ARCALL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ARCALL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC046755

Incorporation date

09/07/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Chalton Road, Bridge Of Allan, Stirling FK9 4EFCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1969)
dot icon17/02/2026
Director's details changed for Ms Fiona Robertson on 2026-02-16
dot icon17/02/2026
Director's details changed for Mrs Fiona Kathleen Clarke on 2026-02-17
dot icon06/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon08/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon27/11/2024
Registered office address changed from 26 Gosford Park Aberlady Longniddry EH32 0DD Scotland to 37 Chalton Road Bridge of Allan Stirling FK9 4EF on 2024-11-27
dot icon06/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/04/2023
Registered office address changed from 26 26 Gosford Park, Longniddry, Uk Aberlady East Lothian EH32 0DD United Kingdom to 26 Gosford Park Aberlady Longniddry EH32 0DD on 2023-04-26
dot icon19/12/2022
Registered office address changed from C/O Mcglone & Co Seawynd Cottage Seawynd Aberlady EH32 0SD to 26 26 Gosford Park, Longniddry, Uk Aberlady East Lothian EH32 0DD on 2022-12-19
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with updates
dot icon21/04/2021
Termination of appointment of Roselle Robertson as a director on 2021-04-12
dot icon23/02/2021
Total exemption full accounts made up to 2020-11-15
dot icon01/02/2021
Current accounting period extended from 2021-11-15 to 2022-03-31
dot icon08/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon06/02/2020
Total exemption full accounts made up to 2019-11-15
dot icon30/12/2019
Confirmation statement made on 2019-12-28 with no updates
dot icon12/09/2019
Appointment of Mrs Kathleen Forbes Males as a director on 2019-09-12
dot icon25/07/2019
Appointment of Ms Roselle Robertson as a director on 2019-07-25
dot icon25/07/2019
Appointment of Mr Ramsay Robertson as a director on 2019-07-25
dot icon25/07/2019
Termination of appointment of Marcus Males as a director on 2019-07-25
dot icon25/07/2019
Cessation of Marcus Males as a person with significant control on 2019-07-25
dot icon07/01/2019
Micro company accounts made up to 2018-11-15
dot icon28/12/2018
Confirmation statement made on 2018-12-28 with no updates
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-11-15
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/12/2016
Micro company accounts made up to 2016-11-15
dot icon21/03/2016
Micro company accounts made up to 2015-11-15
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/09/2015
Appointment of Mrs Kathleen Males as a secretary on 2015-09-14
dot icon14/09/2015
Termination of appointment of Mcglone & Co as a secretary on 2015-09-14
dot icon05/05/2015
Director's details changed for Ms Fiona Males on 2015-05-05
dot icon23/03/2015
Appointment of Ms Fiona Males as a director on 2015-03-09
dot icon23/03/2015
Appointment of Mr Marcus Males as a director on 2015-03-09
dot icon20/03/2015
Termination of appointment of Kathleen Forbes Males as a director on 2015-03-09
dot icon04/02/2015
Total exemption small company accounts made up to 2014-11-15
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/01/2015
Secretary's details changed for Mcglone & Co on 2015-01-01
dot icon28/01/2014
Total exemption small company accounts made up to 2013-11-15
dot icon06/01/2014
Registered office address changed from Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD on 2014-01-06
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/01/2014
Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 2014-01-06
dot icon20/03/2013
Total exemption small company accounts made up to 2012-11-15
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon29/05/2012
Statement of capital following an allotment of shares on 2012-05-24
dot icon27/02/2012
Total exemption small company accounts made up to 2011-11-15
dot icon15/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-11-15
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/03/2010
Total exemption small company accounts made up to 2009-11-15
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Secretary's details changed for Mcglone & Co on 2010-01-26
dot icon26/01/2010
Director's details changed for Kathleen Forbes Males on 2010-01-26
dot icon16/02/2009
Total exemption small company accounts made up to 2008-11-15
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon15/01/2009
Location of register of members
dot icon15/01/2009
Location of debenture register
dot icon09/04/2008
Secretary appointed mcglone & co
dot icon09/04/2008
Appointment terminated secretary paull & williamsons
dot icon18/03/2008
Registered office changed on 18/03/2008 from investment house 6 union row aberdeen AB10 1DQ
dot icon13/03/2008
Total exemption small company accounts made up to 2007-11-15
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon26/03/2007
Total exemption small company accounts made up to 2006-11-15
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-11-15
dot icon29/12/2005
Return made up to 31/12/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-11-15
dot icon04/01/2005
Return made up to 31/12/04; full list of members
dot icon31/01/2004
Total exemption small company accounts made up to 2003-11-15
dot icon07/01/2004
Return made up to 31/12/03; full list of members
dot icon12/02/2003
Total exemption small company accounts made up to 2002-11-15
dot icon31/12/2002
Return made up to 31/12/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-11-15
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon13/05/2001
Accounts for a small company made up to 2000-11-15
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon27/04/2000
Accounts for a small company made up to 1999-11-15
dot icon02/02/2000
Return made up to 31/12/99; full list of members
dot icon27/07/1999
Accounts for a small company made up to 1998-11-15
dot icon13/01/1999
Return made up to 31/12/98; full list of members
dot icon02/07/1998
Accounts for a small company made up to 1997-11-15
dot icon12/01/1998
Return made up to 31/12/97; full list of members
dot icon20/08/1997
Accounts for a small company made up to 1996-11-15
dot icon27/01/1997
Return made up to 31/12/96; full list of members
dot icon26/08/1996
Accounts for a small company made up to 1995-11-15
dot icon18/01/1996
Return made up to 31/12/95; full list of members
dot icon14/09/1995
Full accounts made up to 1994-11-15
dot icon28/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/09/1994
Full accounts made up to 1993-11-15
dot icon25/01/1994
Return made up to 31/12/93; full list of members
dot icon09/09/1993
Full accounts made up to 1992-11-15
dot icon19/01/1993
Return made up to 31/12/92; full list of members
dot icon14/12/1992
Full accounts made up to 1991-11-15
dot icon25/09/1992
Director resigned
dot icon13/08/1992
Dec mort/charge *
dot icon16/07/1992
Director resigned
dot icon13/03/1992
Registered office changed on 13/03/92 from: 45 frederick street edinburgh EH2 1EP
dot icon13/03/1992
Secretary resigned;new secretary appointed
dot icon13/03/1992
Resolutions
dot icon13/03/1992
Resolutions
dot icon13/03/1992
Resolutions
dot icon10/01/1992
Full accounts made up to 1990-11-15
dot icon02/01/1992
Return made up to 31/12/91; no change of members
dot icon06/02/1991
Return made up to 31/12/90; no change of members
dot icon10/12/1990
Full accounts made up to 1989-11-15
dot icon16/04/1990
Full accounts made up to 1988-11-15
dot icon27/03/1990
Dec mort/charge 3371
dot icon14/03/1990
Return made up to 31/12/89; full list of members
dot icon16/03/1989
Full accounts made up to 1987-11-15
dot icon16/03/1989
Return made up to 31/12/88; full list of members
dot icon18/12/1987
Return made up to 26/11/87; full list of members
dot icon18/12/1987
Full accounts made up to 1986-11-15
dot icon02/03/1987
Full accounts made up to 1985-11-15
dot icon26/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/05/1986
Return made up to 31/12/85; full list of members
dot icon09/07/1969
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-17.47 % *

* during past year

Cash in Bank

£54,245.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
328.36K
-
0.00
65.73K
-
2023
0
318.83K
-
0.00
54.25K
-
2023
0
318.83K
-
0.00
54.25K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

318.83K £Descended-2.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.25K £Descended-17.47 % *

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
Mr Marcus Males
Director
09/03/2015 - 25/07/2019
2
Ms Fiona Robertson
Director
09/03/2015 - Present
-
PAULL & WILLIAMSONS
Corporate Secretary
12/02/1992 - 01/04/2008
292
Males, Kathleen Forbes
Director
12/09/2019 - Present
-
Robertson, Ramsay
Director
25/07/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCALL PROPERTIES LIMITED

ARCALL PROPERTIES LIMITED is an(a) Active company incorporated on 09/07/1969 with the registered office located at 37 Chalton Road, Bridge Of Allan, Stirling FK9 4EF. There are currently 4 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 ARCALL PROPERTIES LIMITED?

toggle

ARCALL PROPERTIES LIMITED is currently Active. It was registered on 09/07/1969 .

Where is ARCALL PROPERTIES LIMITED located?

toggle

ARCALL PROPERTIES LIMITED is registered at 37 Chalton Road, Bridge Of Allan, Stirling FK9 4EF.

What does ARCALL PROPERTIES LIMITED do?

toggle

ARCALL PROPERTIES 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 ARCALL PROPERTIES LIMITED?

toggle

The latest filing was on 17/02/2026: Director's details changed for Ms Fiona Robertson on 2026-02-16.