Company NameARB (Scotland) Investments Limited
Company StatusActive
Company NumberSC593601
CategoryPrivate Limited Company
Incorporation Date6 April 2018(6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Roiall Banks
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameMrs Emma Alice Roberts
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(2 years, 12 months after company formation)
Appointment Duration3 years
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameMs Louise Melanie Kathryn Byars
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(4 years, 6 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 Return10 April 2024 (2 weeks, 1 day ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
10 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
18 October 2022Registered office address changed from Earn House Lamberkine Drive Perth PH1 1RA Scotland to 14 City Quay Dundee DD1 3JA on 18 October 2022 (1 page)
18 October 2022Appointment of Ms Louise Byars as a director on 5 October 2022 (2 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
18 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
18 April 2022Confirmation statement made on 5 April 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)
4 November 2021Director's details changed for Mr Anthony Roiall Banks on 1 April 2021 (2 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
18 May 2021Director's details changed for Mrs Emma Banks on 1 April 2021 (2 pages)
12 May 2021Appointment of Mrs Emma Banks as a director on 1 April 2021 (2 pages)
11 May 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
14 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
24 April 2019Current accounting period extended from 30 April 2019 to 30 September 2019 (1 page)
18 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
20 June 2018Registered office address changed from Brodies House 31-33 Union Grove Aberdeen AB10 6SD United Kingdom to Earn House Lamberkine Drive Perth PH1 1RA on 20 June 2018 (1 page)
10 May 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 101
(4 pages)
6 April 2018Incorporation
Statement of capital on 2018-04-06
  • GBP 100
(43 pages)