- Company Overview for ARRC HOLDINGS LIMITED (SC334405)
- Filing history for ARRC HOLDINGS LIMITED (SC334405)
- People for ARRC HOLDINGS LIMITED (SC334405)
- Charges for ARRC HOLDINGS LIMITED (SC334405)
- More for ARRC HOLDINGS LIMITED (SC334405)
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) |
---|---|---|---|
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
21 Dec 2021 | MR01 | Registration of charge SC3344050004, created on 10 December 2021 | |
15 Jun 2021 | AA | Audit exemption subsidiary accounts made up to 3 October 2020 | |
15 Jun 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 03/10/20 | |
15 Jun 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 03/10/20 | |
15 Jun 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 03/10/20 | |
23 Feb 2021 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
23 Feb 2021 | CH01 | Director's details changed for Murray Kelman on 1 August 2020 | |
22 Jun 2020 | AA | Group of companies' accounts made up to 28 September 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
19 Aug 2019 | CH01 | Director's details changed for Murray Kelman on 19 August 2019 | |
10 Jul 2019 | TM01 | Termination of appointment of Kenneth John Walker as a director on 30 June 2019 | |
05 Apr 2019 | AP01 | Appointment of Mr Robert Norman as a director on 1 April 2019 | |
05 Apr 2019 | AP01 | Appointment of Mr Paul Gerard Jefferson as a director on 1 April 2019 | |
05 Apr 2019 | TM01 | Termination of appointment of Edward Shepherd Anderson as a director on 31 March 2019 | |
06 Mar 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 September 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
21 Dec 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
17 Oct 2018 | 466(Scot) | Alterations to floating charge 1 | |
17 Oct 2018 | 466(Scot) | Alterations to floating charge SC3344050003 | |
10 Oct 2018 | MR01 | Registration of charge SC3344050003, created on 1 October 2018 | |
09 Oct 2018 | PSC02 | Notification of Gregory Distribution (Holdings) Limited as a person with significant control on 1 October 2018 | |
09 Oct 2018 | PSC07 | Cessation of Edward Shepherd Anderson as a person with significant control on 1 October 2018 | |
09 Oct 2018 | AP01 | Appointment of Mrs Angela Mary Butler as a director on 1 October 2018 | |
09 Oct 2018 | AP01 | Appointment of Mr John Kennedy Gregory as a director on 1 October 2018 |