ARX RURAL RE LTD: Filings
Overview
| Company Name | ARX RURAL RE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC761488 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ARX RURAL RE LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 15, 2025
| 3 pages | SH01 | ||||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
legacy | 4 pages | RP01SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 22, 2025
| 3 pages | SH01 | ||||||||||||||
Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to 8 Albany Street Edinburgh EH1 3QB on Sep 02, 2025 | 1 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on May 23, 2025
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 07, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 13, 2025
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Cessation of Douglas Andrew Smith as a person with significant control on Nov 28, 2024 | 1 pages | PSC07 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Nov 28, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on May 01, 2024
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr Calum Crichton as a director on Apr 25, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 07, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for The Duke of Fife David Charles Carnegie on Oct 13, 2023 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Oliver William Chisholm Schofield as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Stewart Roxburgh as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of The Duke of Fife David Charles Carnegie as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 08, 2023
| 3 pages | SH01 | ||||||||||||||
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