Company NameArrow Business Communications (Scotland) Limited
DirectorsChristopher John Russell and Richard Edward Burke
Company StatusActive
Company NumberSC394757
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 1 month ago)
Previous NameORCA Telecom Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Christopher John Russell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2015(4 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, The Wharf Abbey Mill Business Park
Lower Eashing
Godalming
Surrey
GU7 2QN
Director NameMr Richard Edward Burke
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr Rory Allan McEwan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor
5 St. John Street
Perth
PH1 5SP
Scotland
Director NameMr Hugh Angus Mackay
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(5 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 14 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Woodcroft Avenue
Bridge Of Don
Aberdeen
AB22 8WY
Scotland
Director NameWayne Low Mackay
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 August 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr Paul Joseph Gibbons
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(4 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor, The Wharf Abbey Mill Business Park
Lower Eashing
Godalming
Surrey
GU7 2QN
Secretary NameMr Paul Joseph Gibbons
StatusResigned
Appointed14 August 2015(4 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2020)
RoleCompany Director
Correspondence Address1st Floor, The Wharf Abbey Mill Business Park
Lower Eashing
Godalming
Surrey
GU7 2QN
Director NameMr Richard Bradley
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2020(9 years after company formation)
Appointment Duration9 months (resigned 24 December 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr David Andrew Lee
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed04 January 2021(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr Simon James Wort
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed12 April 2021(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr Andrew Charles Ashton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2023(12 years, 1 month after company formation)
Appointment Duration9 months (resigned 22 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland

Contact

Websiteorcatelecom.co.uk
Telephone024 66805760
Telephone regionCoventry

Location

Registered AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Code 4 Holdings LTD
30.00%
Ordinary
23 at £1Wayne Low Mackay
23.00%
Ordinary
19 at £1Rory Allan Mcewan
19.00%
Ordinary
16 at £1Caroline Mcewan
16.00%
Ordinary
12 at £1Michelle Mackay
12.00%
Ordinary

Financials

Year2014
Net Worth£218,775
Cash£326,344
Current Liabilities£512,311

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

19 February 2020Delivered on: 21 February 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
13 December 2018Delivered on: 19 December 2018
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
13 December 2018Delivered on: 19 December 2018
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
2 March 2017Delivered on: 15 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 August 2016Delivered on: 26 August 2016
Persons entitled: Growth Capital Partners Nominees Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
19 August 2016Delivered on: 26 August 2016
Persons entitled: Growth Capital Partners Nominees Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
19 August 2016Delivered on: 22 August 2016
Persons entitled: Christopher Russell

Classification: A registered charge
Particulars: The company shall not grant, create or permit to subsist any security over all or any part of its present or future revenues or assets except as permitted under the finance documents. For more details, please refer to the instrument.
Outstanding
19 August 2016Delivered on: 22 August 2016
Persons entitled: Christopher Russell

Classification: A registered charge
Particulars: All property of the company, including all freehold and/or leasehold property and all intellectual property, is subject to the charges created by the debenture.. For more details, please refer to the instrument.
Outstanding
27 October 2021Delivered on: 3 November 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
14 February 2020Delivered on: 26 February 2020
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
18 September 2015Delivered on: 23 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 May 2023Termination of appointment of David Andrew Lee as a director on 30 April 2023 (1 page)
3 May 2023Appointment of Mr Andrew Charles Ashton as a director on 27 April 2023 (2 pages)
24 April 2023Termination of appointment of Simon James Wort as a director on 31 March 2023 (1 page)
27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
14 September 2022Full accounts made up to 31 December 2021 (24 pages)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
3 November 2021Registration of charge SC3947570011, created on 27 October 2021 (16 pages)
25 June 2021Accounts for a small company made up to 31 December 2020 (10 pages)
6 May 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
12 April 2021Appointment of Mr Simon James Wort as a director on 12 April 2021 (2 pages)
7 January 2021Appointment of Mr David Andrew Lee as a director on 4 January 2021 (2 pages)
24 December 2020Termination of appointment of Richard Bradley as a director on 24 December 2020 (1 page)
22 December 2020Appointment of Mr Richard Edward Burke as a director on 22 December 2020 (2 pages)
3 August 2020Accounts for a small company made up to 31 December 2019 (10 pages)
31 May 2020Termination of appointment of Paul Joseph Gibbons as a secretary on 31 May 2020 (1 page)
31 May 2020Termination of appointment of Paul Joseph Gibbons as a director on 31 May 2020 (1 page)
2 April 2020Appointment of Mr Richard Bradley as a director on 27 March 2020 (2 pages)
4 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
3 March 2020Alterations to floating charge SC3947570009 (145 pages)
3 March 2020Alterations to floating charge SC3947570010 (152 pages)
26 February 2020Registration of charge SC3947570010, created on 14 February 2020 (21 pages)
21 February 2020Registration of charge SC3947570009, created on 19 February 2020 (19 pages)
28 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
17 January 2020Satisfaction of charge SC3947570002 in full (1 page)
17 January 2020Satisfaction of charge SC3947570005 in full (1 page)
17 January 2020Satisfaction of charge SC3947570008 in full (1 page)
17 January 2020Satisfaction of charge SC3947570007 in full (1 page)
17 January 2020Satisfaction of charge SC3947570004 in full (1 page)
17 January 2020Satisfaction of charge SC3947570003 in full (1 page)
2 September 2019Registered office address changed from 68 Queens Road Aberdeen AB15 4YE Scotland to Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU on 2 September 2019 (1 page)
5 June 2019Accounts for a small company made up to 31 December 2018 (8 pages)
17 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-17
(3 pages)
15 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
27 December 2018Alterations to floating charge SC3947570002 (121 pages)
27 December 2018Alterations to floating charge SC3947570003 (126 pages)
24 December 2018Satisfaction of charge SC3947570006 in full (1 page)
24 December 2018Satisfaction of charge SC3947570001 in full (1 page)
21 December 2018Alterations to floating charge SC3947570007 (127 pages)
21 December 2018Alterations to floating charge SC3947570008 (129 pages)
20 December 2018Alterations to floating charge SC3947570005 (122 pages)
20 December 2018Alterations to floating charge SC3947570004 (127 pages)
19 December 2018Registration of charge SC3947570008, created on 13 December 2018 (56 pages)
19 December 2018Registration of charge SC3947570007, created on 13 December 2018 (18 pages)
2 November 2018Registered office address changed from Westpoint House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ Scotland to 68 Queens Road Aberdeen AB15 4YE on 2 November 2018 (1 page)
19 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
11 July 2018Alterations to floating charge SC3947570002 (78 pages)
11 July 2018Alterations to floating charge SC3947570003 (78 pages)
10 July 2018Alterations to floating charge SC3947570004 (84 pages)
10 July 2018Alterations to floating charge SC3947570005 (80 pages)
20 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
14 August 2017Director's details changed for Mr Paul Joseph Gibbons on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Paul Joseph Gibbons on 14 August 2017 (2 pages)
24 July 2017Accounts for a small company made up to 31 December 2016 (7 pages)
24 July 2017Accounts for a small company made up to 31 December 2016 (7 pages)
5 May 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
20 March 2017Alterations to floating charge SC3947570006 (54 pages)
20 March 2017Alterations to floating charge SC3947570001 (54 pages)
20 March 2017Alterations to floating charge SC3947570006 (54 pages)
20 March 2017Alterations to floating charge SC3947570001 (54 pages)
16 March 2017Alterations to floating charge SC3947570002 (60 pages)
16 March 2017Alterations to floating charge SC3947570003 (56 pages)
16 March 2017Alterations to floating charge SC3947570002 (60 pages)
16 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 March 2017Alterations to floating charge SC3947570003 (56 pages)
16 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
15 March 2017Registration of charge SC3947570006, created on 2 March 2017 (42 pages)
15 March 2017Registration of charge SC3947570006, created on 2 March 2017 (42 pages)
14 March 2017Alterations to floating charge SC3947570004 (59 pages)
14 March 2017Alterations to floating charge SC3947570005 (55 pages)
14 March 2017Alterations to floating charge SC3947570005 (55 pages)
14 March 2017Alterations to floating charge SC3947570004 (59 pages)
2 September 2016Alterations to floating charge SC3947570002 (38 pages)
2 September 2016Alterations to floating charge SC3947570003 (35 pages)
2 September 2016Alterations to floating charge SC3947570002 (71 pages)
2 September 2016Alterations to floating charge SC3947570002 (71 pages)
2 September 2016Alterations to floating charge SC3947570002 (71 pages)
2 September 2016Alterations to floating charge SC3947570002 (71 pages)
2 September 2016Alterations to floating charge SC3947570003 (35 pages)
2 September 2016Alterations to floating charge SC3947570002 (38 pages)
30 August 2016Alterations to floating charge SC3947570001 (38 pages)
30 August 2016Alterations to floating charge SC3947570004 (73 pages)
30 August 2016Alterations to floating charge SC3947570002 (34 pages)
30 August 2016Alterations to floating charge SC3947570005 (69 pages)
30 August 2016Alterations to floating charge SC3947570005 (69 pages)
30 August 2016Alterations to floating charge SC3947570001 (38 pages)
30 August 2016Alterations to floating charge SC3947570004 (73 pages)
30 August 2016Alterations to floating charge SC3947570002 (34 pages)
26 August 2016Registration of charge SC3947570005, created on 19 August 2016 (27 pages)
26 August 2016Registration of charge SC3947570004, created on 19 August 2016 (48 pages)
26 August 2016Registration of charge SC3947570005, created on 19 August 2016 (27 pages)
26 August 2016Registration of charge SC3947570004, created on 19 August 2016 (48 pages)
23 August 2016Alterations to floating charge SC3947570001 (30 pages)
23 August 2016Alterations to floating charge SC3947570001 (30 pages)
22 August 2016Registration of charge SC3947570002, created on 19 August 2016 (49 pages)
22 August 2016Registration of charge SC3947570002, created on 19 August 2016 (49 pages)
22 August 2016Registration of charge SC3947570003, created on 19 August 2016 (27 pages)
19 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
19 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
21 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
21 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
23 September 2015Registration of charge SC3947570001, created on 18 September 2015 (15 pages)
23 September 2015Registration of charge SC3947570001, created on 18 September 2015 (15 pages)
2 September 2015Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE to Westpoint House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE to Westpoint House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE to Westpoint House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ on 2 September 2015 (1 page)
25 August 2015Termination of appointment of Wayne Low Mackay as a director on 14 August 2015 (1 page)
25 August 2015Appointment of Mr Paul Joseph Gibbons as a secretary on 14 August 2015 (2 pages)
25 August 2015Termination of appointment of Hugh Angus Mackay as a director on 14 August 2015 (1 page)
25 August 2015Termination of appointment of Hugh Angus Mackay as a director on 14 August 2015 (1 page)
25 August 2015Termination of appointment of Wayne Low Mackay as a director on 14 August 2015 (1 page)
25 August 2015Appointment of Mr Paul Joseph Gibbons as a director on 14 August 2015 (2 pages)
25 August 2015Termination of appointment of Rory Allan Mcewan as a director on 14 August 2015 (1 page)
25 August 2015Appointment of Mr Chris Russell as a director on 14 August 2015 (2 pages)
25 August 2015Appointment of Mr Chris Russell as a director on 14 August 2015 (2 pages)
25 August 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
25 August 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
25 August 2015Termination of appointment of Rory Allan Mcewan as a director on 14 August 2015 (1 page)
25 August 2015Appointment of Mr Paul Joseph Gibbons as a director on 14 August 2015 (2 pages)
25 August 2015Appointment of Mr Paul Joseph Gibbons as a secretary on 14 August 2015 (2 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
27 December 2012Appointment of Wayne Low Mackay as a director (3 pages)
27 December 2012Appointment of Wayne Low Mackay as a director (3 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 August 2012Registered office address changed from 2Nd Floor 5 St. John Street Perth PH1 5SP Scotland on 3 August 2012 (2 pages)
3 August 2012Registered office address changed from 2Nd Floor 5 St. John Street Perth PH1 5SP Scotland on 3 August 2012 (2 pages)
3 August 2012Registered office address changed from 2Nd Floor 5 St. John Street Perth PH1 5SP Scotland on 3 August 2012 (2 pages)
27 July 2012Second filing of AR01 previously delivered to Companies House made up to 3 March 2012 (16 pages)
27 July 2012Second filing of AR01 previously delivered to Companies House made up to 3 March 2012 (16 pages)
27 July 2012Second filing of AR01 previously delivered to Companies House made up to 3 March 2012 (16 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/07/2012
(5 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/07/2012
(5 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/07/2012
(5 pages)
13 September 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 100.00
(4 pages)
13 September 2011Appointment of Mr Hugh Angus Mackay as a director (3 pages)
13 September 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 100.00
(4 pages)
13 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
13 September 2011Appointment of Mr Hugh Angus Mackay as a director (3 pages)
13 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
3 March 2011Incorporation (22 pages)
3 March 2011Incorporation (22 pages)