Advanced company searchLink opens in new window

ARENCOURT LIMITED

Company number SC378186

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 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2014 GAZ1 First Gazette notice for compulsory strike-off
15 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
Statement of capital on 2013-05-15
  • GBP 1,000
28 Feb 2013 AA Accounts for a dormant company made up to 30 May 2012
15 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
14 Mar 2012 AA Accounts for a dormant company made up to 30 May 2011
03 Feb 2012 AA01 Previous accounting period shortened from 31 May 2011 to 30 May 2011
19 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
17 Jun 2010 AD03 Register(s) moved to registered inspection location
17 Jun 2010 AD02 Register inspection address has been changed
17 Jun 2010 AP01 Appointment of Graham Brown as a director
20 May 2010 SH01 Statement of capital following an allotment of shares on 11 May 2010
  • GBP 1,000
14 May 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
14 May 2010 AD01 Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 14 May 2010
14 May 2010 TM01 Termination of appointment of Stephen Mabbott as a director
07 May 2010 NEWINC Incorporation