About

Registered Number: SC278137
Date of Incorporation: 07/01/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 9 months ago)
Registered Address: 97/5 East London Street, Edinburgh, EH7 4BF

 

Arcade Architects Ltd was registered on 07 January 2005 with its registered office in Edinburgh, it has a status of "Dissolved". There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 June 2017
DS01 - Striking off application by a company 16 June 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 13 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2015
AA - Annual Accounts 11 September 2014
CH01 - Change of particulars for director 21 July 2014
CH01 - Change of particulars for director 21 July 2014
CH03 - Change of particulars for secretary 21 July 2014
AD01 - Change of registered office address 21 July 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 14 January 2013
AD04 - Change of location of company records to the registered office 11 January 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 09 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 14 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 28 September 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
287 - Change in situation or address of Registered Office 06 April 2006
363a - Annual Return 10 January 2006
287 - Change in situation or address of Registered Office 08 April 2005
410(Scot) - N/A 01 April 2005
CERTNM - Change of name certificate 07 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
NEWINC - New incorporation documents 07 January 2005

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 25 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.