ARMA DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ARMA DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC116213

Incorporation date

15/02/1989

Size

Dormant

Contacts

Registered address

Registered address

16 Robertson Street, Glasgow, Lanarkshire G2 8DSCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1989)
dot icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon26/03/2024
Application to strike the company off the register
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon04/10/2023
Termination of appointment of John Alexander Schofield as a director on 2023-09-30
dot icon22/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/09/2023
Appointment of Mr John Peter Whittaker as a director on 2023-09-01
dot icon20/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon09/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon29/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon16/02/2021
Change of details for Peel Holdings (Glasgow Harbour) Limited as a person with significant control on 2020-02-11
dot icon19/01/2021
Director's details changed for Mr Steven Keith Underwood on 2020-11-02
dot icon19/01/2021
Director's details changed for Mr John Alexander Schofield on 2020-11-02
dot icon18/01/2021
Termination of appointment of Ruth Helen Woodhead as a director on 2021-01-15
dot icon07/01/2021
Change of details for Peel Holdings (Glasgow Harbour) Limited as a person with significant control on 2020-11-02
dot icon12/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon05/11/2020
Termination of appointment of Neil Lees as a director on 2020-10-15
dot icon05/11/2020
Termination of appointment of Neil Lees as a secretary on 2020-10-15
dot icon17/03/2020
Appointment of Ms Ruth Helen Woodhead as a director on 2020-03-17
dot icon18/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon18/02/2020
Notification of Peel Holdings (Glasgow Harbour) Limited as a person with significant control on 2016-08-18
dot icon18/02/2020
Cessation of Glasgow Harbour Limited as a person with significant control on 2016-08-18
dot icon07/01/2020
Termination of appointment of Peter John Hosker as a director on 2019-12-19
dot icon06/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon03/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon03/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon03/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon03/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon20/04/2018
Satisfaction of charge 1 in full
dot icon21/03/2018
Termination of appointment of Paul Philip Wainscott as a director on 2018-03-16
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon10/02/2017
Director's details changed for Mr Peter John Hosker on 2017-02-10
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon26/10/2016
Director's details changed for Mr Steven Underwood on 2016-10-26
dot icon18/10/2016
Director's details changed for Mr John Whittaker on 2016-04-01
dot icon06/10/2016
Appointment of Mr John Alexander Schofield as a director on 2016-09-30
dot icon16/08/2016
Statement by Directors
dot icon16/08/2016
Statement of capital on 2016-08-16
dot icon16/08/2016
Solvency Statement dated 15/08/16
dot icon16/08/2016
Resolutions
dot icon12/08/2016
Termination of appointment of John Alexander Schofield as a director on 2016-08-12
dot icon06/07/2016
Secretary's details changed for Mr Neil Lees on 2014-02-28
dot icon06/07/2016
Director's details changed for Mr Neil Lees on 2014-02-28
dot icon02/06/2016
Director's details changed for Mr Neil Lees on 2016-05-11
dot icon02/06/2016
Secretary's details changed for Mr Neil Lees on 2016-05-11
dot icon15/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon12/02/2016
Appointment of Mr John Alexander Schofield as a director on 2016-02-12
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon20/04/2015
Director's details changed for Mr John Whittaker on 2015-04-07
dot icon16/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon12/01/2015
Director's details changed for Mr Steven Underwood on 2014-12-01
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon18/11/2014
Director's details changed for Mr Peter John Hosker on 2014-09-01
dot icon30/09/2014
Director's details changed for Mr Paul Philip Wainscott on 2014-08-27
dot icon22/07/2014
Director's details changed for Mr Neil Lees on 2014-05-30
dot icon17/04/2014
Secretary's details changed for Mr Neil Lees on 2014-02-28
dot icon17/04/2014
Director's details changed for Mr Neil Lees on 2014-02-28
dot icon17/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon09/01/2012
Full accounts made up to 2011-03-31
dot icon23/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon11/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon12/10/2010
Appointment of Mr Peter John Hosker as a director
dot icon18/05/2010
Resolutions
dot icon15/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon20/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon03/11/2009
Termination of appointment of a director
dot icon15/10/2009
Appointment of Steven Underwood as a director
dot icon15/10/2009
Termination of appointment of Andrew Simpson as a director
dot icon02/10/2009
Resolutions
dot icon08/05/2009
Director's change of particulars / andrew simpson / 05/05/2009
dot icon31/03/2009
Appointment terminated director peter scott
dot icon16/02/2009
Return made up to 15/02/09; full list of members
dot icon24/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon13/11/2008
Resolutions
dot icon24/06/2008
Appointment terminated director david green
dot icon07/03/2008
Return made up to 15/02/08; full list of members
dot icon10/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon21/12/2007
New director appointed
dot icon18/06/2007
Return made up to 15/02/07; full list of members
dot icon05/06/2007
New secretary appointed
dot icon05/06/2007
Secretary resigned
dot icon11/05/2007
Director's particulars changed
dot icon22/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon28/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon05/06/2006
Secretary's particulars changed;director's particulars changed
dot icon02/03/2006
Return made up to 15/02/06; full list of members
dot icon17/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon21/07/2005
Secretary's particulars changed;director's particulars changed
dot icon07/07/2005
Director's particulars changed
dot icon14/03/2005
Full accounts made up to 2004-03-31
dot icon28/02/2005
Return made up to 15/02/05; full list of members
dot icon04/03/2004
Return made up to 15/02/04; full list of members
dot icon18/10/2003
Partic of mort/charge *
dot icon13/10/2003
Declaration of assistance for shares acquisition
dot icon13/10/2003
Resolutions
dot icon09/10/2003
Director resigned
dot icon09/10/2003
Director resigned
dot icon04/10/2003
Auditor's resignation
dot icon24/09/2003
Full accounts made up to 2003-03-31
dot icon21/02/2003
Return made up to 15/02/03; full list of members
dot icon04/02/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon24/09/2002
Full accounts made up to 2001-12-31
dot icon25/03/2002
Return made up to 15/02/02; full list of members
dot icon16/03/2001
Full accounts made up to 2000-12-31
dot icon02/03/2001
Return made up to 15/02/01; full list of members
dot icon24/09/2000
Director resigned
dot icon24/09/2000
New director appointed
dot icon18/09/2000
New secretary appointed
dot icon18/09/2000
Secretary resigned
dot icon05/04/2000
Full accounts made up to 1999-12-31
dot icon05/04/2000
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon16/03/2000
Full accounts made up to 1999-04-30
dot icon13/03/2000
Director resigned
dot icon13/03/2000
Return made up to 15/02/00; full list of members
dot icon13/03/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon11/01/2000
Memorandum and Articles of Association
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Resolutions
dot icon25/10/1999
New director appointed
dot icon25/10/1999
New director appointed
dot icon25/10/1999
Secretary resigned
dot icon25/10/1999
Director resigned
dot icon25/10/1999
Director resigned
dot icon08/10/1999
Auditor's resignation
dot icon06/10/1999
New secretary appointed
dot icon06/10/1999
New director appointed
dot icon06/10/1999
Registered office changed on 06/10/99 from: bank of scotland registrar dept apex house 9 haddington place edinburgh
dot icon30/03/1999
Return made up to 15/02/99; full list of members
dot icon30/03/1999
Director's particulars changed
dot icon30/03/1999
Secretary's particulars changed
dot icon20/11/1998
Full accounts made up to 1998-04-30
dot icon08/05/1998
Return made up to 15/02/98; full list of members
dot icon23/12/1997
Ad 15/12/97--------- £ si 254998@1=254998 £ ic 6/255004
dot icon23/12/1997
Resolutions
dot icon23/12/1997
Resolutions
dot icon23/12/1997
Resolutions
dot icon23/12/1997
£ nc 1000/261000 15/12/97
dot icon28/10/1997
Full accounts made up to 1997-04-30
dot icon22/10/1997
Accounting reference date extended from 31/12/96 to 30/04/97
dot icon23/04/1997
Return made up to 15/02/97; no change of members
dot icon17/04/1997
Director resigned
dot icon06/02/1997
Full accounts made up to 1995-12-31
dot icon04/02/1997
Accounting reference date extended from 31/12/97 to 30/04/98
dot icon30/04/1996
Return made up to 15/02/96; full list of members
dot icon22/04/1996
New director appointed
dot icon22/04/1996
New secretary appointed
dot icon26/06/1995
Secretary resigned
dot icon26/06/1995
Director resigned
dot icon31/05/1995
Full accounts made up to 1994-12-31
dot icon01/03/1995
Return made up to 15/02/95; full list of members
dot icon01/03/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Director resigned;new director appointed
dot icon02/08/1994
Full accounts made up to 1993-12-31
dot icon11/04/1994
Registered office changed on 11/04/94 from: bank of scotland registrar department 26A york place edinburgh EH1 3EY
dot icon24/03/1994
Secretary resigned;new secretary appointed
dot icon17/02/1994
Return made up to 15/02/94; no change of members
dot icon28/09/1993
Full accounts made up to 1992-12-31
dot icon03/06/1993
Director's particulars changed
dot icon02/06/1993
Location of register of members
dot icon02/06/1993
Registered office changed on 02/06/93 from: pacific house 70 wellington street glasgow G2 6SB
dot icon03/03/1993
Return made up to 15/02/93; full list of members
dot icon24/02/1993
Location of register of members
dot icon26/01/1993
Secretary resigned;new secretary appointed
dot icon21/07/1992
Secretary resigned;new secretary appointed
dot icon19/05/1992
Full accounts made up to 1991-12-31
dot icon04/03/1992
Return made up to 15/02/92; change of members
dot icon02/09/1991
Director resigned
dot icon30/07/1991
Return made up to 15/02/91; no change of members
dot icon11/07/1991
Full accounts made up to 1990-03-31
dot icon08/07/1991
Secretary resigned;director resigned
dot icon21/06/1991
Full accounts made up to 1990-12-31
dot icon11/06/1991
Full accounts made up to 1990-03-31
dot icon04/04/1991
Director resigned
dot icon06/02/1991
Return made up to 24/10/90; full list of members
dot icon19/09/1990
Certificate of change of name
dot icon03/09/1990
New secretary appointed
dot icon03/09/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon31/10/1989
Ad 13/09/89--------- £ si 4@1=4 £ ic 2/6
dot icon30/10/1989
New director appointed
dot icon30/10/1989
New director appointed
dot icon30/10/1989
Secretary resigned;new secretary appointed
dot icon18/07/1989
Memorandum and Articles of Association
dot icon17/07/1989
Miscellaneous
dot icon04/07/1989
Certificate of change of name
dot icon03/07/1989
Resolutions
dot icon20/06/1989
New director appointed
dot icon10/04/1989
Registered office changed on 10/04/89 from: 24CASTLE street edinburgh EH2 3HT
dot icon10/04/1989
Director resigned;new director appointed
dot icon10/04/1989
Secretary resigned;new secretary appointed
dot icon10/04/1989
Secretary resigned;new secretary appointed
dot icon10/04/1989
Director resigned;new director appointed
dot icon15/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Whittaker
Director
01/06/2006 - Present
512
Deigman, Patrick
Director
29/09/1994 - 11/04/1995
97
Jamieson, Euan
Director
04/10/1999 - 08/03/2000
15
Allison, Thomas Eardley
Director
01/10/1999 - 19/10/2009
89
Mr David William Aspin
Director
03/10/1995 - 04/10/1999
16

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMA DEVELOPMENTS LIMITED

ARMA DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 15/02/1989 with the registered office located at 16 Robertson Street, Glasgow, Lanarkshire G2 8DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARMA DEVELOPMENTS LIMITED?

toggle

ARMA DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 15/02/1989 and dissolved on 18/06/2024.

Where is ARMA DEVELOPMENTS LIMITED located?

toggle

ARMA DEVELOPMENTS LIMITED is registered at 16 Robertson Street, Glasgow, Lanarkshire G2 8DS.

What does ARMA DEVELOPMENTS LIMITED do?

toggle

ARMA DEVELOPMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARMA DEVELOPMENTS LIMITED?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.