About

Registered Number: SC423816
Date of Incorporation: 10/05/2012 (12 years ago)
Company Status: Active
Registered Address: 121 Inovo - Ground Floor Suite F, George Street, Glasgow, G1 1RD,

 

Based in Glasgow, Arbnco Ltd was setup in 2012, it's status at Companies House is "Active". There are 2 directors listed as Eisbrenner, Maureen, Mckeown, Bernard Edward for this company in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EISBRENNER, Maureen 06 December 2014 - 1
MCKEOWN, Bernard Edward 10 May 2012 31 October 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 20 July 2020
RESOLUTIONS - N/A 20 July 2020
SH01 - Return of Allotment of shares 02 July 2020
RESOLUTIONS - N/A 30 June 2020
SH01 - Return of Allotment of shares 22 June 2020
RESOLUTIONS - N/A 10 June 2020
CS01 - N/A 01 June 2020
SH01 - Return of Allotment of shares 29 May 2020
RESOLUTIONS - N/A 27 May 2020
SH01 - Return of Allotment of shares 24 April 2020
SH01 - Return of Allotment of shares 24 April 2020
RESOLUTIONS - N/A 22 April 2020
SH01 - Return of Allotment of shares 21 April 2020
RESOLUTIONS - N/A 16 April 2020
RESOLUTIONS - N/A 06 April 2020
SH01 - Return of Allotment of shares 19 March 2020
SH01 - Return of Allotment of shares 19 March 2020
RESOLUTIONS - N/A 10 March 2020
RESOLUTIONS - N/A 10 March 2020
SH01 - Return of Allotment of shares 05 March 2020
RESOLUTIONS - N/A 17 February 2020
RESOLUTIONS - N/A 28 January 2020
SH01 - Return of Allotment of shares 28 January 2020
SH01 - Return of Allotment of shares 27 January 2020
RESOLUTIONS - N/A 22 January 2020
SH01 - Return of Allotment of shares 20 January 2020
RESOLUTIONS - N/A 15 January 2020
SH01 - Return of Allotment of shares 23 December 2019
SH01 - Return of Allotment of shares 23 December 2019
SH01 - Return of Allotment of shares 23 December 2019
SH01 - Return of Allotment of shares 23 December 2019
MR01 - N/A 11 December 2019
RESOLUTIONS - N/A 10 December 2019
RESOLUTIONS - N/A 10 December 2019
RESOLUTIONS - N/A 10 December 2019
RESOLUTIONS - N/A 10 December 2019
RESOLUTIONS - N/A 17 October 2019
SH01 - Return of Allotment of shares 17 October 2019
RESOLUTIONS - N/A 01 October 2019
RESOLUTIONS - N/A 01 October 2019
RESOLUTIONS - N/A 01 October 2019
RESOLUTIONS - N/A 01 October 2019
SH01 - Return of Allotment of shares 01 October 2019
SH01 - Return of Allotment of shares 01 October 2019
SH01 - Return of Allotment of shares 01 October 2019
SH01 - Return of Allotment of shares 01 October 2019
SH01 - Return of Allotment of shares 01 October 2019
SH01 - Return of Allotment of shares 01 October 2019
AA - Annual Accounts 12 August 2019
RESOLUTIONS - N/A 18 July 2019
SH01 - Return of Allotment of shares 18 July 2019
RESOLUTIONS - N/A 19 June 2019
SH01 - Return of Allotment of shares 17 June 2019
RESOLUTIONS - N/A 16 May 2019
SH01 - Return of Allotment of shares 16 May 2019
SH01 - Return of Allotment of shares 16 May 2019
CS01 - N/A 16 May 2019
RESOLUTIONS - N/A 04 April 2019
SH01 - Return of Allotment of shares 02 April 2019
RESOLUTIONS - N/A 20 March 2019
SH01 - Return of Allotment of shares 18 March 2019
RESOLUTIONS - N/A 11 February 2019
SH01 - Return of Allotment of shares 07 February 2019
RESOLUTIONS - N/A 21 January 2019
RESOLUTIONS - N/A 18 January 2019
RESOLUTIONS - N/A 18 January 2019
SH01 - Return of Allotment of shares 17 January 2019
SH01 - Return of Allotment of shares 15 January 2019
SH01 - Return of Allotment of shares 15 January 2019
CH01 - Change of particulars for director 10 January 2019
RESOLUTIONS - N/A 19 December 2018
RESOLUTIONS - N/A 07 December 2018
SH01 - Return of Allotment of shares 07 December 2018
AP01 - Appointment of director 26 November 2018
AA - Annual Accounts 13 November 2018
SH01 - Return of Allotment of shares 12 November 2018
SH01 - Return of Allotment of shares 12 November 2018
SH01 - Return of Allotment of shares 12 November 2018
SH01 - Return of Allotment of shares 12 November 2018
SH01 - Return of Allotment of shares 12 November 2018
SH01 - Return of Allotment of shares 12 November 2018
CS01 - N/A 24 May 2018
SH01 - Return of Allotment of shares 18 April 2018
SH01 - Return of Allotment of shares 13 April 2018
SH01 - Return of Allotment of shares 15 March 2018
SH01 - Return of Allotment of shares 15 March 2018
RP04SH01 - N/A 09 March 2018
RP04SH01 - N/A 09 March 2018
SH01 - Return of Allotment of shares 02 February 2018
SH01 - Return of Allotment of shares 02 February 2018
SH06 - Notice of cancellation of shares 31 January 2018
RESOLUTIONS - N/A 26 January 2018
SH03 - Return of purchase of own shares 26 January 2018
SH01 - Return of Allotment of shares 24 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 January 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 24 May 2017
RESOLUTIONS - N/A 17 March 2017
AD01 - Change of registered office address 07 February 2017
SH01 - Return of Allotment of shares 27 January 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 29 June 2016
AD01 - Change of registered office address 04 March 2016
AA - Annual Accounts 16 February 2016
TM01 - Termination of appointment of director 09 November 2015
RESOLUTIONS - N/A 02 October 2015
RESOLUTIONS - N/A 02 September 2015
RESOLUTIONS - N/A 02 September 2015
SH01 - Return of Allotment of shares 02 September 2015
AR01 - Annual Return 03 July 2015
SH01 - Return of Allotment of shares 06 May 2015
AA - Annual Accounts 17 February 2015
RESOLUTIONS - N/A 23 January 2015
RP04 - N/A 23 January 2015
RESOLUTIONS - N/A 12 December 2014
SH01 - Return of Allotment of shares 12 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 December 2014
AP01 - Appointment of director 12 December 2014
CERTNM - Change of name certificate 23 June 2014
RESOLUTIONS - N/A 23 June 2014
AR01 - Annual Return 18 June 2014
AD01 - Change of registered office address 18 June 2014
DISS40 - Notice of striking-off action discontinued 10 May 2014
GAZ1 - First notification of strike-off action in London Gazette 09 May 2014
AA - Annual Accounts 06 May 2014
DISS40 - Notice of striking-off action discontinued 07 September 2013
AR01 - Annual Return 06 September 2013
GAZ1 - First notification of strike-off action in London Gazette 06 September 2013
NEWINC - New incorporation documents 10 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.