Company NameCarvill & Arcari Limited
DirectorsDon Carvill and Anne Arcari
Company StatusActive
Company NumberSC108944
CategoryPrivate Limited Company
Incorporation Date27 January 1988(36 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Don Carvill
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(1 year, 11 months after company formation)
Appointment Duration34 years, 4 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressAlbert House 308 Albert Drive
Glasgow
G41 5RS
Scotland
Secretary NameMr Don Carvill
NationalityBritish
StatusCurrent
Appointed31 December 1989(1 year, 11 months after company formation)
Appointment Duration34 years, 4 months
Role3ad
Country of ResidenceScotland
Correspondence AddressAlbert House 308 Albert Drive
Glasgow
G41 5RS
Scotland
Director NameMrs Anne Arcari
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlbert House 308 Albert Drive
Glasgow
G41 5RS
Scotland
Director NameMr Anthony Arcari
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 11 months after company formation)
Appointment Duration29 years (resigned 08 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Victoria Place
Airdrie
Lanarkshire
ML6 9BU
Scotland

Location

Registered AddressGround Floor (Part) Unit 8000 Academy Business Park
51 Gower Street
Glasgow
G51 1PR
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45k at £1Anne Arcari
26.38%
Ordinary
45k at £1Margaret Carvill
26.38%
Ordinary
40.3k at £1Anthony Arcari
23.62%
Ordinary
40.3k at £1Don Carvill
23.62%
Ordinary

Financials

Year2014
Net Worth£241,873
Cash£1,765
Current Liabilities£278,603

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

28 September 1989Delivered on: 17 October 1989
Persons entitled: Allied Irish Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3 18/20 high street renfrew ren 41817.
Outstanding
28 September 1989Delivered on: 12 October 1989
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 77/79/81 main st rutherglen.
Outstanding
28 September 1989Delivered on: 10 October 1989
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2103 paisley road west, glasgow.
Outstanding
28 September 1989Delivered on: 10 October 1989
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 104 high street dumbarton.
Outstanding
28 September 1989Delivered on: 10 October 1989
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 74 main street rutherglen.
Outstanding
28 September 1989Delivered on: 10 October 1989
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 105, 107, 109 main street, baillieston.
Outstanding
28 September 1989Delivered on: 10 October 1989
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 444/446 dumbarton road, glasgow.
Outstanding
8 December 1988Delivered on: 21 December 1988
Persons entitled: Allied Irish Banks PLC. London

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the shop premises situated at 107 & 109 argyll st, dunoon.
Outstanding
14 November 1991Delivered on: 25 November 1991
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 120-128 high street dumbarton dmb 29378.
Outstanding
16 October 1989Delivered on: 26 October 1989
Persons entitled: Allied Irish Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 397 dumbarton road glasgow.
Outstanding
5 December 1988Delivered on: 21 December 1988
Satisfied on: 14 May 2011
Persons entitled: Allied Irish Banks PLC. 64-66 Coleman St., London

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

14 January 2021Registered office address changed from 25 Bothwell Street Glasgow G2 6NL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 14 January 2021 (1 page)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
11 January 2020Termination of appointment of Anthony Arcari as a director on 8 January 2019 (1 page)
26 June 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
28 April 2019Cessation of Anthony Arcari as a person with significant control on 8 January 2019 (1 page)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
15 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
7 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 March 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (19 pages)
3 March 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (19 pages)
25 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 170,600

Statement of capital on 2016-03-03
  • GBP 75,800
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/03/2016
(5 pages)
25 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 170,600

Statement of capital on 2016-03-03
  • GBP 75,800
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/03/2016
(5 pages)
2 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 170,600
(5 pages)
26 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 170,600
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 265,400
(5 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 265,400
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 October 2012Statement by directors (1 page)
19 October 2012Solvency statement dated 16/01/12 (1 page)
19 October 2012Statement by directors (1 page)
19 October 2012Statement of capital on 19 October 2012
  • GBP 360,200
(4 pages)
19 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 October 2012Statement of capital on 19 October 2012
  • GBP 360,200
(4 pages)
19 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 October 2012Solvency statement dated 16/01/12 (1 page)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 April 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages)
14 April 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 7 (3 pages)
14 April 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4 (3 pages)
14 April 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 11 (3 pages)
14 April 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4 (3 pages)
14 April 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 7 (3 pages)
14 April 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 11 (3 pages)
14 April 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages)
1 March 2011Director's details changed for Don Carvill on 28 February 2011 (2 pages)
1 March 2011Director's details changed for Anthony Arcari on 28 February 2011 (2 pages)
1 March 2011Director's details changed for Anthony Arcari on 28 February 2011 (2 pages)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 March 2011Director's details changed for Don Carvill on 28 February 2011 (2 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
30 January 2010Annual return made up to 31 December 2009 (14 pages)
30 January 2010Annual return made up to 31 December 2009 (14 pages)
4 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Director's change of particulars / anthony arcari / 01/03/2007 (1 page)
28 January 2009Director's change of particulars / anthony arcari / 01/03/2007 (1 page)
6 October 2008Registered office changed on 06/10/2008 from 57 blair rd coatbridge ML5 1NG (1 page)
6 October 2008Registered office changed on 06/10/2008 from 57 blair rd coatbridge ML5 1NG (1 page)
12 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 January 2007Return made up to 31/12/06; full list of members (8 pages)
25 January 2007Return made up to 31/12/06; full list of members (8 pages)
15 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
15 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
20 January 2004Total exemption full accounts made up to 31 January 2003 (16 pages)
20 January 2004Total exemption full accounts made up to 31 January 2003 (16 pages)
11 January 2004Return made up to 31/12/03; full list of members (8 pages)
11 January 2004Return made up to 31/12/03; full list of members (8 pages)
6 February 2003Return made up to 31/12/02; full list of members (8 pages)
6 February 2003Return made up to 31/12/02; full list of members (8 pages)
20 November 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
20 November 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
7 June 2002Return made up to 31/12/01; full list of members (6 pages)
7 June 2002Return made up to 31/12/01; full list of members (6 pages)
20 August 2001Total exemption full accounts made up to 30 January 2001 (12 pages)
20 August 2001Total exemption full accounts made up to 30 January 2001 (12 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 November 2000Full accounts made up to 31 January 2000 (12 pages)
29 November 2000Full accounts made up to 31 January 2000 (12 pages)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
17 November 1999Full accounts made up to 31 January 1999 (10 pages)
17 November 1999Full accounts made up to 31 January 1999 (10 pages)
26 February 1999Full accounts made up to 31 January 1998 (11 pages)
26 February 1999Full accounts made up to 31 January 1998 (11 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 December 1997Full accounts made up to 31 January 1997 (14 pages)
16 December 1997Full accounts made up to 31 January 1997 (14 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 December 1996Full accounts made up to 31 January 1996 (12 pages)
16 December 1996Full accounts made up to 31 January 1996 (12 pages)
19 February 1996Return made up to 31/12/95; no change of members (4 pages)
19 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 December 1995Full accounts made up to 31 January 1995 (12 pages)
1 December 1995Full accounts made up to 31 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
27 January 1988Incorporation (16 pages)
27 January 1988Incorporation (16 pages)