ARCON LIMITED
Overview
| Company Name | ARCON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC148333 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ARCON LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANDREW REILLY CONSULTANCY SERVICES LIMITED | Jan 10, 1994 | Jan 10, 1994 |
What are the latest accounts for ARCON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 29, 2016 |
What are the latest filings for ARCON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Brian Mcmurray Reilly as a director on Feb 01, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jan 10, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jan 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Kevan Reilly as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevan Reilly as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jan 10, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Brian Mcmurray Reilly on Sep 01, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 3 Ligget Syke Place Broxburn West Lothian EH52 5NA* on Jan 10, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2012 | 7 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Feb 29, 2012
| 4 pages | SH01 | ||||||||||
Annual return made up to Jan 10, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Andrew Reilly as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jan 10, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jan 10, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of ARCON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REILLY, Ian Arthur Henderson | Secretary | 4 Kilpunt Steading EH52 5PB Broxburn West Lothian | British | 37974310002 | ||||||
| REILLY, Ian Arthur Henderson | Director | 4 Kilpunt Steading EH52 5PB Broxburn West Lothian | United Kingdom | British | 37974310002 | |||||
| REILLY, Isobel Mcmurray | Director | 4 Kilpunt Steading EH52 5PB Broxburn West Lothian | United Kingdom | British | 37551300002 | |||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| REILLY, Ian Arthur Henderson | Secretary | 89 St Johns Road EH12 6NN Edinburgh | British | 37974310001 | ||||||
| REILLY, Isobel Mcmurray | Secretary | 89 St Johns Road EH12 6NN Edinburgh | British | 37551300001 | ||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
| REILLY, Andrew | Director | 4 Kilpunt Steading EH52 5PB Broxburn West Lothian | United Kingdom | British | 172950002 | |||||
| REILLY, Brian Mcmurray | Director | c/o 4 Kilpunt Steadings Kilpunt Steadings EH52 5QB Broxburn 4 West Lothian Scotland | United Kingdom | British | 37974370005 | |||||
| REILLY, Kevan Andrew | Director | Maydays 66 Camborne Road SW18 4BJ London | England | British | 37974350002 |
Who are the persons with significant control of ARCON LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Isobel Mcmurray Reilly | 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
| |||
Does ARCON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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