- Company Overview for ARLIBAR LIMITED (SC373237)
- Filing history for ARLIBAR LIMITED (SC373237)
- People for ARLIBAR LIMITED (SC373237)
- More for ARLIBAR LIMITED (SC373237)
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
|
|
27 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 27 April 2011
|
|
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
|
|
20 Jul 2010 | CERTNM |
Company name changed highkirk LIMITED\certificate issued on 20/07/10
|
|
20 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
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 |