Dissolved 2017-09-23
Company Information for ARC TESTING SERVICES (SCOTLAND) LIMITED
20 CASTLE TERRACE, EDINBURGH, EH1 2EG,
|
Company Registration Number
SC346384
Private Limited Company
Dissolved Dissolved 2017-09-23 |
Company Name | |
---|---|
ARC TESTING SERVICES (SCOTLAND) LIMITED | |
Legal Registered Office | |
20 CASTLE TERRACE EDINBURGH EH1 2EG Other companies in EH21 | |
Company Number | SC346384 | |
---|---|---|
Date formed | 2008-07-31 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2017-09-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TEVOR OKLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMUEL MARTIN TERENCE O'REGAN |
Director | ||
DAVID SMITH |
Director | ||
JAMIE O'ROURKE |
Director | ||
NORMAN SMITH |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2015 FROM C/O RAUDS BUSINESS SOLUTIONS BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 31/07/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL O'REGAN | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2015 FROM UNIT 2 BLOCK 3 INVERESK INDUSTRIAL ESTATE MUSSELBURGH MIDLOTHIAN EH21 7UL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL O'REGAN | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 31/03/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR TEVOR OKLAND | |
LATEST SOC | 11/10/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 31/07/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 31/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SAMUEL O'REGAN | |
SH01 | 11/06/13 STATEMENT OF CAPITAL GBP 10 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 29 YORK PLACE EDINBURGH EH1 3HP | |
AR01 | 31/07/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED DAVID SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE O'ROURKE | |
AR01 | 31/07/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN SMITH | |
AP01 | DIRECTOR APPOINTED JAMIE O'ROURKE | |
225 | CURREXT FROM 31/07/2009 TO 30/11/2009 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2015-09-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | ALDERMORE INVOICE FINANCE | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC |
Creditors Due After One Year | 2011-12-01 | £ 16,622 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 108,874 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARC TESTING SERVICES (SCOTLAND) LIMITED
Called Up Share Capital | 2011-12-01 | £ 1 |
---|---|---|
Current Assets | 2011-12-01 | £ 84,520 |
Debtors | 2011-12-01 | £ 62,759 |
Fixed Assets | 2011-12-01 | £ 52,036 |
Shareholder Funds | 2011-12-01 | £ 11,060 |
Stocks Inventory | 2011-12-01 | £ 19,824 |
Tangible Fixed Assets | 2011-12-01 | £ 23,588 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as ARC TESTING SERVICES (SCOTLAND) LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | ARC TESTING SERVICES (SCOTLAND) LIMITED | Event Date | 2015-09-02 |
Notice is hereby given that on 2 September 2015 a petition was presented to the Sheriff at Lothian and Borders at Edinburgh by Trevor Oakland, sole director and sole shareholder of the Company aftermentioned (the Petitioner) craving the Court inter alia , that the Arc Testing Services (Scotland) Limited, a Company incorporated under the Companies Acts (Registered Number SC346384) and having its Registered Office at c/o Rauds Business Solutions Bonnington Bond, 2 Anderson Place, Edinburgh EH6 5NP (the Company) be wound up by the Court and that an interim liquidator be appointed, in which Petition the Sheriff at Edinburgh by Interlocutor dated 2 September 2015 appointed all persons having an interest to lodge answers in the hands of the Sheriff Clerk at Edinburgh within eight days after intimation, advertisement or service and meantime appointed Blair Carnegie Nimmo, Qualified Insolvency Practitioner of KPMG LLP, 20 Castle Terrace, Edinburgh EH1 2EG to be Provisional Liquidator of the Company with the powers contained in Part 2 and 3 of schedule 4 to the Insolvency Act 1986, all of which notice is hereby given. Mandy L . Quinn : Solicitor for Petitioner : Dallas McMillan : Solicitors : Regent Court, 70 West Regent Street, Glasgow G2 2QZ : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |