ARMA DEVELOPMENTS LIMITED

ARMA DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameARMA DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC116213
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARMA DEVELOPMENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ARMA DEVELOPMENTS LIMITED located?

    Registered Office Address
    16 Robertson Street
    Glasgow
    G2 8DS Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ARMA DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLYDE MARITIME (PROPERTIES) LIMITEDJul 03, 1989Jul 03, 1989
    PACIFIC SHELF 239 LIMITEDFeb 15, 1989Feb 15, 1989

    What are the latest accounts for ARMA DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for ARMA DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Alexander Schofield as a director on Sep 30, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Appointment of Mr John Peter Whittaker as a director on Sep 01, 2023

    2 pagesAP01

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Feb 15, 2022 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Feb 15, 2021 with no updates

    3 pagesCS01

    Change of details for Peel Holdings (Glasgow Harbour) Limited as a person with significant control on Feb 11, 2020

    2 pagesPSC05

    Director's details changed for Mr Steven Keith Underwood on Nov 02, 2020

    2 pagesCH01

    Director's details changed for Mr John Alexander Schofield on Nov 02, 2020

    2 pagesCH01

    Termination of appointment of Ruth Helen Woodhead as a director on Jan 15, 2021

    1 pagesTM01

    Change of details for Peel Holdings (Glasgow Harbour) Limited as a person with significant control on Nov 02, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Termination of appointment of Neil Lees as a director on Oct 15, 2020

    1 pagesTM01

    Termination of appointment of Neil Lees as a secretary on Oct 15, 2020

    1 pagesTM02

    Appointment of Ms Ruth Helen Woodhead as a director on Mar 17, 2020

    2 pagesAP01

    Confirmation statement made on Feb 15, 2020 with updates

    4 pagesCS01

    Notification of Peel Holdings (Glasgow Harbour) Limited as a person with significant control on Aug 18, 2016

    2 pagesPSC02

    Cessation of Glasgow Harbour Limited as a person with significant control on Aug 18, 2016

    1 pagesPSC07

    Termination of appointment of Peter John Hosker as a director on Dec 19, 2019

    1 pagesTM01

    Who are the officers of ARMA DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UNDERWOOD, Steven Keith
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritishDirector162134250001
    WHITTAKER, John Peter
    16 Robertson Street
    Glasgow
    G2 8DS Lanarkshire
    Director
    16 Robertson Street
    Glasgow
    G2 8DS Lanarkshire
    United KingdomBritishCompany Director200357190001
    WHITTAKER, John
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Director
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Isle Of ManBritishDirector1614010001
    BLACKWELL, Anne Christine
    18 Bettespol Meadows
    Redbourn
    AL3 7EW St Albans
    Hertfordshire
    Secretary
    18 Bettespol Meadows
    Redbourn
    AL3 7EW St Albans
    Hertfordshire
    BritishSecretary1216410001
    FEGAN, Michael Melvyn
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    Secretary
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    British28801550002
    FERGUSON, Iain Donald
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    Secretary
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    British10297860001
    FERGUSON, Iain Donald
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    Secretary
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    British10297860001
    GREEN, David Simon
    16a Inverleith Row
    EH3 5LS Edinburgh
    Secretary
    16a Inverleith Row
    EH3 5LS Edinburgh
    BritishChartered Accountant42038120003
    LEES, Neil
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Secretary
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    British29912450002
    LINTOTT, Christopher Guy
    Everley Farmhouse
    Iwerne Stepleton Everley
    DT11 8PT Blandford Forum
    Dorset
    Secretary
    Everley Farmhouse
    Iwerne Stepleton Everley
    DT11 8PT Blandford Forum
    Dorset
    BritishDirector69994230001
    SEMPLE, Mitchell Scott
    Bonnyton Cottage
    Eaglesham
    G76 0PY Glasgow
    Lanarkshire
    Secretary
    Bonnyton Cottage
    Eaglesham
    G76 0PY Glasgow
    Lanarkshire
    BritishChartered Accountant365320001
    ALLISON, Thomas Eardley
    Rockdale Lodge
    23 Park Place
    FK7 9JR Stirling
    Scotland
    Director
    Rockdale Lodge
    23 Park Place
    FK7 9JR Stirling
    Scotland
    ScotlandBritishDirector1037730004
    ASPIN, David William
    Southover
    Spring Lane Burwash
    TN19 7JB Etchingham
    East Sussex
    Director
    Southover
    Spring Lane Burwash
    TN19 7JB Etchingham
    East Sussex
    BritishDirector41679550002
    CUMMINGS, Peter Joseph
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    Director
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    ScotlandBritishBank Official68241910003
    DEIGMAN, Patrick
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    Director
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    United KingdomBritishBuilding Surveyor37099910001
    GREEN, David Simon
    16a Inverleith Row
    EH3 5LS Edinburgh
    Director
    16a Inverleith Row
    EH3 5LS Edinburgh
    BritishDirector42038120003
    HOSKER, Peter John
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritishDirector156229430001
    JAMIESON, Euan
    Mauldslie House Mauldslie
    Rosebank
    ML8 5QE Carluke
    Lanarkshire
    Director
    Mauldslie House Mauldslie
    Rosebank
    ML8 5QE Carluke
    Lanarkshire
    United KingdomBritishCompany Director53358690001
    LEES, Neil
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritishCompany Secretary29912450006
    MACEACHARN, Malcolm William Bruce
    Collihole Farm
    TQ13 8DY Chagford
    Devon
    Director
    Collihole Farm
    TQ13 8DY Chagford
    Devon
    BritishBanker26089200002
    MACECHERN, Gavin Macalister
    45 Burnaby Street
    SW10 0PW London
    Director
    45 Burnaby Street
    SW10 0PW London
    BritishSolicitor90763340001
    MCALPINE, Cullum
    The Manor House
    Cold Ashton
    SN14 8JU Chippenham
    Wiltshire
    Director
    The Manor House
    Cold Ashton
    SN14 8JU Chippenham
    Wiltshire
    EnglandBritishCivil Eng+Bld Contractor10866460002
    MITCHELL, George Edward
    4b Essex Road
    EH4 6LE Edinburgh
    Director
    4b Essex Road
    EH4 6LE Edinburgh
    ScotlandBritishDivisional Chief Exec Corp Ban985140002
    MITCHELL-THOMSON, Malcolm Mceacharn, Lord Selsdon
    66 Cadogan Place
    SW1X 9RS London
    Director
    66 Cadogan Place
    SW1X 9RS London
    EnglandBritishSurveyor40184790001
    MOORE, Gordon
    20 Cairnhill Road
    Bearsden
    G61 1AU Glasgow
    Lanarkshire
    Director
    20 Cairnhill Road
    Bearsden
    G61 1AU Glasgow
    Lanarkshire
    BritishBank Official65092990001
    SCHOFIELD, John Alexander
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritishAccountant103613040002
    SCHOFIELD, John Alexander
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritishAccountant103613040002
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    BritishDirector1674500002
    SIMPSON, Andrew Christopher
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    Director
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    EnglandBritishCompany Director112776340002
    WAINSCOTT, Paul Philip
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritishDirector1549660002
    WOODHEAD, Ruth Helen
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritishCompany Director204226210002

    Who are the persons with significant control of ARMA DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    Aug 18, 2016
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number6497128
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Robertson Street
    G2 8DS Glasgow
    16
    Lanarkshire
    United Kingdom
    Apr 06, 2016
    Robertson Street
    G2 8DS Glasgow
    16
    Lanarkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc193933
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ARMA DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 07, 2003
    Delivered On Oct 18, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    By way of first legal mortgage, all freehold and leasehold property wheresoever situate (other than scottish heritable property) now owned by the gh chargor or in which the gh chargor may have interst; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 18, 2003Registration of a charge (410)
    • Apr 20, 2018Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0