ARCON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameARCON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC148333
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ARCON LIMITED?

    • Retail sale of antiques including antique books in stores (47791) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ARCON LIMITED located?

    Registered Office Address
    c/o 4 KILPUNT STEADINGS
    4 Kilpunt Steadings
    EH52 5QB Broxburn
    West Lothian
    Undeliverable Registered Office AddressNo

    What were the previous names of ARCON LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANDREW REILLY CONSULTANCY SERVICES LIMITEDJan 10, 1994Jan 10, 1994

    What are the latest accounts for ARCON LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2016

    What are the latest filings for ARCON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Brian Mcmurray Reilly as a director on Feb 01, 2017

    1 pagesTM01

    Confirmation statement made on Jan 10, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Feb 29, 2016

    7 pagesAA

    Annual return made up to Jan 10, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2016

    Statement of capital on Jan 28, 2016

    • Capital: GBP 118,250
    SH01

    Total exemption small company accounts made up to Feb 28, 2015

    7 pagesAA

    Annual return made up to Jan 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 4,998
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    7 pagesAA

    Annual return made up to Jan 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2014

    Statement of capital on Jan 14, 2014

    • Capital: GBP 4,998
    SH01

    Termination of appointment of Kevan Reilly as a director

    1 pagesTM01

    Termination of appointment of Kevan Reilly as a director

    1 pagesTM01

    Total exemption small company accounts made up to Feb 28, 2013

    8 pagesAA

    Annual return made up to Jan 10, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Brian Mcmurray Reilly on Sep 01, 2011

    2 pagesCH01

    Registered office address changed from * 3 Ligget Syke Place Broxburn West Lothian EH52 5NA* on Jan 10, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Feb 29, 2012

    7 pagesAA

    Statement of capital following an allotment of shares on Feb 29, 2012

    • Capital: GBP 118,250
    4 pagesSH01

    Annual return made up to Jan 10, 2012 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Andrew Reilly as a director

    1 pagesTM01

    Total exemption small company accounts made up to Feb 28, 2011

    6 pagesAA

    Annual return made up to Jan 10, 2011 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2010

    6 pagesAA

    Annual return made up to Jan 10, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of ARCON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REILLY, Ian Arthur Henderson
    4 Kilpunt Steading
    EH52 5PB Broxburn
    West Lothian
    Secretary
    4 Kilpunt Steading
    EH52 5PB Broxburn
    West Lothian
    British37974310002
    REILLY, Ian Arthur Henderson
    4 Kilpunt Steading
    EH52 5PB Broxburn
    West Lothian
    Director
    4 Kilpunt Steading
    EH52 5PB Broxburn
    West Lothian
    United KingdomBritish37974310002
    REILLY, Isobel Mcmurray
    4 Kilpunt Steading
    EH52 5PB Broxburn
    West Lothian
    Director
    4 Kilpunt Steading
    EH52 5PB Broxburn
    West Lothian
    United KingdomBritish37551300002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    REILLY, Ian Arthur Henderson
    89 St Johns Road
    EH12 6NN Edinburgh
    Secretary
    89 St Johns Road
    EH12 6NN Edinburgh
    British37974310001
    REILLY, Isobel Mcmurray
    89 St Johns Road
    EH12 6NN Edinburgh
    Secretary
    89 St Johns Road
    EH12 6NN Edinburgh
    British37551300001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    REILLY, Andrew
    4 Kilpunt Steading
    EH52 5PB Broxburn
    West Lothian
    Director
    4 Kilpunt Steading
    EH52 5PB Broxburn
    West Lothian
    United KingdomBritish172950002
    REILLY, Brian Mcmurray
    c/o 4 Kilpunt Steadings
    Kilpunt Steadings
    EH52 5QB Broxburn
    4
    West Lothian
    Scotland
    Director
    c/o 4 Kilpunt Steadings
    Kilpunt Steadings
    EH52 5QB Broxburn
    4
    West Lothian
    Scotland
    United KingdomBritish37974370005
    REILLY, Kevan Andrew
    Maydays 66 Camborne Road
    SW18 4BJ London
    Director
    Maydays 66 Camborne Road
    SW18 4BJ London
    EnglandBritish37974350002

    Who are the persons with significant control of ARCON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Isobel Mcmurray Reilly
    c/o 4 KILPUNT STEADINGS
    Kilpunt Steadings
    EH52 5QB Broxburn
    4
    West Lothian
    Jul 08, 2016
    c/o 4 KILPUNT STEADINGS
    Kilpunt Steadings
    EH52 5QB Broxburn
    4
    West Lothian
    No
    Nationality: Uk Citizen
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ARCON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Dec 07, 2004
    Delivered On Dec 14, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 14, 2004Registration of a charge (410)

    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