Advanced company searchLink opens in new window

ARCA BUSINESS CENTRES LIMITED

Company number SC288589

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)
13 Feb 2017 AD01 Registered office address changed from 28 Stafford Street Edinburgh EH3 7BD to Ellismuir House Ellismuir Way Tannochside Park Glasgow G71 5PW on 13 February 2017
14 Sep 2016 CS01 Confirmation statement made on 8 August 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
29 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
22 May 2014 MR01 Registration of charge 2885890008
22 May 2014 MR04 Satisfaction of charge 1 in full
22 May 2014 MR04 Satisfaction of charge 3 in full
22 May 2014 MR04 Satisfaction of charge 4 in full
22 May 2014 MR01 Registration of charge 2885890009
22 May 2014 MR04 Satisfaction of charge 2885890006 in full
22 May 2014 MR04 Satisfaction of charge 5 in full
22 May 2014 466(Scot) Alterations to a floating charge
22 May 2014 MR01 Registration of charge 2885890010
13 May 2014 MR01 Registration of charge 2885890007
04 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
16 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
19 Jun 2013 MR01 Registration of charge 2885890006
19 Jun 2013 466(Scot) Alterations to floating charge 1
03 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
10 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
10 Aug 2012 CH04 Secretary's details changed for Epoch Property Limited on 12 August 2011
28 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 5