Company NameArcweld (Property) Ltd.
DirectorsGlenn Dickson and Lesley Cameron Dickson
Company StatusActive
Company NumberSC234968
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Glenn Dickson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Edzell Drive
Newton Mearns
Glasgow
G77 5QU
Scotland
Director NameMrs Lesley Cameron Dickson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Edzell Drive
Newton Mearns
Glasgow
G77 5QU
Scotland
Secretary NameMrs Lesley Cameron Dickson
NationalityBritish
StatusCurrent
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Edzell Drive
Newton Mearns
Glasgow
G77 5QU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Robb Ferguson Chartered Accountants Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Glenn Dickson
32.47%
Ordinary
50 at £1Lesley Dickson
32.47%
Ordinary
27 at £1Robert Dickson
17.53%
Ordinary
27 at £1Stuart Torrance
17.53%
Ordinary

Financials

Year2014
Net Worth£464,928
Cash£17,876
Current Liabilities£111,978

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 August 2023 (7 months, 3 weeks ago)
Next Return Due19 August 2024 (4 months, 3 weeks from now)

Charges

7 August 2015Delivered on: 12 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Eastmost flat on the ground floor of the block 55 lanton road, glasgow, G43 2SR registered in the land register of scotland under title number GLA71131.
Outstanding
2 April 2007Delivered on: 2 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of variation
Secured details: All sums due or to become due.
Particulars: Subjects on the north west of seven rennie place, college milton, east kilbride, glasgow LAN145918 and subjects seven rennie place, college milton, east kilbride, glasgow LAN147470.
Outstanding
5 March 2007Delivered on: 16 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 rennie place, east kilbride LAN172119.
Outstanding
18 May 2004Delivered on: 28 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20-32 cogan street, pollokshaws, glasgow (title number GLA171906).
Outstanding
27 February 2004Delivered on: 6 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

6 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 December 2018Registered office address changed from Titanium 1 King's Inch Place Glasgow G51 4BP to Titanium 1 King's Inch Place Renfrew PA4 8WF on 12 December 2018 (1 page)
14 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 October 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 154
(5 pages)
26 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 154
(5 pages)
26 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 154
(5 pages)
12 August 2015Registration of charge SC2349680005, created on 7 August 2015 (6 pages)
12 August 2015Registration of charge SC2349680005, created on 7 August 2015 (6 pages)
12 August 2015Registration of charge SC2349680005, created on 7 August 2015 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 154
(5 pages)
15 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 154
(5 pages)
15 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 154
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 154
(5 pages)
21 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 154
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
11 August 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 11 August 2011 (1 page)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
11 August 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 11 August 2011 (1 page)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 September 2010Secretary's details changed for Lesley Dickson on 5 August 2010 (1 page)
27 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Glenn Dickson on 5 August 2010 (2 pages)
27 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Mrs Lesley Cameron Dickson on 5 August 2010 (2 pages)
27 September 2010Director's details changed for Glenn Dickson on 5 August 2010 (2 pages)
27 September 2010Director's details changed for Mrs Lesley Cameron Dickson on 5 August 2010 (2 pages)
27 September 2010Secretary's details changed for Lesley Dickson on 5 August 2010 (1 page)
27 September 2010Director's details changed for Glenn Dickson on 5 August 2010 (2 pages)
27 September 2010Secretary's details changed for Lesley Dickson on 5 August 2010 (1 page)
27 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Mrs Lesley Cameron Dickson on 5 August 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 September 2009Return made up to 05/08/09; full list of members (4 pages)
18 September 2009Return made up to 05/08/09; full list of members (4 pages)
18 August 2008Return made up to 05/08/08; full list of members (4 pages)
18 August 2008Return made up to 05/08/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 August 2007Return made up to 05/08/07; full list of members (3 pages)
31 August 2007Return made up to 05/08/07; full list of members (3 pages)
2 April 2007Partic of mort/charge * (3 pages)
2 April 2007Partic of mort/charge * (3 pages)
16 March 2007Partic of mort/charge * (3 pages)
16 March 2007Partic of mort/charge * (3 pages)
31 August 2006Return made up to 05/08/06; full list of members (8 pages)
31 August 2006Return made up to 05/08/06; full list of members (8 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 September 2005Return made up to 05/08/05; full list of members (7 pages)
1 September 2005Return made up to 05/08/05; full list of members (7 pages)
10 August 2005Ad 01/10/04--------- £ si 54@1=54 £ ic 100/154 (2 pages)
10 August 2005Ad 01/10/04--------- £ si 54@1=54 £ ic 100/154 (2 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 May 2004Partic of mort/charge * (5 pages)
28 May 2004Partic of mort/charge * (5 pages)
6 March 2004Partic of mort/charge * (7 pages)
6 March 2004Partic of mort/charge * (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 August 2003Return made up to 05/08/03; full list of members (7 pages)
5 August 2003Return made up to 05/08/03; full list of members (7 pages)
21 August 2002New secretary appointed;new director appointed (2 pages)
21 August 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
21 August 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
21 August 2002New secretary appointed;new director appointed (2 pages)
21 August 2002Ad 19/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 2002Ad 19/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002Director resigned (1 page)
5 August 2002Incorporation (16 pages)
5 August 2002Incorporation (16 pages)