ARROW BUSINESS COMMUNICATIONS (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

ARROW BUSINESS COMMUNICATIONS (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC394757

Incorporation date

03/03/2011

Size

Full

Contacts

Registered address

Registered address

Lumina Building 40 Ainslie Road, Hillington Park, Glasgow G52 4RUCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2011)
dot icon24/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon17/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon24/09/2025
Appointment of Mr Ciaran Brendan Rafferty as a director on 2025-09-16
dot icon24/09/2025
Termination of appointment of Richard Edward Burke as a director on 2025-09-16
dot icon05/07/2025
Compulsory strike-off action has been discontinued
dot icon03/07/2025
Full accounts made up to 2024-06-30
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon24/09/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon24/05/2024
Appointment of Mrs Helen Elizabeth Long as a director on 2024-04-11
dot icon05/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon25/01/2024
Termination of appointment of Andrew Charles Ashton as a director on 2024-01-22
dot icon22/12/2023
Registration of charge SC3947570013, created on 2023-12-21
dot icon09/11/2023
Registration of charge SC3947570012, created on 2023-11-03
dot icon20/10/2023
Full accounts made up to 2022-12-31
dot icon17/05/2023
Termination of appointment of David Andrew Lee as a director on 2023-04-30
dot icon03/05/2023
Appointment of Mr Andrew Charles Ashton as a director on 2023-04-27
dot icon24/04/2023
Termination of appointment of Simon James Wort as a director on 2023-03-31
dot icon27/02/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon14/09/2022
Full accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon03/11/2021
Registration of charge SC3947570011, created on 2021-10-27
dot icon25/06/2021
Accounts for a small company made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon12/04/2021
Appointment of Mr Simon James Wort as a director on 2021-04-12
dot icon07/01/2021
Appointment of Mr David Andrew Lee as a director on 2021-01-04
dot icon24/12/2020
Termination of appointment of Richard Bradley as a director on 2020-12-24
dot icon22/12/2020
Appointment of Mr Richard Edward Burke as a director on 2020-12-22
dot icon03/08/2020
Accounts for a small company made up to 2019-12-31
dot icon31/05/2020
Termination of appointment of Paul Joseph Gibbons as a secretary on 2020-05-31
dot icon31/05/2020
Termination of appointment of Paul Joseph Gibbons as a director on 2020-05-31
dot icon02/04/2020
Appointment of Mr Richard Bradley as a director on 2020-03-27
dot icon04/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon03/03/2020
Alterations to floating charge SC3947570009
dot icon03/03/2020
Alterations to floating charge SC3947570010
dot icon26/02/2020
Registration of charge SC3947570010, created on 2020-02-14
dot icon21/02/2020
Registration of charge SC3947570009, created on 2020-02-19
dot icon28/01/2020
Resolutions
dot icon17/01/2020
Satisfaction of charge SC3947570002 in full
dot icon17/01/2020
Satisfaction of charge SC3947570004 in full
dot icon17/01/2020
Satisfaction of charge SC3947570005 in full
dot icon17/01/2020
Satisfaction of charge SC3947570007 in full
dot icon17/01/2020
Satisfaction of charge SC3947570003 in full
dot icon17/01/2020
Satisfaction of charge SC3947570008 in full
dot icon02/09/2019
Registered office address changed from 68 Queens Road Aberdeen AB15 4YE Scotland to Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU on 2019-09-02
dot icon05/06/2019
Accounts for a small company made up to 2018-12-31
dot icon17/05/2019
Resolutions
dot icon15/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon27/12/2018
Alterations to floating charge SC3947570002
dot icon27/12/2018
Alterations to floating charge SC3947570003
dot icon24/12/2018
Satisfaction of charge SC3947570001 in full
dot icon24/12/2018
Satisfaction of charge SC3947570006 in full
dot icon21/12/2018
Alterations to floating charge SC3947570007
dot icon21/12/2018
Alterations to floating charge SC3947570008
dot icon20/12/2018
Alterations to floating charge SC3947570005
dot icon20/12/2018
Alterations to floating charge SC3947570004
dot icon19/12/2018
Registration of charge SC3947570007, created on 2018-12-13
dot icon19/12/2018
Registration of charge SC3947570008, created on 2018-12-13
dot icon02/11/2018
Registered office address changed from Westpoint House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ Scotland to 68 Queens Road Aberdeen AB15 4YE on 2018-11-02
dot icon19/09/2018
Accounts for a small company made up to 2017-12-31
dot icon11/07/2018
Alterations to floating charge SC3947570002
dot icon11/07/2018
Alterations to floating charge SC3947570003
dot icon10/07/2018
Alterations to floating charge SC3947570005
dot icon10/07/2018
Alterations to floating charge SC3947570004
dot icon20/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon14/08/2017
Director's details changed for Mr Paul Joseph Gibbons on 2017-08-14
dot icon24/07/2017
Accounts for a small company made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-03-03 with updates
dot icon20/03/2017
Alterations to floating charge SC3947570006
dot icon20/03/2017
Alterations to floating charge SC3947570001
dot icon16/03/2017
Resolutions
dot icon16/03/2017
Alterations to floating charge SC3947570002
dot icon16/03/2017
Alterations to floating charge SC3947570003
dot icon15/03/2017
Registration of charge SC3947570006, created on 2017-03-02
dot icon14/03/2017
Alterations to floating charge SC3947570004
dot icon14/03/2017
Alterations to floating charge SC3947570005
dot icon02/09/2016
Alterations to floating charge SC3947570002
dot icon02/09/2016
Alterations to floating charge SC3947570003
dot icon02/09/2016
Alterations to floating charge SC3947570002
dot icon02/09/2016
Alterations to floating charge SC3947570002
dot icon30/08/2016
Alterations to floating charge SC3947570004
dot icon30/08/2016
Alterations to floating charge SC3947570001
dot icon30/08/2016
Alterations to floating charge SC3947570005
dot icon30/08/2016
Alterations to floating charge SC3947570002
dot icon26/08/2016
Registration of charge SC3947570004, created on 2016-08-19
dot icon26/08/2016
Registration of charge SC3947570005, created on 2016-08-19
dot icon23/08/2016
Alterations to floating charge SC3947570001
dot icon22/08/2016
Registration of charge SC3947570002, created on 2016-08-19
dot icon22/08/2016
Registration of charge SC3947570003, created on 2016-08-19
dot icon19/04/2016
Accounts for a small company made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon23/09/2015
Registration of charge SC3947570001, created on 2015-09-18
dot icon02/09/2015
Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE to Westpoint House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ on 2015-09-02
dot icon25/08/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon25/08/2015
Appointment of Mr Paul Joseph Gibbons as a secretary on 2015-08-14
dot icon25/08/2015
Appointment of Mr Paul Joseph Gibbons as a director on 2015-08-14
dot icon25/08/2015
Appointment of Mr Chris Russell as a director on 2015-08-14
dot icon25/08/2015
Termination of appointment of Rory Allan Mcewan as a director on 2015-08-14
dot icon25/08/2015
Termination of appointment of Hugh Angus Mackay as a director on 2015-08-14
dot icon25/08/2015
Termination of appointment of Wayne Low Mackay as a director on 2015-08-14
dot icon13/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon27/12/2012
Appointment of Wayne Low Mackay as a director
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/08/2012
Registered office address changed from 2Nd Floor 5 St. John Street Perth PH1 5SP Scotland on 2012-08-03
dot icon27/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-03-03
dot icon30/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon13/09/2011
Appointment of Mr Hugh Angus Mackay as a director
dot icon13/09/2011
Resolutions
dot icon13/09/2011
Statement of capital following an allotment of shares on 2011-08-30
dot icon03/03/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
17.09M
-
0.00
151.51K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashton, Andrew Charles
Director
27/04/2023 - 22/01/2024
99
Gibbons, Paul Joseph
Director
14/08/2015 - 31/05/2020
31
Mcewan, Rory Allan
Director
03/03/2011 - 14/08/2015
3
Russell, Christopher John
Director
14/08/2015 - Present
39
Rafferty, Ciaran Brendan
Director
16/09/2025 - Present
18

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 ARROW BUSINESS COMMUNICATIONS (SCOTLAND) LIMITED

ARROW BUSINESS COMMUNICATIONS (SCOTLAND) LIMITED is an(a) Active company incorporated on 03/03/2011 with the registered office located at Lumina Building 40 Ainslie Road, Hillington Park, Glasgow G52 4RU. 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 ARROW BUSINESS COMMUNICATIONS (SCOTLAND) LIMITED?

toggle

ARROW BUSINESS COMMUNICATIONS (SCOTLAND) LIMITED is currently Active. It was registered on 03/03/2011 .

Where is ARROW BUSINESS COMMUNICATIONS (SCOTLAND) LIMITED located?

toggle

ARROW BUSINESS COMMUNICATIONS (SCOTLAND) LIMITED is registered at Lumina Building 40 Ainslie Road, Hillington Park, Glasgow G52 4RU.

What does ARROW BUSINESS COMMUNICATIONS (SCOTLAND) LIMITED do?

toggle

ARROW BUSINESS COMMUNICATIONS (SCOTLAND) LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ARROW BUSINESS COMMUNICATIONS (SCOTLAND) LIMITED?

toggle

The latest filing was on 24/03/2026: Accounts for a dormant company made up to 2025-06-30.