Advanced company searchLink opens in new window

ARLIBAR LIMITED

Company number SC373237

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)
21 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2012 DS01 Application to strike the company off the register
02 May 2012 AP01 Appointment of Mr Albert Wallace as a director on 2 May 2012
02 May 2012 TM01 Termination of appointment of Daniel Mcghee as a director on 2 May 2012
05 Jan 2012 AD01 Registered office address changed from C/O Lowdit Partners 56 Ashton Lane Glasgow G12 8SJ Scotland on 5 January 2012
26 Nov 2011 AD01 Registered office address changed from 130 Woodlands Road Glasgow G3 6HB Scotland on 26 November 2011
27 Apr 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
Statement of capital on 2011-04-27
  • GBP 15,000
27 Apr 2011 SH01 Statement of capital following an allotment of shares on 27 April 2011
  • GBP 15,000
16 Dec 2010 AD01 Registered office address changed from 56 Ashton Lane Glasgow G12 8SJ Scotland on 16 December 2010
02 Sep 2010 AA Accounts for a dormant company made up to 31 August 2010
26 Aug 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 August 2010
21 Jul 2010 SH01 Statement of capital following an allotment of shares on 21 July 2010
  • GBP 100
20 Jul 2010 CERTNM Company name changed highkirk LIMITED\certificate issued on 20/07/10
  • CONNOT ‐ Change of name notice
20 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-15
15 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
15 Jul 2010 AD01 Registered office address changed from 81 Berkeley Street Glasgow G3 7DX on 15 July 2010
14 Jul 2010 AP03 Appointment of Mr David James St Clair Low as a secretary
14 Jul 2010 AP01 Appointment of Mr Daniel Mcghee as a director
03 Mar 2010 TM01 Termination of appointment of Stephen Mabbott as a director
03 Mar 2010 AD01 Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 3 March 2010
03 Mar 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
18 Feb 2010 NEWINC Incorporation