Company NameArc Marquees Limited
DirectorsEdward Roland Scovell and David Macgregor Thomson
Company StatusActive
Company NumberSC292397
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Edward Roland Scovell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2005(same day as company formation)
RoleMarquees Hirer
Country of ResidenceScotland
Correspondence AddressAlgo Business Centre Glenearn Road
Perth
Perth And Kinross
PH2 0NJ
Scotland
Secretary NameMr Edward Roland Scovell
NationalityBritish
StatusCurrent
Appointed28 October 2005(same day as company formation)
RoleMarquees Hirer
Country of ResidenceScotland
Correspondence AddressAlgo Business Centre Glenearn Road
Perth
Perth And Kinross
PH2 0NJ
Scotland
Director NameMr David Macgregor Thomson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(4 years, 12 months after company formation)
Appointment Duration13 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address37b Moray Place
Edinburgh
EH3 6BT
Scotland
Director NameMr Mark Stuart Orr Spurway
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleGame Farmer
Country of ResidenceScotland
Correspondence AddressWhistlebrae
Feddal
Braco
Perthshire
FK15 9RA
Scotland

Contact

Websitearcmarquees.com
Email address[email protected]
Telephone01877 582632
Telephone regionCallander

Location

Registered AddressAlgo Business Centre
Glenearn Road
Perth
Perth And Kinross
PH2 0NJ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

7.5k at £1Edward Roland Scovell
54.35%
Ordinary
600 at £1Andrew Cunningham Duncan
4.35%
Ordinary
3.9k at £1David Macgregor Thomson
28.26%
Ordinary
1.8k at £1Edward Norman Simon Gibson
13.04%
Ordinary

Financials

Year2014
Net Worth£87,056
Cash£26,934
Current Liabilities£138,039

Accounts

Latest Accounts31 October 2023 (6 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 October 2023 (6 months, 2 weeks ago)
Next Return Due11 November 2024 (5 months, 4 weeks from now)

Filing History

6 March 2024Total exemption full accounts made up to 31 October 2023 (12 pages)
30 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
31 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
15 March 2022Micro company accounts made up to 31 October 2021 (6 pages)
28 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
6 July 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
6 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
5 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
8 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
13 April 2018Change of details for Mr Edward Roland Scovell as a person with significant control on 13 April 2018 (2 pages)
11 January 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
1 November 2017Director's details changed for Mr Edward Roland Scovell on 20 October 2017 (2 pages)
1 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
1 November 2017Director's details changed for Mr Edward Roland Scovell on 20 October 2017 (2 pages)
27 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
31 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
31 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 13,800
(4 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 13,800
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
12 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
1 December 2014Registered office address changed from 25 Rutland Square Edinburgh EH1 2BW to Algo Business Centre Glenearn Road Perth Perth and Kinross PH2 0NJ on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 25 Rutland Square Edinburgh EH1 2BW to Algo Business Centre Glenearn Road Perth Perth and Kinross PH2 0NJ on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 25 Rutland Square Edinburgh EH1 2BW to Algo Business Centre Glenearn Road Perth Perth and Kinross PH2 0NJ on 1 December 2014 (1 page)
10 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 13,800
(4 pages)
10 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 13,800
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
13 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 13,800
(5 pages)
13 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 13,800
(5 pages)
4 November 2013Annual return made up to 28 October 2013 with a full list of shareholders (4 pages)
4 November 2013Annual return made up to 28 October 2013 with a full list of shareholders (4 pages)
4 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
4 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
5 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
22 March 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
14 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
11 November 2011Director's details changed for Mr Edward Roland Scovell on 1 November 2010 (2 pages)
11 November 2011Secretary's details changed for Mr Edward Roland Scovell on 1 November 2010 (1 page)
11 November 2011Director's details changed for Mr Edward Roland Scovell on 1 November 2010 (2 pages)
11 November 2011Director's details changed for Mr Edward Roland Scovell on 1 November 2010 (2 pages)
11 November 2011Secretary's details changed for Mr Edward Roland Scovell on 1 November 2010 (1 page)
11 November 2011Secretary's details changed for Mr Edward Roland Scovell on 1 November 2010 (1 page)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
9 November 2010Director's details changed for Edward Roland Scovell on 1 November 2010 (2 pages)
9 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Edward Roland Scovell on 1 November 2010 (2 pages)
9 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Edward Roland Scovell on 1 November 2010 (2 pages)
28 October 2010Termination of appointment of Mark Spurway as a director (1 page)
28 October 2010Termination of appointment of Mark Spurway as a director (1 page)
25 October 2010Appointment of Mr David Macgregor Thomson as a director (2 pages)
25 October 2010Appointment of Mr David Macgregor Thomson as a director (2 pages)
25 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/conflicts of interest 19/10/2010
(16 pages)
25 October 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 11,400
(3 pages)
25 October 2010Statement of company's objects (2 pages)
25 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/conflicts of interest 19/10/2010
(16 pages)
25 October 2010Statement of company's objects (2 pages)
25 October 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 11,400
(3 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 March 2010Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 30 March 2010 (1 page)
30 March 2010Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 30 March 2010 (1 page)
28 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
24 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 February 2009Return made up to 28/10/08; no change of members (3 pages)
5 February 2009Return made up to 28/10/08; no change of members (3 pages)
4 February 2009Location of register of members (1 page)
4 February 2009Location of register of members (1 page)
23 October 2008Registered office changed on 23/10/2008 from 10 melville crescent edinburgh EH3 7LU (1 page)
23 October 2008Registered office changed on 23/10/2008 from 10 melville crescent edinburgh EH3 7LU (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 May 2008Return made up to 28/10/07; full list of members (4 pages)
20 May 2008Return made up to 28/10/07; full list of members (4 pages)
17 October 2007Registered office changed on 17/10/07 from: 38 dean park mews edinburgh EH4 1ED (1 page)
17 October 2007Registered office changed on 17/10/07 from: 38 dean park mews edinburgh EH4 1ED (1 page)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 January 2007Secretary's particulars changed;director's particulars changed (1 page)
12 January 2007Secretary's particulars changed;director's particulars changed (1 page)
12 January 2007Secretary's particulars changed;director's particulars changed (1 page)
12 January 2007Secretary's particulars changed;director's particulars changed (1 page)
11 January 2007Return made up to 28/10/06; full list of members (2 pages)
11 January 2007Return made up to 28/10/06; full list of members (2 pages)
28 October 2005Incorporation (19 pages)
28 October 2005Incorporation (19 pages)