About

Registered Number: SC474233
Date of Incorporation: 02/04/2014 (10 years ago)
Company Status: Liquidation
Registered Address: 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD

 

Based in Edinburgh, Arx Defence Ltd was registered on 02 April 2014, it's status is listed as "Liquidation". We don't know the number of employees at the organisation. Castree, Stephen, Hutchinson, Joshua Paul, Regis, Stephen James are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTREE, Stephen 28 April 2017 - 1
HUTCHINSON, Joshua Paul 02 April 2014 - 1
REGIS, Stephen James 02 April 2014 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 January 2020
AD01 - Change of registered office address 24 January 2020
CS01 - N/A 20 December 2019
PSC01 - N/A 24 October 2019
PSC01 - N/A 24 October 2019
PSC01 - N/A 24 October 2019
PSC07 - N/A 24 October 2019
MA - Memorandum and Articles 18 September 2019
RP04CS01 - N/A 09 September 2019
RESOLUTIONS - N/A 05 August 2019
SH01 - Return of Allotment of shares 05 August 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 August 2019
RP04SH01 - N/A 05 August 2019
SH01 - Return of Allotment of shares 27 February 2019
RESOLUTIONS - N/A 27 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 03 January 2019
AAMD - Amended Accounts 30 November 2018
CH01 - Change of particulars for director 19 March 2018
CS01 - N/A 19 March 2018
AD01 - Change of registered office address 19 March 2018
AA - Annual Accounts 31 January 2018
RESOLUTIONS - N/A 28 November 2017
SH01 - Return of Allotment of shares 28 November 2017
MR01 - N/A 23 November 2017
SH01 - Return of Allotment of shares 01 August 2017
AP01 - Appointment of director 01 August 2017
RESOLUTIONS - N/A 20 July 2017
SH08 - Notice of name or other designation of class of shares 20 July 2017
RP04AR01 - N/A 12 July 2017
RP04SH01 - N/A 12 July 2017
RP04AR01 - N/A 12 July 2017
RP04SH01 - N/A 12 July 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 25 January 2016
SH01 - Return of Allotment of shares 19 October 2015
SH01 - Return of Allotment of shares 05 June 2015
SH01 - Return of Allotment of shares 04 June 2015
AR01 - Annual Return 22 May 2015
SH01 - Return of Allotment of shares 14 January 2015
AD01 - Change of registered office address 17 December 2014
RESOLUTIONS - N/A 22 October 2014
SH01 - Return of Allotment of shares 22 October 2014
AP01 - Appointment of director 26 May 2014
NEWINC - New incorporation documents 02 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.