ARCHES RETAIL COMPANY LIMITED: Filings

  • Overview

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

    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

    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