Company NameARB Properties (Scotland) Ltd
Company StatusActive
Company NumberSC558056
CategoryPrivate Limited Company
Incorporation Date17 February 2017(7 years, 2 months ago)
Previous NameAcornwest Limited

Business Activity

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

Directors

Director NameMr Anthony Roiall Banks
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressRuby House 9 Luna Place
Dundee Technology Park
Dundee
DD2 1TY
Scotland
Director NameMrs Emma Alice Roberts
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(4 years, 1 month after company formation)
Appointment Duration3 years
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressRuby House 9 Luna Place
Dundee Technology Park
Dundee
DD2 1TY
Scotland
Director NameMs Louise Melanie Kathryn Byars
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRuby House 9 Luna Place
Dundee Technology Park
Dundee
DD2 1TY
Scotland

Location

Registered AddressRuby House 9 Luna Place
Dundee Technology Park
Dundee
DD2 1TY
Scotland
ConstituencyDundee West
WardWest End
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

6 April 2018Delivered on: 10 April 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The chargor’s interest as tenant under the lease of plot 2 broxden business park, lamberkine by perth and kinross council in favour of k w properties limited dated 6, 7 and 10 january 2005 as varied by the partial assignation between hansteen property investments limited and I & h brown limited dated 24 and 25 january and 1 february all 2001 and registered in the land register of scotland under title number PTH23946.
Outstanding
4 April 2018Delivered on: 5 April 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
27 March 2018Delivered on: 5 April 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

24 November 2023Registered office address changed from 14 City Quay Dundee DD1 3JA Scotland to Ruby House 9 Luna Place Dundee Technology Park Dundee DD2 1TY on 24 November 2023 (1 page)
30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
2 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
18 October 2022Appointment of Ms Louise Byars as a director on 5 October 2022 (2 pages)
18 October 2022Registered office address changed from Earn House Lamberkine Drive Perth PH1 1RA United Kingdom to 14 City Quay Dundee DD1 3JA on 18 October 2022 (1 page)
29 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
1 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
4 November 2021Director's details changed for Mr Anthony Roiall Banks on 1 April 2021 (2 pages)
4 November 2021Change of details for Mr Anthony Roiall Banks as a person with significant control on 1 April 2021 (2 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
12 May 2021Appointment of Mrs Emma Alice Roberts as a director on 1 April 2021 (2 pages)
30 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
27 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
29 August 2019Statement of capital following an allotment of shares on 4 April 2018
  • GBP 10,001
(4 pages)
24 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
24 April 2019Previous accounting period shortened from 28 February 2019 to 30 September 2018 (1 page)
28 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
10 April 2018Registration of charge SC5580560003, created on 6 April 2018 (6 pages)
5 April 2018Registration of charge SC5580560002, created on 4 April 2018 (19 pages)
5 April 2018Registration of charge SC5580560001, created on 27 March 2018 (10 pages)
6 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
28 February 2017Company name changed acornwest LIMITED\certificate issued on 28/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
28 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-21
(1 page)
28 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-21
(1 page)
28 February 2017Company name changed acornwest LIMITED\certificate issued on 28/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
17 February 2017Incorporation
Statement of capital on 2017-02-17
  • GBP 1
(24 pages)
17 February 2017Incorporation
Statement of capital on 2017-02-17
  • GBP 1
(24 pages)