- Company Overview for ARC ADDITIVE LIMITED (SC794912)
- Filing history for ARC ADDITIVE LIMITED (SC794912)
- People for ARC ADDITIVE LIMITED (SC794912)
- More for ARC ADDITIVE LIMITED (SC794912)
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) |
---|---|---|---|
30 Jan 2025 | AD01 | Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to Unit 2, Rankine Square, Deans Industrial Estate Unit 2, Rankine Square Deans Industrial Estate Livingston EH54 8SH on 30 January 2025 | |
23 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with updates | |
20 Dec 2024 | MA | Memorandum and Articles of Association | |
20 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2024 | SH10 | Particulars of variation of rights attached to shares | |
20 Dec 2024 | SH08 | Change of share class name or designation | |
19 Dec 2024 | PSC02 | Notification of Wb Alloy Welding Products Limited as a person with significant control on 17 December 2024 | |
19 Dec 2024 | AP03 | Appointment of Kim Margaret Murphy as a secretary on 17 December 2024 | |
19 Dec 2024 | AP01 | Appointment of Mr Paul Hugh Houston as a director on 17 December 2024 | |
19 Dec 2024 | PSC04 | Change of details for Mr James Ronnie Mincher as a person with significant control on 17 December 2024 | |
19 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 17 December 2024
|
|
18 Nov 2024 | AP01 | Appointment of Mrs Kim Margaret Murphy as a director on 18 November 2024 | |
12 Mar 2024 | AP01 | Appointment of Mr Robert Wright Graham as a director on 12 March 2024 | |
11 Jan 2024 | NEWINC |
Incorporation
Statement of capital on 2024-01-11
|