ARBITRAGE LIMITED

Register to unlock more data on OkredoRegister

ARBITRAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC214741

Incorporation date

15/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2001)
dot icon17/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon31/01/2025
Registered office address changed from 227 West George Street Glasgow G2 2nd Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2025-01-31
dot icon20/12/2024
Director's details changed for Amar Latif on 2024-12-09
dot icon20/12/2024
Director's details changed for Mr Shahid Latif on 2024-12-09
dot icon20/12/2024
Director's details changed for Mr Atif Latif on 2024-12-09
dot icon20/12/2024
Director's details changed for Farah Latif on 2024-12-09
dot icon20/12/2024
Director's details changed for Zahid Latif on 2024-12-09
dot icon20/12/2024
Director's details changed for Mr Atif Latif on 2024-12-09
dot icon20/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon19/12/2023
Confirmation statement made on 2023-12-09 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon04/03/2021
Confirmation statement made on 2021-01-15 with updates
dot icon24/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon10/01/2020
Director's details changed for Farah Latif on 2020-01-10
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon09/01/2019
Director's details changed for Amar Latif on 2019-01-09
dot icon09/01/2019
Director's details changed for Farah Latif on 2019-01-09
dot icon09/01/2019
Director's details changed for Atif Latif on 2019-01-09
dot icon09/01/2019
Director's details changed for Mr Shahid Latif on 2019-01-09
dot icon09/01/2019
Director's details changed for Zahid Latif on 2019-01-09
dot icon21/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon02/08/2018
Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF to 227 West George Street Glasgow G2 2nd on 2018-08-02
dot icon30/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/09/2013
Termination of appointment of Macdonalds as a secretary
dot icon01/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon01/02/2013
Director's details changed for Farah Latif on 2012-12-01
dot icon07/12/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon16/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon04/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon21/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon03/02/2011
Director's details changed for Atif Latif on 2011-01-01
dot icon23/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon24/02/2010
Director's details changed for Shahid Latif on 2010-01-01
dot icon24/02/2010
Director's details changed for Atif Latif on 2010-01-01
dot icon24/02/2010
Director's details changed for Zahid Latif on 2010-01-01
dot icon24/02/2010
Secretary's details changed for Macdonalds on 2010-01-01
dot icon24/02/2010
Director's details changed for Farah Latif on 2010-01-01
dot icon24/02/2010
Director's details changed for Amar Latif on 2010-01-01
dot icon16/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/01/2009
Return made up to 15/01/09; full list of members
dot icon30/01/2009
Director's change of particulars / zahid latif / 02/04/2008
dot icon05/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon12/08/2008
Registered office changed on 12/08/2008 from c/o alexander sloan chartered accountants 144 west george street glasgow G2 2HG
dot icon07/02/2008
Return made up to 15/01/08; full list of members
dot icon07/02/2008
Director's particulars changed
dot icon06/02/2008
New director appointed
dot icon06/02/2008
Director's particulars changed
dot icon06/02/2008
Director's particulars changed
dot icon28/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon16/03/2007
Partic of mort/charge *
dot icon16/03/2007
Partic of mort/charge *
dot icon15/03/2007
Director resigned
dot icon14/02/2007
Accounts for a dormant company made up to 2006-01-31
dot icon05/02/2007
Return made up to 15/01/07; full list of members
dot icon05/02/2007
Director's particulars changed
dot icon05/02/2007
Director's particulars changed
dot icon05/02/2007
Director's particulars changed
dot icon05/02/2007
Director's particulars changed
dot icon05/02/2007
Director's particulars changed
dot icon11/01/2007
Registered office changed on 11/01/07 from: first floor city wall house,32 eastwood avenue,glasgow G41 3NS
dot icon31/05/2006
Accounts for a dormant company made up to 2005-01-31
dot icon13/02/2006
Return made up to 15/01/06; full list of members
dot icon22/04/2005
Return made up to 15/01/05; full list of members
dot icon01/03/2005
Accounts for a dormant company made up to 2004-01-31
dot icon24/01/2004
Return made up to 15/01/04; full list of members
dot icon25/10/2003
Accounts for a dormant company made up to 2003-01-31
dot icon24/01/2003
Return made up to 15/01/03; full list of members
dot icon29/10/2002
Accounts for a dormant company made up to 2002-01-31
dot icon30/01/2002
Return made up to 15/01/02; full list of members
dot icon12/07/2001
Certificate of change of name
dot icon12/07/2001
Director resigned
dot icon12/07/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon12/07/2001
Ad 11/07/01--------- £ si 998@1=998 £ ic 2/1000
dot icon12/07/2001
New director appointed
dot icon25/04/2001
Registered office changed on 25/04/01 from: 1 claremont terrace glasgow lanarkshire G3 7UQ
dot icon15/01/2001
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 icon-50.31 % *

* during past year

Cash in Bank

£9,152.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
111.03K
-
0.00
18.42K
-
2022
0
98.58K
-
0.00
9.15K
-
2022
0
98.58K
-
0.00
9.15K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

98.58K £Descended-11.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.15K £Descended-50.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Latif, Shahid
Director
11/07/2001 - Present
4
Latif, Zahid
Director
11/07/2001 - Present
3
Latif, Atif
Director
11/07/2001 - Present
4
MACDONALDS
Nominee Secretary
15/01/2001 - 02/09/2013
59
White, Joyce Helen
Director
15/01/2001 - 11/07/2001
127

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARBITRAGE LIMITED

ARBITRAGE LIMITED is an(a) Active company incorporated on 15/01/2001 with the registered office located at C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2ND. There are currently 5 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 ARBITRAGE LIMITED?

toggle

ARBITRAGE LIMITED is currently Active. It was registered on 15/01/2001 .

Where is ARBITRAGE LIMITED located?

toggle

ARBITRAGE LIMITED is registered at C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2ND.

What does ARBITRAGE LIMITED do?

toggle

ARBITRAGE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ARBITRAGE LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-09 with updates.