ARBTECH LIMITED

Register to unlock more data on OkredoRegister

ARBTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC132588

Incorporation date

25/06/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Torridon House, Torridon Lane, Rosyth, Dunfermline, Fife KY11 2EUCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1991)
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon20/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon12/06/2024
Micro company accounts made up to 2023-09-30
dot icon20/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon16/06/2023
Micro company accounts made up to 2022-09-30
dot icon14/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon14/06/2022
Change of details for Mr William Morris as a person with significant control on 2022-06-11
dot icon27/04/2022
Micro company accounts made up to 2021-09-30
dot icon21/07/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon25/06/2021
Micro company accounts made up to 2020-09-30
dot icon24/06/2020
Micro company accounts made up to 2019-09-30
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon19/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon25/03/2019
Previous accounting period extended from 2018-06-30 to 2018-09-30
dot icon12/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon05/04/2018
Micro company accounts made up to 2017-06-30
dot icon12/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon08/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon05/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon06/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon01/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon08/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon08/07/2010
Director's details changed for William Morris on 2009-10-01
dot icon08/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon13/07/2009
Return made up to 11/06/09; full list of members
dot icon13/07/2009
Appointment terminated secretary vicki morris
dot icon20/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon19/06/2008
Return made up to 11/06/08; full list of members
dot icon18/06/2008
Director's change of particulars / william morris / 10/06/2008
dot icon25/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon11/07/2007
Return made up to 11/06/07; full list of members
dot icon03/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon26/06/2006
Return made up to 11/06/06; full list of members
dot icon05/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon08/09/2005
Return made up to 11/06/05; full list of members
dot icon08/09/2005
Registered office changed on 08/09/05 from: torridon lane rosyth dunfermline fife KY11 2EU
dot icon04/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon17/06/2004
Return made up to 11/06/04; full list of members
dot icon08/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon08/09/2003
Return made up to 25/06/03; full list of members
dot icon29/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon27/09/2002
Return made up to 25/06/02; full list of members
dot icon01/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon07/08/2001
Return made up to 25/06/01; full list of members
dot icon18/04/2001
Full accounts made up to 2000-06-30
dot icon22/09/2000
Return made up to 25/06/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon15/03/2000
Registered office changed on 15/03/00 from: 16+20 high street inverkeithing KY11 1NN
dot icon28/06/1999
Return made up to 25/06/99; no change of members
dot icon30/04/1999
Full accounts made up to 1998-06-30
dot icon01/09/1998
Return made up to 25/06/98; full list of members
dot icon15/04/1998
Full accounts made up to 1997-06-30
dot icon30/06/1997
Return made up to 25/06/97; no change of members
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon28/06/1996
Return made up to 25/06/96; no change of members
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon05/07/1995
Return made up to 25/06/95; full list of members
dot icon01/05/1995
Accounts for a small company made up to 1994-06-30
dot icon10/10/1994
Return made up to 25/06/94; no change of members
dot icon11/05/1994
Accounts for a small company made up to 1993-06-30
dot icon08/09/1993
Return made up to 25/06/93; no change of members
dot icon29/03/1993
Full accounts made up to 1992-06-30
dot icon02/10/1992
Return made up to 25/06/92; full list of members
dot icon12/07/1991
New secretary appointed
dot icon12/07/1991
New director appointed
dot icon12/07/1991
Registered office changed on 12/07/91 from: 71 porterfield comrie fife KY12 9XQ
dot icon12/07/1991
Ad 25/06/91--------- £ si 98@1=98 £ ic 2/100
dot icon12/07/1991
Accounting reference date notified as 30/06
dot icon05/07/1991
New director appointed
dot icon05/07/1991
New secretary appointed
dot icon05/07/1991
Secretary resigned
dot icon05/07/1991
Director resigned
dot icon05/07/1991
Registered office changed on 05/07/91 from: c/o hogarth house 43 queen street edinburgh EH2 3NY
dot icon25/06/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
157.23K
-
0.00
-
-
2022
6
137.70K
-
0.00
-
-
2022
6
137.70K
-
0.00
-
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

137.70K £Descended-12.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Brian
Nominee Secretary
25/06/1991 - 25/06/1991
1838
Mr William Morris
Director
25/06/1991 - Present
2
Waugh, Joanne
Nominee Director
25/06/1991 - 25/06/1991
109
Morris, Vicki
Secretary
25/06/1991 - 15/08/2008
-

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 ARBTECH LIMITED

ARBTECH LIMITED is an(a) Active company incorporated on 25/06/1991 with the registered office located at Torridon House, Torridon Lane, Rosyth, Dunfermline, Fife KY11 2EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ARBTECH LIMITED?

toggle

ARBTECH LIMITED is currently Active. It was registered on 25/06/1991 .

Where is ARBTECH LIMITED located?

toggle

ARBTECH LIMITED is registered at Torridon House, Torridon Lane, Rosyth, Dunfermline, Fife KY11 2EU.

What does ARBTECH LIMITED do?

toggle

ARBTECH LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ARBTECH LIMITED have?

toggle

ARBTECH LIMITED had 6 employees in 2022.

What is the latest filing for ARBTECH LIMITED?

toggle

The latest filing was on 26/06/2025: Micro company accounts made up to 2024-09-30.