Advanced company searchLink opens in new window

BEN ARTHUR PROPERTY COMPANY LIMITED

Company number SC412801

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2016 DS01 Application to strike the company off the register
14 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
26 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Nov 2015 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD to 8 Glen Farrar Way Kilmarnock Ayrshire KA2 0LP on 26 November 2015
24 Feb 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
08 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
05 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
29 Mar 2012 CERTNM Company name changed pacific shelf 1684 LIMITED\certificate issued on 29/03/12
  • CONNOT ‐
29 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-14
02 Feb 2012 AP01 Appointment of Mr Colin Alastair Peat as a director
02 Feb 2012 TM02 Termination of appointment of Md Secretaries Limited as a secretary
02 Feb 2012 TM01 Termination of appointment of David Mcewing as a director
02 Feb 2012 TM01 Termination of appointment of Roger Connon as a director
02 Feb 2012 SH01 Statement of capital following an allotment of shares on 27 January 2012
  • GBP 2
02 Feb 2012 AP01 Appointment of Allan David Mcewan as a director
08 Dec 2011 NEWINC Incorporation