ARNBATHIE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ARNBATHIE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC395867

Incorporation date

21/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

56 George Street, Floor 2, Edinburgh EH2 2LRCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2011)
dot icon23/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon23/02/2023
Appointment of Mr Gary John Mccabe as a director on 2023-02-23
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon01/03/2022
Termination of appointment of Gary John Mccabe as a director on 2022-03-01
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-21 with updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/02/2021
Appointment of Mr Gary John Mccabe as a director on 2021-02-15
dot icon16/06/2020
Director's details changed for Pauline Anne Bradley on 2020-06-16
dot icon30/04/2020
Statement of capital on 2020-04-27
dot icon23/04/2020
Statement by Directors
dot icon23/04/2020
Statement of capital on 2020-04-23
dot icon23/04/2020
Solvency Statement dated 20/04/20
dot icon23/04/2020
Resolutions
dot icon01/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon04/01/2019
Registration of charge SC3958670003, created on 2018-12-19
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon27/02/2018
Registered office address changed from Robertson House Whitefriars Crescent Perth Perthshire PH2 0PA to 56 George Street Floor 2 Edinburgh EH2 2LR on 2018-02-27
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/07/2017
Satisfaction of charge SC3958670002 in full
dot icon13/06/2017
Registration of charge SC3958670002, created on 2017-06-08
dot icon03/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/10/2016
Appointment of Pauline Anne Bradley as a director on 2016-10-13
dot icon25/04/2016
Registration of charge SC3958670001, created on 2016-04-13
dot icon04/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon01/04/2016
Termination of appointment of Susan Elizabeth Groat as a secretary on 2016-04-01
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/05/2015
Appointment of Ms Susan Elizabeth Groat as a secretary on 2015-05-15
dot icon15/05/2015
Termination of appointment of Ramsay Gillies as a secretary on 2015-05-15
dot icon14/05/2015
Statement of capital following an allotment of shares on 2015-05-12
dot icon08/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/10/2012
Statement of capital following an allotment of shares on 2011-12-16
dot icon18/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon25/08/2011
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 2011-08-25
dot icon26/07/2011
Change of share class name or designation
dot icon26/07/2011
Statement of capital following an allotment of shares on 2011-07-15
dot icon26/07/2011
Resolutions
dot icon06/06/2011
Appointment of Ramsay Gillies as a secretary
dot icon06/06/2011
Appointment of Ann Heron Gloag as a director
dot icon06/06/2011
Termination of appointment of Ewan Gilchrist as a director
dot icon20/05/2011
Statement of capital following an allotment of shares on 2011-05-19
dot icon20/05/2011
Termination of appointment of Dm Company Services Limited as a secretary
dot icon20/05/2011
Resolutions
dot icon20/05/2011
Certificate of change of name
dot icon21/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccabe, Gary John
Director
23/02/2023 - Present
32
Gloag, Ann Heron
Director
19/05/2011 - Present
86
Bradley, Pauline Anne
Director
13/10/2016 - Present
179
Gilchrist, Ewan Caldwell
Director
21/03/2011 - 19/05/2011
313

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARNBATHIE DEVELOPMENTS LIMITED

ARNBATHIE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 21/03/2011 with the registered office located at 56 George Street, Floor 2, Edinburgh EH2 2LR. 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 ARNBATHIE DEVELOPMENTS LIMITED?

toggle

ARNBATHIE DEVELOPMENTS LIMITED is currently Active. It was registered on 21/03/2011 .

Where is ARNBATHIE DEVELOPMENTS LIMITED located?

toggle

ARNBATHIE DEVELOPMENTS LIMITED is registered at 56 George Street, Floor 2, Edinburgh EH2 2LR.

What does ARNBATHIE DEVELOPMENTS LIMITED do?

toggle

ARNBATHIE DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARNBATHIE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-21 with no updates.