ARMA DEVELOPMENTS LIMITED
Overview
Company Name | ARMA DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC116213 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ARMA DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
CLYDE MARITIME (PROPERTIES) LIMITED | Jul 03, 1989 | Jul 03, 1989 |
PACIFIC SHELF 239 LIMITED | Feb 15, 1989 | Feb 15, 1989 |
What are the latest accounts for ARMA DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for ARMA DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Alexander Schofield as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Appointment of Mr John Peter Whittaker as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Feb 15, 2022 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Feb 15, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Peel Holdings (Glasgow Harbour) Limited as a person with significant control on Feb 11, 2020 | 2 pages | PSC05 | ||
Director's details changed for Mr Steven Keith Underwood on Nov 02, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr John Alexander Schofield on Nov 02, 2020 | 2 pages | CH01 | ||
Termination of appointment of Ruth Helen Woodhead as a director on Jan 15, 2021 | 1 pages | TM01 | ||
Change of details for Peel Holdings (Glasgow Harbour) Limited as a person with significant control on Nov 02, 2020 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Termination of appointment of Neil Lees as a director on Oct 15, 2020 | 1 pages | TM01 | ||
Termination of appointment of Neil Lees as a secretary on Oct 15, 2020 | 1 pages | TM02 | ||
Appointment of Ms Ruth Helen Woodhead as a director on Mar 17, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Feb 15, 2020 with updates | 4 pages | CS01 | ||
Notification of Peel Holdings (Glasgow Harbour) Limited as a person with significant control on Aug 18, 2016 | 2 pages | PSC02 | ||
Cessation of Glasgow Harbour Limited as a person with significant control on Aug 18, 2016 | 1 pages | PSC07 | ||
Termination of appointment of Peter John Hosker as a director on Dec 19, 2019 | 1 pages | TM01 | ||
Who are the officers of ARMA DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
UNDERWOOD, Steven Keith | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Director | 162134250001 | ||||
WHITTAKER, John Peter | Director | 16 Robertson Street Glasgow G2 8DS Lanarkshire | United Kingdom | British | Company Director | 200357190001 | ||||
WHITTAKER, John | Director | Ballasalla IM9 3DL Malew Billown Mansion Isle Of Man | Isle Of Man | British | Director | 1614010001 | ||||
BLACKWELL, Anne Christine | Secretary | 18 Bettespol Meadows Redbourn AL3 7EW St Albans Hertfordshire | British | Secretary | 1216410001 | |||||
FEGAN, Michael Melvyn | Secretary | 85 Park Road TW11 0AW Teddington Middlesex | British | 28801550002 | ||||||
FERGUSON, Iain Donald | Secretary | 2 Chalet Close Shootersway Lane HP4 3NR Berkhamsted Hertfordshire | British | 10297860001 | ||||||
FERGUSON, Iain Donald | Secretary | 2 Chalet Close Shootersway Lane HP4 3NR Berkhamsted Hertfordshire | British | 10297860001 | ||||||
GREEN, David Simon | Secretary | 16a Inverleith Row EH3 5LS Edinburgh | British | Chartered Accountant | 42038120003 | |||||
LEES, Neil | Secretary | The Trafford Centre M17 8PL Manchester Peel Dome England England | British | 29912450002 | ||||||
LINTOTT, Christopher Guy | Secretary | Everley Farmhouse Iwerne Stepleton Everley DT11 8PT Blandford Forum Dorset | British | Director | 69994230001 | |||||
SEMPLE, Mitchell Scott | Secretary | Bonnyton Cottage Eaglesham G76 0PY Glasgow Lanarkshire | British | Chartered Accountant | 365320001 | |||||
ALLISON, Thomas Eardley | Director | Rockdale Lodge 23 Park Place FK7 9JR Stirling Scotland | Scotland | British | Director | 1037730004 | ||||
ASPIN, David William | Director | Southover Spring Lane Burwash TN19 7JB Etchingham East Sussex | British | Director | 41679550002 | |||||
CUMMINGS, Peter Joseph | Director | Glen View 6 Barloan Crescent G82 2AT Dumbarton Dunbartonshire | Scotland | British | Bank Official | 68241910003 | ||||
DEIGMAN, Patrick | Director | Frith Hill House Frith Hill HP16 0QR Great Missenden Buckinghamshire | United Kingdom | British | Building Surveyor | 37099910001 | ||||
GREEN, David Simon | Director | 16a Inverleith Row EH3 5LS Edinburgh | British | Director | 42038120003 | |||||
HOSKER, Peter John | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | Director | 156229430001 | ||||
JAMIESON, Euan | Director | Mauldslie House Mauldslie Rosebank ML8 5QE Carluke Lanarkshire | United Kingdom | British | Company Director | 53358690001 | ||||
LEES, Neil | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | Company Secretary | 29912450006 | ||||
MACEACHARN, Malcolm William Bruce | Director | Collihole Farm TQ13 8DY Chagford Devon | British | Banker | 26089200002 | |||||
MACECHERN, Gavin Macalister | Director | 45 Burnaby Street SW10 0PW London | British | Solicitor | 90763340001 | |||||
MCALPINE, Cullum | Director | The Manor House Cold Ashton SN14 8JU Chippenham Wiltshire | England | British | Civil Eng+Bld Contractor | 10866460002 | ||||
MITCHELL, George Edward | Director | 4b Essex Road EH4 6LE Edinburgh | Scotland | British | Divisional Chief Exec Corp Ban | 985140002 | ||||
MITCHELL-THOMSON, Malcolm Mceacharn, Lord Selsdon | Director | 66 Cadogan Place SW1X 9RS London | England | British | Surveyor | 40184790001 | ||||
MOORE, Gordon | Director | 20 Cairnhill Road Bearsden G61 1AU Glasgow Lanarkshire | British | Bank Official | 65092990001 | |||||
SCHOFIELD, John Alexander | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Accountant | 103613040002 | ||||
SCHOFIELD, John Alexander | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | Accountant | 103613040002 | ||||
SCOTT, Peter Anthony | Director | 6 Bowling Green Way Bamford OL11 5QQ Rochdale Lancashire | British | Director | 1674500002 | |||||
SIMPSON, Andrew Christopher | Director | Park Road WA15 9NN Hale 24 Cheshire United Kingdom | England | British | Company Director | 112776340002 | ||||
WAINSCOTT, Paul Philip | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | Director | 1549660002 | ||||
WOODHEAD, Ruth Helen | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | Company Director | 204226210002 |
Who are the persons with significant control of ARMA DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Peel L&P Holdings (Glasgow Harbour) Limited | Aug 18, 2016 | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Glasgow Harbour Limited | Apr 06, 2016 | Robertson Street G2 8DS Glasgow 16 Lanarkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does ARMA DEVELOPMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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