Company Information for A R SERVICES SCOTLAND LIMITED
RADLEIGH HOUSE 1 GOLF ROAD, CLARKSTON, GLASGOW, G76 7HU,
|
Company Registration Number
SC377897
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
A R SERVICES SCOTLAND LIMITED | |
Legal Registered Office | |
RADLEIGH HOUSE 1 GOLF ROAD CLARKSTON GLASGOW G76 7HU Other companies in G76 | |
Company Number | SC377897 | |
---|---|---|
Company ID Number | SC377897 | |
Date formed | 2010-05-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2016 | |
Account next due | 31/12/2018 | |
Latest return | 04/05/2016 | |
Return next due | 01/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-02-04 15:14:15 |
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 |
---|---|---|
CAROL MARIE ROBERTSON |
||
ALEXANDER ROBERTSON |
||
CAROL MARIE ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PAUL REILLY |
Director | ||
CAROL MARIE ROBERTSON |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A R HOLDINGS (SCOTLAND) LIMITED | Director | 2009-06-18 | CURRENT | 2009-06-18 | Active | |
A R SERVICES SCOT LIMITED | Director | 2002-04-30 | CURRENT | 2002-04-30 | Dissolved 2015-12-22 | |
A R HOLDINGS (SCOTLAND) LIMITED | Director | 2017-08-14 | CURRENT | 2009-06-18 | Active | |
AR PROPERTIES (SCOTLAND) LIMITED | Director | 2013-01-31 | CURRENT | 2013-01-31 | Dissolved 2018-05-01 | |
C R PLANT HIRE LIMITED | Director | 2010-06-01 | CURRENT | 2009-05-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period extended from 30/09/17 TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS CAROL MARIE ROBERTSON | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 04/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 04/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 04/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN REILLY | |
AR01 | 04/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
466(Scot) | Alter floating charge 3 | |
MG01s | Particulars of a mortgage or charge / charge no: 3 | |
AAMD | Amended accounts made up to 2011-09-30 | |
AR01 | 04/05/12 ANNUAL RETURN FULL LIST | |
MG01s | Particulars of a mortgage or charge / charge no: 2 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/05/11 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/05/11 TO 30/09/11 | |
MG01s | Particulars of a mortgage or charge / charge no: 1 | |
SH01 | 17/02/11 STATEMENT OF CAPITAL GBP 110 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED JOHN PAUL REILLY | |
AP03 | SECRETARY APPOINTED CAROL MARIE ROBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL ROBERTSON | |
AP01 | DIRECTOR APPOINTED ALEXANDER ROBERTSON | |
AP01 | DIRECTOR APPOINTED CAROL MARIE ROBERTSON | |
SH01 | 04/05/10 STATEMENT OF CAPITAL GBP 100 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1136691 | Active | Licenced property: PLEAN INDUSTRIAL ESTATE A R SEVICES (SCOTLAND) LTD PLEAN STIRLING PLEAN GB FK7 8BJ. Correspondance address: STIRLING ROAD WEST PLEAN INDUSTRIAL ESTATE PLEAN STIRLING PLEAN GB FK7 8BJ |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
FLOATING CHARGE | Outstanding | BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due Within One Year | 2012-09-30 | £ 317,501 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 351,979 |
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 A R SERVICES SCOTLAND LIMITED
Cash Bank In Hand | 2012-09-30 | £ 76,663 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 52,152 |
Current Assets | 2012-09-30 | £ 334,000 |
Current Assets | 2011-09-30 | £ 395,939 |
Debtors | 2012-09-30 | £ 257,337 |
Debtors | 2011-09-30 | £ 343,787 |
Shareholder Funds | 2012-09-30 | £ 98,653 |
Shareholder Funds | 2011-09-30 | £ 58,411 |
Tangible Fixed Assets | 2012-09-30 | £ 82,154 |
Tangible Fixed Assets | 2011-09-30 | £ 14,451 |
Debtors and other cash assets
A R SERVICES SCOTLAND LIMITED owns 1 domain names.
arservices.co.uk
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as A R SERVICES SCOTLAND LIMITED are:
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. |