ARCHES RETAIL COMPANY LIMITED

ARCHES RETAIL COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameARCHES RETAIL COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC141702
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ARCHES RETAIL COMPANY LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is ARCHES RETAIL COMPANY LIMITED located?

    Registered Office Address
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARCHES RETAIL COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for ARCHES RETAIL COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    1 pages2.25B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    legacy

    1 pages2.18B(Scot)

    Statement of administrator's proposal

    47 pages2.16B(Scot)

    Statement of affairs with form 2.13B(Scot)/2.14B(Scot)

    28 pages2.15B(Scot)

    Registered office address changed from 253 Argyle Street Glasgow G2 8DL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on Jun 24, 2015

    2 pagesAD01

    Appointment of an administrator

    5 pages2.11B(Scot)

    Termination of appointment of Susan Gilchrist as a director on Apr 13, 2015

    1 pagesTM01

    Annual return made up to Dec 11, 2014 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2014

    Statement of capital on Dec 12, 2014

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Mar 31, 2014

    5 pagesAA

    Termination of appointment of Lauren Currie as a director on Oct 20, 2014

    1 pagesTM01

    Termination of appointment of Lesley Dunlop as a director on Oct 20, 2014

    1 pagesTM01

    Annual return made up to Dec 11, 2013 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 100
    SH01

    Appointment of Mr Paul Simon Fitzpatrick as a director

    2 pagesAP01

    Appointment of Lauren Currie as a director

    2 pagesAP01

    Appointment of Susan Gilchrist as a director

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2013

    6 pagesAA

    Register inspection address has been changed from Pinsent Masons Llp 123 St Vincent Street Glasgow G2 5EA United Kingdom

    1 pagesAD02

    Who are the officers of ARCHES RETAIL COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    ANDERSON, Mark
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    ScotlandBritish130449000001
    CAMERON, Elizabeth Anne
    122 Earlbank Avenue
    G14 9EA Glasgow
    Lanarkshire
    Director
    122 Earlbank Avenue
    G14 9EA Glasgow
    Lanarkshire
    ScotlandBritish31173450001
    CHALMERS, Barbara Marion
    157 Nitshill Road
    Pollockshields
    G41 5RD Glasgow
    2/1
    Director
    157 Nitshill Road
    Pollockshields
    G41 5RD Glasgow
    2/1
    ScotlandBritish141086130001
    DONALDSON, Caroline Macdonald
    8 Edgehill Road
    Bearsden
    G61 3AD Glasgow
    Lanarkshire
    Director
    8 Edgehill Road
    Bearsden
    G61 3AD Glasgow
    Lanarkshire
    ScotlandBritish1401230003
    FITZPATRICK, Paul Simon
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    ScotlandBritish166226320001
    HEDDON, Deirdre, Dr
    3/1, 57 Kersland Street
    G12 8BS Glasgow
    Strathclyde
    Director
    3/1, 57 Kersland Street
    G12 8BS Glasgow
    Strathclyde
    ScotlandBritish120616650001
    KENNEDY, Gordon Philip
    35 Caird Drive
    G11 5DX Glasgow
    Flat 1/1
    Director
    35 Caird Drive
    G11 5DX Glasgow
    Flat 1/1
    ScotlandBritish137515570001
    MCSHERRY, Angela
    35 Farleigh Road
    N16 7TB London
    The Basement
    United Kingdom
    Director
    35 Farleigh Road
    N16 7TB London
    The Basement
    United Kingdom
    EnglandBritish35516610004
    PATRICK, Stuart Leslie
    Lorraine Gardens
    Dowanhill
    G12 9NY Glasgow
    7a
    Lanarkshire
    Director
    Lorraine Gardens
    Dowanhill
    G12 9NY Glasgow
    7a
    Lanarkshire
    ScotlandBritish477540003
    WYLIE, Jacqueline Margaret
    Botanic Crescent
    G20 8QQ Glasgow
    2
    Scotland
    Director
    Botanic Crescent
    G20 8QQ Glasgow
    2
    Scotland
    ScotlandBritish133490850002
    DOUGAN, Patric John
    Flat 1, 19 Woodside Terrace
    G3 7XH Glasgow
    Secretary
    Flat 1, 19 Woodside Terrace
    G3 7XH Glasgow
    British91616820001
    FRATER, Lorraine Barbara
    Top Right 84 Westmoreland Street
    G42 8LQ Glasgow
    Lanarkshire
    Scotland
    Secretary
    Top Right 84 Westmoreland Street
    G42 8LQ Glasgow
    Lanarkshire
    Scotland
    British31153160001
    WELLS, Sarah
    26 Huntly Gardens
    G12 9AU Glasgow
    Secretary
    26 Huntly Gardens
    G12 9AU Glasgow
    British51099200002
    MASONS SECRETARIAL SERVICES LIMITED
    30 Aylesbury Street
    EC1R 0ER London
    Secretary
    30 Aylesbury Street
    EC1R 0ER London
    32643220001
    ARNOLD, Andrew James, Dr
    33 Regent Park Square
    G41 2AF Glasgow
    Lanarkshire
    Director
    33 Regent Park Square
    G41 2AF Glasgow
    Lanarkshire
    Great BritainBritish3536760005
    ASPINWALL, Mark Alexander
    Kenningknowes Road
    FK7 9JG Stirling
    30
    Stirlingshire
    United Kingdom
    Director
    Kenningknowes Road
    FK7 9JG Stirling
    30
    Stirlingshire
    United Kingdom
    United KingdomBritish86146780002
    BREE, Rhona
    Argyle Street
    G2 8DL Glasgow
    253
    Director
    Argyle Street
    G2 8DL Glasgow
    253
    United KingdomBritish161079370001
    CROOKS, Leonard
    52 Otago Street
    G12 8PG Glasgow
    Lanarkshire
    Director
    52 Otago Street
    G12 8PG Glasgow
    Lanarkshire
    British582270001
    CURRIE, Lauren
    253 Argyle Street
    Glasgow
    G2 8DL
    Director
    253 Argyle Street
    Glasgow
    G2 8DL
    United KingdomBritish146754560001
    DALE, Michael Delanoy
    4 Kirklee Circus
    G12 0TW Glasgow
    Lanarkshire
    Scotland
    Director
    4 Kirklee Circus
    G12 0TW Glasgow
    Lanarkshire
    Scotland
    ScotlandBritish4956510001
    DUNLOP, Lesley
    38 St Vincent Crescent
    G3 8NG Glasgow
    Lanarkshire
    Director
    38 St Vincent Crescent
    G3 8NG Glasgow
    Lanarkshire
    ScotlandBritish858620001
    ENGLISH, William John
    64 Dumgoyne Drive
    Bearsden
    G61 3AW Glasgow
    Director
    64 Dumgoyne Drive
    Bearsden
    G61 3AW Glasgow
    British1325760001
    GILCHRIST, Susan
    253 Argyle Street
    Glasgow
    G2 8DL
    Director
    253 Argyle Street
    Glasgow
    G2 8DL
    United KingdomBritish183752350001
    GURR, Ronald
    5 Alderston Meadow
    EH41 3RU Haddington
    East Lothian
    Director
    5 Alderston Meadow
    EH41 3RU Haddington
    East Lothian
    ScotlandBritish79924900001
    HARRIS, Eleanor
    Top/Left
    94 Nithsdale Road
    G42 Glasgow
    Strathclyde
    Scotland
    Director
    Top/Left
    94 Nithsdale Road
    G42 Glasgow
    Strathclyde
    Scotland
    British31153130001
    IRVINE, Peter Thomas
    10 Broughton Place
    EH1 3RX Edinburgh
    Director
    10 Broughton Place
    EH1 3RX Edinburgh
    ScotlandUnited Kingdom59676870002
    KELT, Eimear Miriam
    20 Lanark Street
    G1 5PY Glasgow
    Director
    20 Lanark Street
    G1 5PY Glasgow
    British68550850002
    MCAVEETY, Francis, Councillor
    156 Glenbuck Avenue
    Robroyston
    G33 1LW Glasgow
    Strathclyde
    Director
    156 Glenbuck Avenue
    Robroyston
    G33 1LW Glasgow
    Strathclyde
    ScotlandBritish57159620002
    MCCURDIE, James
    3/1, 152 Hyndland Road
    G12 9PN Glasgow
    Director
    3/1, 152 Hyndland Road
    G12 9PN Glasgow
    ScotlandBritish126751570001
    MCKINNON, Andrew Johnston
    37 Apsley Street : Flat 0/1
    G11 7SN Glasgow
    Lanarkshire
    Director
    37 Apsley Street : Flat 0/1
    G11 7SN Glasgow
    Lanarkshire
    United KingdomBritish70571430003
    PARR SHEARER, Lucy Alexandra
    3 Park Terrace
    G3 6BY Glasgow
    Director
    3 Park Terrace
    G3 6BY Glasgow
    British39706090001
    REID, Seona Elizabeth, Dame
    15 Dowanside Road
    G12 9YB Glasgow
    Director
    15 Dowanside Road
    G12 9YB Glasgow
    ScotlandBritish65955070002
    SALMON, John
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    British117504270002
    STEEL, Phyllis Anne Kinney Smith Dobson
    13 Walker Street
    PA1 2EP Paisley
    Renfrewshire
    Director
    13 Walker Street
    PA1 2EP Paisley
    Renfrewshire
    ScotlandBritish30675410001

    Does ARCHES RETAIL COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Mar 13, 2001
    Delivered On Mar 26, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 26, 2001Registration of a charge (410)

    Does ARCHES RETAIL COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 18, 2015Administration started
    Jun 13, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David K Hunter
    1 Titanium
    Kings Inch Place
    PA4 8WF Renfrew
    practitioner
    1 Titanium
    Kings Inch Place
    PA4 8WF Renfrew
    Derek Forsyth
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    practitioner
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    2
    DateType
    Jun 13, 2017Commencement of winding up
    Dec 19, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David K Hunter
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    proposed liquidator
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Derek Forsyth
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    proposed liquidator
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0