Advanced company searchLink opens in new window

ARC ADDITIVE LIMITED

Company number SC794912

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 200
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2024-01-11
  • GBP 100