Advanced company searchLink opens in new window

ARCHES RETAIL COMPANY LIMITED

Company number SC141702

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)
19 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2018 4.26(Scot) Return of final meeting of voluntary winding up
12 Sep 2017 2.20B(Scot) Administrator's progress report
01 Sep 2017 2.20B(Scot) Administrator's progress report
13 Jun 2017 2.25B(Scot) Notice of move from Administration to Creditors Voluntary Liquidation
26 Jan 2017 2.20B(Scot) Administrator's progress report
13 Jul 2016 2.20B(Scot) Administrator's progress report
08 Jun 2016 2.22B(Scot) Notice of extension of period of Administration
29 Jan 2016 2.20B(Scot) Administrator's progress report
02 Sep 2015 2.18B(Scot) Notice of result of meeting creditors
10 Aug 2015 2.16B(Scot) Statement of administrator's proposal
03 Aug 2015 2.15B(Scot) Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
24 Jun 2015 AD01 Registered office address changed from 253 Argyle Street Glasgow G2 8DL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 24 June 2015
24 Jun 2015 2.11B(Scot) Appointment of an administrator
14 May 2015 TM01 Termination of appointment of Susan Gilchrist as a director on 13 April 2015
12 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
11 Nov 2014 AA Accounts for a small company made up to 31 March 2014
05 Nov 2014 TM01 Termination of appointment of Lauren Currie as a director on 20 October 2014
05 Nov 2014 TM01 Termination of appointment of Lesley Dunlop as a director on 20 October 2014
20 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
19 Dec 2013 AP01 Appointment of Mr Paul Simon Fitzpatrick as a director
19 Dec 2013 AP01 Appointment of Lauren Currie as a director
18 Dec 2013 AP01 Appointment of Susan Gilchrist as a director
03 Sep 2013 AA Accounts for a small company made up to 31 March 2013
27 Aug 2013 AD02 Register inspection address has been changed from Pinsent Masons Llp 123 St Vincent Street Glasgow G2 5EA United Kingdom