies Llp 110 Queen Street Glasgow G1 3BX on 29 May 2019
21 May 2019 PSC07 Cessation of Ambassador Residential Ltd as a person with significant control on 13 May 2019
21 May 2019 PSC02 Notification of Ambassador Real Estate Ltd as a person with significant control on 13 May 2019