Company NameArca Business Centres Limited
DirectorGlenn Patrick Murphy
Company StatusActive
Company NumberSC288589
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Glenn Patrick Murphy
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed08 August 2005(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMerchiston Cottage Linton Bank Drive
West Linton
Peeblesshire
EH46 7DT
Scotland
Secretary NameEpoch Property Limited (Corporation)
StatusCurrent
Appointed08 August 2005(same day as company formation)
Correspondence AddressEllismuir House Ellismuir Way
Tannochside Park, Uddingston
Glasgow
G71 5PW
Scotland
Director NameMr Derek Kevin Heathwood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address182 Braid Road
Edinburgh
EH10 6HS
Scotland
Director NameMr Bruce Reid Linton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(1 year, 5 months after company formation)
Appointment Duration10 years (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Ellieslea Road
West Ferry
Dundee
Angus
DD5 1JG
Scotland
Director NameWilliam George Ritchie Thomson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(1 year, 5 months after company formation)
Appointment Duration10 years (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old House Of Orchill
Braco
Perthshire
FK15 9LF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressEllismuir House Ellismuir Way
Tannochside Park
Glasgow
G71 5PW
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Crawford Brown Geddes
5.00%
Ordinary
250 at £1Derek Kevin Heathwood
25.00%
Ordinary
250 at £1Glenn Patrick Murphy
25.00%
Ordinary
225 at £1Bruce Reid Linton
22.50%
Ordinary
225 at £1William George Ritchie Thomson
22.50%
Ordinary

Financials

Year2014
Net Worth£459,454
Cash£78,109
Current Liabilities£955,645

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 4 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

20 May 2014Delivered on: 22 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects on the south side stroud road east kilbride LAN195913.
Outstanding
20 May 2014Delivered on: 22 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Dunnswood house dunnswood road wardpark cumbernauld north lanarkshire DMB657.
Outstanding
8 May 2014Delivered on: 13 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 July 2007Delivered on: 26 July 2007
Persons entitled: Ashtenne Caledonia Limited

Classification: Standard security
Secured details: The whole obligations.
Particulars: Plot or area of ground at stroud road, kelvin industrial estate, east kilbride extending to 0.466 hectares or thereby part of LAN195913.
Outstanding
30 June 2023Delivered on: 13 July 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 June 2019Delivered on: 2 July 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 May 2014Delivered on: 22 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects known as and forming 8 south caldeen road calder park coatbridge LAN164710.
Outstanding
14 June 2013Delivered on: 19 June 2013
Satisfied on: 22 May 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Subjects on south side of stroud road, east kilbride LAN195913. Notification of addition to or amendment of charge.
Fully Satisfied
23 March 2012Delivered on: 28 March 2012
Satisfied on: 22 May 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 south caldeen road calder park coatbridge LAN164710 and subjects at dunnswood road cumbernauld DMB657.
Fully Satisfied
11 March 2008Delivered on: 22 March 2008
Satisfied on: 22 May 2014
Persons entitled: Lloyds Tsb Scotland Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dunnswood road, cumbernauld DMB657.
Fully Satisfied
30 July 2007Delivered on: 3 August 2007
Satisfied on: 22 May 2014
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 south caldeen road, calder park, coatbridge LAN164710.
Fully Satisfied
12 June 2007Delivered on: 22 June 2007
Satisfied on: 22 May 2014
Persons entitled: Lloyds Tsb Scotland PLC

Classification: 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

11 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
8 February 2020Satisfaction of charge SC2885890011 in full (4 pages)
15 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
2 July 2019Registration of charge SC2885890011, created on 29 June 2019 (4 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
12 October 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
20 December 2017Previous accounting period shortened from 31 January 2018 to 31 August 2017 (3 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
11 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
11 August 2017Cessation of William George Ritchie Thomson as a person with significant control on 11 August 2017 (1 page)
11 August 2017Cessation of William George Ritchie Thomson as a person with significant control on 1 February 2017 (1 page)
13 February 2017Registered office address changed from 28 Stafford Street Edinburgh EH3 7BD to Ellismuir House Ellismuir Way Tannochside Park Glasgow G71 5PW on 13 February 2017 (1 page)
13 February 2017Termination of appointment of Bruce Reid Linton as a director on 1 February 2017 (1 page)
13 February 2017Registered office address changed from 28 Stafford Street Edinburgh EH3 7BD to Ellismuir House Ellismuir Way Tannochside Park Glasgow G71 5PW on 13 February 2017 (1 page)
13 February 2017Termination of appointment of William George Ritchie Thomson as a director on 1 February 2017 (1 page)
13 February 2017Termination of appointment of William George Ritchie Thomson as a director on 1 February 2017 (1 page)
13 February 2017Termination of appointment of Derek Kevin Heathwood as a director on 1 February 2017 (1 page)
13 February 2017Termination of appointment of Derek Kevin Heathwood as a director on 1 February 2017 (1 page)
13 February 2017Termination of appointment of Bruce Reid Linton as a director on 1 February 2017 (1 page)
14 September 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(8 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(8 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(8 pages)
29 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(8 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(8 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(8 pages)
22 May 2014Registration of charge 2885890008 (7 pages)
22 May 2014Alterations to a floating charge (42 pages)
22 May 2014Satisfaction of charge 2885890006 in full (4 pages)
22 May 2014Registration of charge 2885890010 (7 pages)
22 May 2014Satisfaction of charge 1 in full (4 pages)
22 May 2014Registration of charge 2885890009 (7 pages)
22 May 2014Satisfaction of charge 5 in full (4 pages)
22 May 2014Satisfaction of charge 3 in full (4 pages)
22 May 2014Satisfaction of charge 2885890006 in full (4 pages)
22 May 2014Satisfaction of charge 1 in full (4 pages)
22 May 2014Satisfaction of charge 4 in full (4 pages)
22 May 2014Satisfaction of charge 4 in full (4 pages)
22 May 2014Registration of charge 2885890009 (7 pages)
22 May 2014Alterations to a floating charge (42 pages)
22 May 2014Satisfaction of charge 3 in full (4 pages)
22 May 2014Registration of charge 2885890010 (7 pages)
22 May 2014Satisfaction of charge 5 in full (4 pages)
22 May 2014Registration of charge 2885890008 (7 pages)
13 May 2014Registration of charge 2885890007 (5 pages)
13 May 2014Registration of charge 2885890007 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(8 pages)
16 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(8 pages)
16 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(8 pages)
19 June 2013Alterations to floating charge 1 (21 pages)
19 June 2013Registration of charge 2885890006 (16 pages)
19 June 2013Alterations to floating charge 1 (21 pages)
19 June 2013Registration of charge 2885890006 (16 pages)
3 October 2012Total exemption full accounts made up to 31 January 2012 (14 pages)
3 October 2012Total exemption full accounts made up to 31 January 2012 (14 pages)
10 August 2012Secretary's details changed for Epoch Property Limited on 12 August 2011 (2 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (8 pages)
10 August 2012Secretary's details changed for Epoch Property Limited on 12 August 2011 (2 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (8 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (8 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
12 October 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
12 October 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
2 September 2011Registered office address changed from 5 Fleming Road Kirkton Campus Livingston EH54 7BN on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 5 Fleming Road Kirkton Campus Livingston EH54 7BN on 2 September 2011 (1 page)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
2 September 2011Registered office address changed from 5 Fleming Road Kirkton Campus Livingston EH54 7BN on 2 September 2011 (1 page)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
19 October 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
19 October 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
7 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
7 September 2010Secretary's details changed for Epoch Property Limited on 8 August 2010 (2 pages)
7 September 2010Secretary's details changed for Epoch Property Limited on 8 August 2010 (2 pages)
7 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
7 September 2010Secretary's details changed for Epoch Property Limited on 8 August 2010 (2 pages)
7 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
1 October 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
1 October 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
23 September 2009Return made up to 08/08/09; full list of members (5 pages)
23 September 2009Return made up to 08/08/09; full list of members (5 pages)
28 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
28 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
16 October 2008Return made up to 08/08/08; full list of members (5 pages)
16 October 2008Secretary's change of particulars / epoch property LIMITED / 01/12/2007 (1 page)
16 October 2008Director's change of particulars / derek heathwood / 01/01/2008 (1 page)
16 October 2008Return made up to 08/08/08; full list of members (5 pages)
16 October 2008Secretary's change of particulars / epoch property LIMITED / 01/12/2007 (1 page)
16 October 2008Director's change of particulars / derek heathwood / 01/01/2008 (1 page)
22 March 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 November 2007Registered office changed on 21/11/07 from: eon house earn avenue bellshill ML4 3LP (1 page)
21 November 2007Registered office changed on 21/11/07 from: eon house earn avenue bellshill ML4 3LP (1 page)
20 September 2007Return made up to 08/08/07; full list of members (3 pages)
20 September 2007Return made up to 08/08/07; full list of members (3 pages)
3 August 2007Partic of mort/charge * (3 pages)
3 August 2007Partic of mort/charge * (3 pages)
26 July 2007Partic of mort/charge * (3 pages)
26 July 2007Partic of mort/charge * (3 pages)
11 July 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
11 July 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
11 July 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
11 July 2007Accounting reference date shortened from 31/08/07 to 31/01/07 (1 page)
11 July 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
11 July 2007Accounting reference date shortened from 31/08/07 to 31/01/07 (1 page)
22 June 2007Partic of mort/charge * (3 pages)
22 June 2007Partic of mort/charge * (3 pages)
30 January 2007New director appointed (4 pages)
30 January 2007New director appointed (4 pages)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 January 2007Ad 09/01/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
17 January 2007Ad 09/01/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
17 January 2007New director appointed (5 pages)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 January 2007New director appointed (5 pages)
30 August 2006Return made up to 08/08/06; full list of members (8 pages)
30 August 2006Return made up to 08/08/06; full list of members (8 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 November 2005Ad 27/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2005Ad 27/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005New secretary appointed (1 page)
10 August 2005New secretary appointed (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
10 August 2005Director resigned (1 page)
10 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
8 August 2005Incorporation (22 pages)
8 August 2005Incorporation (22 pages)