AR1 LTD

Register to unlock more data on OkredoRegister

AR1 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC531884

Incorporation date

06/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ligo Electronics, Basement, 176 Bath Street, Glasgow G2 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2016)
dot icon02/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2024
Voluntary strike-off action has been suspended
dot icon16/01/2024
First Gazette notice for voluntary strike-off
dot icon10/01/2024
Application to strike the company off the register
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon21/07/2023
Cessation of Carleton Holdings Limited as a person with significant control on 2023-04-25
dot icon21/07/2023
Notification of David Brophy as a person with significant control on 2023-04-25
dot icon21/07/2023
Satisfaction of charge SC5318840005 in full
dot icon05/01/2023
Confirmation statement made on 2022-11-20 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon24/10/2022
Registered office address changed from C/O Ligo Electronics, 244 Seaward Street Glasgow G41 1NG Scotland to C/O Ligo Electronics, Basement 176 Bath Street Glasgow G2 4HG on 2022-10-24
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon27/01/2022
Confirmation statement made on 2021-11-20 with no updates
dot icon24/03/2021
Satisfaction of charge SC5318840004 in full
dot icon23/03/2021
Confirmation statement made on 2020-11-20 with no updates
dot icon25/02/2021
Notification of Carleton Holdings Limited as a person with significant control on 2018-11-28
dot icon24/02/2021
Cessation of David John Brophy as a person with significant control on 2018-11-28
dot icon24/02/2021
Cessation of Mairead Louise Brophy as a person with significant control on 2018-11-28
dot icon29/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon02/04/2020
Current accounting period extended from 2019-10-31 to 2020-04-30
dot icon28/02/2020
Total exemption full accounts made up to 2018-10-31
dot icon10/01/2020
Registered office address changed from C/O Ligo Electronics 176 Bath Street Glasgow G2 4HG Scotland to C/O Ligo Electronics, 244 Seaward Street Glasgow G41 1NG on 2020-01-10
dot icon07/01/2020
Current accounting period shortened from 2019-04-30 to 2018-10-31
dot icon07/01/2020
Confirmation statement made on 2019-11-20 with updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon14/12/2018
Notification of Mairead Louise Brophy as a person with significant control on 2018-11-28
dot icon14/12/2018
Cessation of Sahand Amdjadi as a person with significant control on 2018-11-28
dot icon14/12/2018
Notification of David John Brophy as a person with significant control on 2018-11-28
dot icon14/12/2018
Appointment of Mrs Mairead Louise Brophy as a director on 2018-11-28
dot icon14/12/2018
Termination of appointment of Sahand Amdjadi as a director on 2018-11-28
dot icon14/12/2018
Appointment of Mr David John Brophy as a director on 2018-11-28
dot icon11/12/2018
Registration of charge SC5318840005, created on 2018-11-28
dot icon08/12/2018
Satisfaction of charge SC5318840003 in full
dot icon08/12/2018
Satisfaction of charge SC5318840002 in full
dot icon07/12/2018
Registration of charge SC5318840004, created on 2018-12-06
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon20/11/2018
Statement of capital following an allotment of shares on 2016-04-07
dot icon05/11/2018
Director's details changed for Mr Sahand Amdjadi on 2018-11-05
dot icon05/11/2018
Change of details for Mr Sahand Amdjadi as a person with significant control on 2018-11-05
dot icon26/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon17/04/2018
Registered office address changed from 176 Bath Street Glasgow Lanarkshire G2 4HG Scotland to C/O Ligo Electronics 176 Bath Street Glasgow G2 4HG on 2018-04-17
dot icon05/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon03/11/2017
Registration of charge SC5318840003, created on 2017-10-18
dot icon05/05/2017
Registration of charge SC5318840002, created on 2017-05-03
dot icon06/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon13/03/2017
Satisfaction of charge SC5318840001 in full
dot icon15/04/2016
Registration of charge SC5318840001, created on 2016-04-07
dot icon06/04/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
804.10K
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sahand Amdjadi
Director
06/04/2016 - 28/11/2018
11
Brophy, David John
Director
28/11/2018 - Present
11
Brophy, Mairead Louise
Director
28/11/2018 - Present
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AR1 LTD

AR1 LTD is an(a) Dissolved company incorporated on 06/04/2016 with the registered office located at C/O Ligo Electronics, Basement, 176 Bath Street, Glasgow G2 4HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AR1 LTD?

toggle

AR1 LTD is currently Dissolved. It was registered on 06/04/2016 and dissolved on 02/04/2024.

Where is AR1 LTD located?

toggle

AR1 LTD is registered at C/O Ligo Electronics, Basement, 176 Bath Street, Glasgow G2 4HG.

What does AR1 LTD do?

toggle

AR1 LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AR1 LTD?

toggle

The latest filing was on 02/04/2024: Final Gazette dissolved via voluntary strike-off.