AR (WRIGHT STREET) LTD: Filings - Page 2

  • Overview

    Company NameAR (WRIGHT STREET) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC397812
    JurisdictionScotland
    Date of Creation

    What are the latest filings for AR (WRIGHT STREET) LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Brodies Secretarial Services Limited as a secretary on May 24, 2019

    2 pagesAP04

    Registered office address changed from 231 st Vincent Street Glasgow G2 5QY to C/O Brodies Llp 110 Queen Street Glasgow G1 3BX on May 29, 2019

    1 pagesAD01

    Cessation of Ambassador Residential Ltd as a person with significant control on May 13, 2019

    1 pagesPSC07

    Notification of Ambassador Real Estate Ltd as a person with significant control on May 13, 2019

    2 pagesPSC02

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Mar 14, 2019 with updates

    4 pagesCS01

    Appointment of Mr Rory Ewen Boyd as a director on May 13, 2019

    2 pagesAP01

    Termination of appointment of Christopher William Richardson as a director on May 13, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 16, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 13, 2019

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 25, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 25, 2018

    RES15

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Apr 14, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Termination of appointment of Stephen John Docherty as a director on Apr 14, 2017

    2 pagesTM01

    Termination of appointment of Stephen John Docherty as a director on Apr 14, 2017

    1 pagesTM01

    Confirmation statement made on Apr 14, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Apr 14, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2016

    Statement of capital on Apr 19, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Apr 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2015

    Statement of capital on Apr 23, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Apr 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2014

    Statement of capital on Apr 15, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Apr 14, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Stephen John Docherty on Jan 15, 2013

    2 pagesCH01

    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