Advanced company searchLink opens in new window

ARCIDO LTD

Company number SC517971

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)
01 Dec 2021 PSC01 Notification of Anthony Logan as a person with significant control on 13 August 2021
01 Dec 2021 AP01 Appointment of Mr Anthony Logan as a director on 13 October 2021
01 Dec 2021 TM02 Termination of appointment of William Ford as a secretary on 13 October 2021
01 Dec 2021 TM01 Termination of appointment of William James Ford as a director on 13 October 2021
01 Dec 2021 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Suite 341 4th Floor 93 Hope Street Glasgow G2 6LD on 1 December 2021
01 Dec 2021 PSC07 Cessation of William James Ford as a person with significant control on 13 October 2021
19 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
29 Jul 2020 AA Micro company accounts made up to 31 October 2019
17 Jul 2020 AAMD Amended total exemption full accounts made up to 31 October 2018
22 May 2020 AD01 Registered office address changed from 345 2F2 Leith Walk Leith Walk Edinburgh EH6 8SD Scotland to 272 Bath Street Glasgow G2 4JR on 22 May 2020
04 Nov 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
13 Dec 2018 CS01 Confirmation statement made on 14 October 2018 with updates
28 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
23 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
23 Oct 2017 AD01 Registered office address changed from 75 Unit 2 Trafalgar Lane Edinburgh EH6 4DQ Scotland to 345 2F2 Leith Walk Leith Walk Edinburgh EH6 8SD on 23 October 2017
11 Jul 2017 AA Micro company accounts made up to 31 October 2016
19 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
15 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-15
  • GBP 100