Arc Colour Print Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 6, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2012-05-31
Cash in hand£14,326 +50.32%
Net Worth£263,389 -2.83%
Liabilities£222,670 -9.90%
Fixed Assets£68,019 -26.99%
Trade Debtors£162,348 -20.66%
Total assets£253,443 -18.70%
Shareholder's funds£263,389 -2.83%
Total liabilities£222,670 -9.90%

Details

Company type Private Limited Company, Dissolved
Company Number SC207437
Record last updated Friday, December 11, 2015 3:24:28 PM UTC
Official Address 12 Bonnington Road Lane Leith Walk
There are 12 companies registered at this street
Locality Leith Walk
Region Edinburgh, Scotland
Postal Code EH65BJ
Sector Printing n.e.c.

Charts

Visits

ARC COLOUR PRINT LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-10012
Document TypeDoc. Type Publication datePub. date Download link
Notices Dec 11, 2015 Final meetings Final meetings
Notices Jul 14, 2014 Appointment of liquidators Appointment of liquidators
Notices Jul 14, 2014 Resolutions for winding-up Resolutions for winding-up
Registry Jul 10, 2014 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Notices Jun 24, 2014 Meetings of creditors Meetings of creditors
Registry May 29, 2014 Annual return Annual return
Registry May 29, 2014 Change of particulars for director Change of particulars for director
Financials Dec 6, 2013 Annual accounts Annual accounts
Registry May 27, 2013 Annual return Annual return
Registry May 27, 2013 Change of particulars for director Change of particulars for director
Financials Feb 1, 2013 Annual accounts Annual accounts
Registry May 30, 2012 Annual return Annual return
Registry Apr 24, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Financials Nov 18, 2011 Annual accounts Annual accounts
Registry May 31, 2011 Annual return Annual return
Financials Aug 31, 2010 Annual accounts Annual accounts
Registry Aug 20, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Aug 17, 2010 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Jun 10, 2010 Annual return Annual return
Registry Jun 10, 2010 Change of particulars for director Change of particulars for director
Registry Jun 10, 2010 Change of particulars for director 14207... Change of particulars for director 14207...
Financials Feb 1, 2010 Annual accounts Annual accounts
Registry Jun 22, 2009 Annual return Annual return
Financials Apr 2, 2009 Annual accounts Annual accounts
Registry Feb 16, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Feb 12, 2009 Two appointments: 2 men Two appointments: 2 men
Registry Jan 29, 2009 Resignation of a director Resignation of a director
Registry Jan 29, 2009 Resignation of a director 14207... Resignation of a director 14207...
Registry Nov 14, 2008 Resignation of 2 people: one Reprographic Specialist, one Director (a man) and one Director/Reprographic Speciali Resignation of 2 people: one Reprographic Specialist, one Director (a man) and one Director/Reprographic Speciali
Registry Jul 9, 2008 Annual return Annual return
Financials Mar 31, 2008 Annual accounts Annual accounts
Registry Jun 1, 2007 Annual return Annual return
Financials Dec 5, 2006 Annual accounts Annual accounts
Registry May 31, 2006 Annual return Annual return
Financials Mar 29, 2006 Annual accounts Annual accounts
Registry Aug 24, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 4, 2005 Annual return Annual return
Financials Feb 21, 2005 Annual accounts Annual accounts
Registry Jul 14, 2004 Annual return Annual return
Financials May 21, 2004 Annual accounts Annual accounts
Registry Jun 8, 2003 Annual return Annual return
Registry Mar 12, 2003 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Dec 17, 2002 Annual accounts Annual accounts
Registry May 17, 2002 Annual return Annual return
Financials Mar 22, 2002 Annual accounts Annual accounts
Registry Jun 28, 2001 Annual return Annual return
Registry Sep 26, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 10, 2000 Appointment of a director Appointment of a director
Registry Jul 10, 2000 Appointment of a director 14207... Appointment of a director 14207...
Registry Jul 10, 2000 Appointment of a director Appointment of a director
Registry Jul 10, 2000 Appointment of a director 14207... Appointment of a director 14207...
Registry May 26, 2000 Resignation of a secretary Resignation of a secretary
Registry May 26, 2000 Resignation of a director Resignation of a director
Registry May 24, 2000 Six appointments: 4 men and 2 companies Six appointments: 4 men and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy