ARQUDEE LIMITED

Register to unlock more data on OkredoRegister

ARQUDEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC121809

Incorporation date

07/12/1989

Size

Dormant

Contacts

Registered address

Registered address

26 Speirs Road, Bearsden, Glasgow, Lanarkshire G61 2LUCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1989)
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon26/02/2026
Application to strike the company off the register
dot icon10/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon11/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon08/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon10/06/2024
Micro company accounts made up to 2024-05-31
dot icon08/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon03/07/2023
Micro company accounts made up to 2023-05-31
dot icon24/01/2023
Micro company accounts made up to 2022-05-31
dot icon10/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon21/06/2021
Micro company accounts made up to 2021-05-31
dot icon14/01/2021
Micro company accounts made up to 2020-05-31
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon03/02/2020
Micro company accounts made up to 2019-05-31
dot icon10/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon09/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon02/08/2018
Micro company accounts made up to 2018-05-31
dot icon12/01/2018
Micro company accounts made up to 2017-05-31
dot icon10/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon23/02/2017
Micro company accounts made up to 2016-05-31
dot icon13/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon26/05/2016
Micro company accounts made up to 2015-05-31
dot icon21/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon29/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon12/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon12/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon09/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon24/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon09/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon03/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon03/01/2010
Director's details changed for Robert Quinn Dickson on 2010-01-03
dot icon28/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon15/12/2008
Return made up to 07/12/08; full list of members
dot icon26/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon07/01/2008
Return made up to 07/12/07; full list of members
dot icon21/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon08/01/2007
Return made up to 07/12/06; full list of members
dot icon30/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon18/01/2006
Return made up to 07/12/05; full list of members
dot icon24/02/2005
Total exemption full accounts made up to 2004-05-31
dot icon07/01/2005
Return made up to 07/12/04; full list of members
dot icon07/01/2005
New secretary appointed
dot icon19/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon07/01/2004
Return made up to 07/12/03; full list of members
dot icon03/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon14/01/2003
Return made up to 07/12/02; full list of members
dot icon29/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon03/01/2002
Return made up to 07/12/01; full list of members
dot icon29/03/2001
Accounts made up to 2000-05-31
dot icon02/01/2001
Return made up to 07/12/00; full list of members
dot icon21/03/2000
Accounts made up to 1999-05-31
dot icon06/01/2000
Return made up to 07/12/99; full list of members
dot icon18/03/1999
Accounts made up to 1998-05-31
dot icon25/01/1999
Return made up to 07/12/98; full list of members
dot icon29/12/1997
Accounts made up to 1997-05-31
dot icon24/12/1997
Return made up to 07/12/97; full list of members
dot icon24/12/1997
New secretary appointed
dot icon13/03/1997
Accounts for a small company made up to 1996-05-31
dot icon19/12/1996
Return made up to 07/12/96; no change of members
dot icon04/03/1996
Accounts made up to 1995-05-31
dot icon15/02/1996
Return made up to 07/12/95; full list of members
dot icon12/12/1994
Return made up to 07/12/94; no change of members
dot icon06/12/1994
Accounting reference date extended from 07/12 to 31/05
dot icon29/11/1994
Registered office changed on 29/11/94 from: 108 kirkwood avenue linnvale clydebank G81 2ST
dot icon22/12/1993
Accounts for a dormant company made up to 1993-12-07
dot icon22/12/1993
Resolutions
dot icon22/12/1993
Return made up to 07/12/93; full list of members
dot icon11/12/1992
Return made up to 07/12/92; no change of members
dot icon11/12/1992
Accounts for a dormant company made up to 1992-12-07
dot icon11/12/1992
Resolutions
dot icon03/01/1992
Accounts for a dormant company made up to 1991-12-07
dot icon03/01/1992
Accounting reference date shortened from 31/03 to 07/12
dot icon13/12/1991
Resolutions
dot icon13/12/1991
Director's particulars changed
dot icon13/12/1991
Return made up to 07/12/91; full list of members
dot icon02/09/1991
Accounts for a dormant company made up to 1991-03-31
dot icon02/09/1991
Resolutions
dot icon15/02/1990
Memorandum and Articles of Association
dot icon09/02/1990
Resolutions
dot icon08/02/1990
Certificate of change of name
dot icon02/02/1990
Director resigned;new director appointed
dot icon02/02/1990
Secretary resigned;new secretary appointed
dot icon02/02/1990
Registered office changed on 02/02/90 from: 24 great king street edinburgh EH3 6QN
dot icon07/12/1989
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.45K
-
0.00
-
-
2022
0
2.25K
-
0.00
-
-
2023
0
2.07K
-
0.00
-
-
2023
0
2.07K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.07K £Descended-7.97 % *

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
Dickson, Robert Quinn
Director
22/01/1990 - Present
3
Cantle, Janette
Secretary
27/09/2004 - Present
-
Dickson, Isabella
Secretary
22/01/1990 - 03/07/1997
-
Dickson, Robert Quinn
Secretary
10/07/1997 - 27/09/2004
-

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+
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 ARQUDEE LIMITED

ARQUDEE LIMITED is an(a) Active company incorporated on 07/12/1989 with the registered office located at 26 Speirs Road, Bearsden, Glasgow, Lanarkshire G61 2LU. There are currently 2 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 ARQUDEE LIMITED?

toggle

ARQUDEE LIMITED is currently Active. It was registered on 07/12/1989 .

Where is ARQUDEE LIMITED located?

toggle

ARQUDEE LIMITED is registered at 26 Speirs Road, Bearsden, Glasgow, Lanarkshire G61 2LU.

What does ARQUDEE LIMITED do?

toggle

ARQUDEE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ARQUDEE LIMITED?

toggle

The latest filing was on 10/03/2026: First Gazette notice for voluntary strike-off.