Company NameARBO Properties Limited
DirectorThomas Barbour
Company StatusActive
Company NumberSC279712
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Thomas Barbour
Date of BirthJuly 1946 (Born 77 years ago)
NationalityScottish
StatusCurrent
Appointed09 February 2005(same day as company formation)
RoleMarine Fuel Distributor
Country of ResidenceScotland
Correspondence AddressCoille Dharaich
Glencruitten
Oban
PA34 4QB
Scotland
Secretary NameMoira Jane Barbour
NationalityBritish
StatusCurrent
Appointed09 February 2005(same day as company formation)
RoleTeacher(Retired)
Correspondence AddressCoille Dharaich
Glencruitten
Oban
Argyll
PA34 4QB
Scotland
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered AddressAlbany Chambers
Albany Street
Oban
PA34 4AL
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Cameron John Barbour
25.00%
Ordinary
1 at £1Moira Jane Barbour
25.00%
Ordinary
1 at £1Thomas Barbour
25.00%
Ordinary
1 at £1Thomas Stuart Barbour
25.00%
Ordinary

Financials

Year2014
Net Worth£175,679
Cash£10,401
Current Liabilities£118,360

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (9 months, 4 weeks from now)

Charges

14 April 2005Delivered on: 19 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 crannog lane, lochavullin, oban, argyll.
Outstanding
10 March 2005Delivered on: 12 March 2005
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
12 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4
(4 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
(4 pages)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
(4 pages)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(4 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(4 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Thomas Barbour on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Thomas Barbour on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Thomas Barbour on 1 October 2009 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 February 2009Return made up to 09/02/09; full list of members (4 pages)
10 February 2009Return made up to 09/02/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 March 2008Return made up to 09/02/08; full list of members (4 pages)
5 March 2008Return made up to 09/02/08; full list of members (4 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 March 2007Return made up to 09/02/07; full list of members (3 pages)
1 March 2007Return made up to 09/02/07; full list of members (3 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 March 2006Ad 14/02/05-28/02/05 £ si 1@1 (2 pages)
6 March 2006Return made up to 09/02/06; full list of members (6 pages)
6 March 2006Ad 14/02/05-28/02/05 £ si 1@1 (2 pages)
6 March 2006Ad 14/02/05-28/02/05 £ si 1@1 (2 pages)
6 March 2006Return made up to 09/02/06; full list of members (6 pages)
6 March 2006Ad 14/02/05-28/02/05 £ si 1@1 (2 pages)
19 April 2005Partic of mort/charge * (3 pages)
19 April 2005Partic of mort/charge * (3 pages)
12 March 2005Partic of mort/charge * (3 pages)
12 March 2005Partic of mort/charge * (3 pages)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
15 February 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
9 February 2005Incorporation (15 pages)
9 February 2005Incorporation (15 pages)