ARROW GLASGOW LIMITED

Register to unlock more data on OkredoRegister

ARROW GLASGOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09037173

Incorporation date

13/05/2014

Size

Small

Contacts

Registered address

Registered address

C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2014)
dot icon15/12/2025
Statement of capital following an allotment of shares on 2025-11-26
dot icon07/10/2025
Statement of capital following an allotment of shares on 2025-09-17
dot icon22/09/2025
Statement of capital following an allotment of shares on 2025-09-05
dot icon05/09/2025
Confirmation statement made on 2025-08-24 with updates
dot icon04/09/2025
Satisfaction of charge 090371730019 in full
dot icon04/09/2025
Satisfaction of charge 090371730018 in full
dot icon04/09/2025
Satisfaction of charge 090371730017 in full
dot icon04/09/2025
Satisfaction of charge 090371730016 in full
dot icon01/08/2025
Registration of charge 090371730023, created on 2025-07-25
dot icon29/07/2025
Resolutions
dot icon28/07/2025
Resolutions
dot icon28/07/2025
Solvency Statement dated 22/07/25
dot icon28/07/2025
Statement by Directors
dot icon28/07/2025
Statement of capital on 2025-07-28
dot icon28/07/2025
Registration of charge 090371730021, created on 2025-07-18
dot icon28/07/2025
Registration of charge 090371730022, created on 2025-07-18
dot icon25/07/2025
Statement of capital following an allotment of shares on 2025-07-23
dot icon23/07/2025
Registration of charge 090371730020, created on 2025-07-18
dot icon22/07/2025
Accounts for a small company made up to 2024-12-31
dot icon21/07/2025
Director's details changed for Mr Alkis Giagkas on 2025-07-06
dot icon03/04/2025
Appointment of Mrs Lauren Diane Wilson as a director on 2025-03-20
dot icon02/04/2025
Termination of appointment of Lukas Maximilian Gradischnig as a director on 2025-03-20
dot icon27/03/2025
Statement of capital following an allotment of shares on 2025-03-19
dot icon18/11/2024
Accounts for a small company made up to 2023-12-31
dot icon16/09/2024
Statement of capital following an allotment of shares on 2024-08-08
dot icon13/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-06-20
dot icon06/09/2024
Confirmation statement made on 2024-08-24 with updates
dot icon03/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-06-03
dot icon04/07/2024
Statement of capital following an allotment of shares on 2024-06-20
dot icon05/06/2024
Statement of capital following an allotment of shares on 2024-06-03
dot icon15/05/2024
Termination of appointment of Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-05-15
dot icon08/02/2024
Second filing of a statement of capital following an allotment of shares on 2023-12-22
dot icon21/01/2024
Resolutions
dot icon09/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon02/01/2024
Appointment of Mrs Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-01-01
dot icon02/01/2024
Termination of appointment of Timothy Luke Trott as a director on 2024-01-01
dot icon02/01/2024
Appointment of Mr Alkis Giagkas as a director on 2024-01-01
dot icon02/01/2024
Termination of appointment of Alexandra Maria Four as a director on 2024-01-01
dot icon04/12/2023
Statement of capital following an allotment of shares on 2023-11-27
dot icon05/09/2023
Confirmation statement made on 2023-08-24 with updates
dot icon17/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/06/2023
Statement of capital following an allotment of shares on 2023-06-27
dot icon30/12/2022
Statement of capital following an allotment of shares on 2022-12-06
dot icon14/10/2022
Change of details for Arrow Ii Limited as a person with significant control on 2022-09-30
dot icon06/10/2022
Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03
dot icon03/10/2022
Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2022
Director's details changed for Mr Lukas Gradischnig on 2022-09-30
dot icon30/09/2022
Director's details changed for Mr Alastair Patrick Mcdonnell on 2022-09-30
dot icon30/09/2022
Director's details changed for Ms Alexandra Maria Four on 2022-09-30
dot icon30/09/2022
Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2022-09-30
dot icon30/09/2022
Director's details changed for Mr Timothy Luke Trott on 2022-09-30
dot icon26/09/2022
Appointment of Mr Alastair Patrick Mcdonnell as a director on 2022-09-23
dot icon26/09/2022
Termination of appointment of William Gowanloch Westbrook as a director on 2022-09-23
dot icon07/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon30/08/2022
Cessation of Arrow Glasgow Holdings Limited as a person with significant control on 2022-08-26
dot icon30/08/2022
Notification of Arrow Ii Limited as a person with significant control on 2022-08-26
dot icon12/08/2022
Termination of appointment of Matthew Leonard Molton as a director on 2022-08-10
dot icon12/08/2022
Appointment of Ms Alexandra Maria Four as a director on 2022-08-10
dot icon08/08/2022
Satisfaction of charge 090371730013 in full
dot icon08/08/2022
Satisfaction of charge 090371730014 in full
dot icon08/08/2022
Satisfaction of charge 090371730015 in full
dot icon04/08/2022
Registration of charge 090371730019, created on 2022-08-02
dot icon03/08/2022
Registration of charge 090371730017, created on 2022-07-27
dot icon03/08/2022
Registration of charge 090371730018, created on 2022-07-27
dot icon28/07/2022
Registration of charge 090371730016, created on 2022-07-27
dot icon24/12/2021
Director's details changed for Mr Lukas Gradischnig on 2021-12-24
dot icon26/10/2021
Director's details changed for Mr Matthew Leonard Molton on 2021-10-21
dot icon06/09/2021
Confirmation statement made on 2021-08-24 with updates
dot icon27/08/2021
Appointment of Mr Timothy Luke Trott as a director on 2021-08-27
dot icon05/07/2021
Termination of appointment of Alexander Wilson Lamont as a director on 2021-07-01
dot icon23/06/2021
Appointment of Mr. Matthew Leonard Molton as a director on 2021-06-22
dot icon18/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon30/04/2021
Previous accounting period extended from 2020-09-30 to 2020-12-31
dot icon23/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/04/2021
Registration of charge 090371730015, created on 2021-04-14
dot icon09/04/2021
Previous accounting period shortened from 2020-12-31 to 2020-09-30
dot icon28/03/2021
Registration of charge 090371730014, created on 2021-03-12
dot icon19/03/2021
Resolutions
dot icon19/03/2021
Change of details for Soller One Holdings Limited as a person with significant control on 2021-03-12
dot icon18/03/2021
Termination of appointment of Nigel Raymond Maglione as a director on 2021-03-12
dot icon18/03/2021
Termination of appointment of Nicholas James Treadaway as a director on 2021-03-12
dot icon18/03/2021
Appointment of Mr Alexander Wilson Lamont as a director on 2021-03-12
dot icon18/03/2021
Previous accounting period extended from 2020-09-30 to 2020-12-31
dot icon18/03/2021
Appointment of Mr Lukas Gradischnig as a director on 2021-03-12
dot icon18/03/2021
Appointment of Mr William Gowanloch Westbrook as a director on 2021-03-12
dot icon18/03/2021
Appointment of Alter Domus (Uk) Limited as a secretary on 2021-03-12
dot icon18/03/2021
Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on 2021-03-18
dot icon18/03/2021
Change of details for Soller One Holdings Limited as a person with significant control on 2021-03-12
dot icon17/03/2021
Registration of charge 090371730013, created on 2021-03-12
dot icon16/03/2021
Satisfaction of charge 090371730010 in full
dot icon16/03/2021
Satisfaction of charge 090371730012 in full
dot icon16/03/2021
Satisfaction of charge 090371730011 in full
dot icon16/03/2021
Satisfaction of charge 090371730009 in full
dot icon03/02/2021
Notification of Soller One Holdings Limited as a person with significant control on 2019-10-24
dot icon03/02/2021
Cessation of Nicholas James Treadaway as a person with significant control on 2019-10-24
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/06/2020
Confirmation statement made on 2020-05-13 with updates
dot icon12/12/2019
Director's details changed for Mr Nicholas James Treadaway on 2019-12-12
dot icon12/12/2019
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 2019-12-12
dot icon01/11/2019
Registration of charge 090371730011, created on 2019-10-24
dot icon01/11/2019
Registration of charge 090371730010, created on 2019-10-30
dot icon01/11/2019
Registration of charge 090371730012, created on 2019-10-24
dot icon31/10/2019
Satisfaction of charge 090371730003 in full
dot icon31/10/2019
Satisfaction of charge 090371730002 in full
dot icon31/10/2019
Satisfaction of charge 090371730004 in full
dot icon31/10/2019
Satisfaction of charge 090371730005 in full
dot icon31/10/2019
Satisfaction of charge 090371730006 in full
dot icon31/10/2019
Satisfaction of charge 090371730007 in full
dot icon31/10/2019
Satisfaction of charge 090371730008 in full
dot icon30/10/2019
Registration of charge 090371730009, created on 2019-10-24
dot icon06/09/2019
Amended total exemption full accounts made up to 2018-09-30
dot icon09/07/2019
Director's details changed for Mr Nicholas James Treadaway on 2019-06-28
dot icon08/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/06/2019
Confirmation statement made on 2019-05-13 with updates
dot icon19/11/2018
Resolutions
dot icon16/11/2018
Sub-division of shares on 2018-06-18
dot icon30/07/2018
Registration of charge 090371730008, created on 2018-07-20
dot icon23/07/2018
Memorandum and Articles of Association
dot icon23/07/2018
Resolutions
dot icon19/07/2018
Satisfaction of charge 090371730001 in full
dot icon11/07/2018
Registration of charge 090371730007, created on 2018-07-04
dot icon06/07/2018
Registration of charge 090371730006, created on 2018-06-21
dot icon05/07/2018
Registration of charge 090371730004, created on 2018-07-04
dot icon05/07/2018
Registration of charge 090371730005, created on 2018-06-28
dot icon04/07/2018
Registration of charge 090371730003, created on 2018-06-28
dot icon03/07/2018
Registration of charge 090371730002, created on 2018-06-28
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/06/2018
Notification of Nicholas Treadaway as a person with significant control on 2016-04-06
dot icon06/06/2018
Confirmation statement made on 2018-05-13 with updates
dot icon07/11/2017
Registration of charge 090371730001, created on 2017-11-02
dot icon21/08/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/08/2017
Confirmation statement made on 2017-05-13 with updates
dot icon01/06/2017
Appointment of Nigel Maglione as a director on 2017-05-31
dot icon11/07/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon02/04/2015
Director's details changed for Mr Nicholas James Treadaway on 2015-03-03
dot icon02/04/2015
Current accounting period extended from 2015-05-31 to 2015-09-30
dot icon02/04/2015
Registered office address changed from Beacon House South Road Weybridge Surrey KT13 9DZ United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2015-04-02
dot icon13/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Four, Alexandra Maria
Director
10/08/2022 - 01/01/2024
74
Wilson, Lauren Diane
Director
20/03/2025 - Present
58
Treadaway, Nicholas James
Director
13/05/2014 - 12/03/2021
56
De Macedo Veiga Dos Santos, Priscila Kelly
Director
01/01/2024 - 15/05/2024
71
Trott, Timothy Luke
Director
27/08/2021 - 01/01/2024
257

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 GLASGOW LIMITED

ARROW GLASGOW LIMITED is an(a) Active company incorporated on 13/05/2014 with the registered office located at C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF. 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 GLASGOW LIMITED?

toggle

ARROW GLASGOW LIMITED is currently Active. It was registered on 13/05/2014 .

Where is ARROW GLASGOW LIMITED located?

toggle

ARROW GLASGOW LIMITED is registered at C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF.

What does ARROW GLASGOW LIMITED do?

toggle

ARROW GLASGOW 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 ARROW GLASGOW LIMITED?

toggle

The latest filing was on 15/12/2025: Statement of capital following an allotment of shares on 2025-11-26.