Background WavePink WaveYellow Wave

ARCA BUSINESS CENTRES LIMITED (SC288589)

ARCA BUSINESS CENTRES LIMITED (SC288589) is an active UK company. incorporated on 8 August 2005. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ARCA BUSINESS CENTRES LIMITED has been registered for 20 years. Current directors include MURPHY, Glenn Patrick.

Company Number
SC288589
Status
active
Type
ltd
Incorporated
8 August 2005
Age
20 years
Address
Ellismuir House Ellismuir Way, Glasgow, G71 5PW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MURPHY, Glenn Patrick
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCA BUSINESS CENTRES LIMITED

ARCA BUSINESS CENTRES LIMITED is an active company incorporated on 8 August 2005 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ARCA BUSINESS CENTRES LIMITED was registered 20 years ago.(SIC: 68100, 68209)

Status

active

Active since 20 years ago

Company No

SC288589

LTD Company

Age

20 Years

Incorporated 8 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Ellismuir House Ellismuir Way Tannochside Park Glasgow, G71 5PW,

Previous Addresses

28 Stafford Street Edinburgh EH3 7BD
From: 2 September 2011To: 13 February 2017
5 Fleming Road Kirkton Campus Livingston EH54 7BN
From: 8 August 2005To: 2 September 2011
Timeline

19 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Loan Secured
Jun 13
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
May 14
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Owner Exit
Aug 17
Loan Secured
Jul 19
Loan Cleared
Feb 20
Loan Secured
Jul 23
Loan Cleared
Aug 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

EPOCH PROPERTY LIMITED

Active
Ellismuir Way, GlasgowG71 5PW
Corporate secretary
Appointed 08 Aug 2005

MURPHY, Glenn Patrick

Active
Ellismuir Way, GlasgowG71 5PW
Born April 1969
Director
Appointed 08 Aug 2005

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 08 Aug 2005
Resigned 08 Aug 2005

HEATHWOOD, Derek Kevin

Resigned
Braid Road, EdinburghEH10 6HS
Born April 1972
Director
Appointed 08 Aug 2005
Resigned 01 Feb 2017

LINTON, Bruce Reid

Resigned
2a Ellieslea Road, DundeeDD5 1JG
Born September 1953
Director
Appointed 09 Jan 2007
Resigned 01 Feb 2017

THOMSON, William George Ritchie

Resigned
The Old House Of Orchill, BracoFK15 9LF
Born May 1950
Director
Appointed 09 Jan 2007
Resigned 01 Feb 2017

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 08 Aug 2005
Resigned 08 Aug 2005

Persons with significant control

2

1 Active
1 Ceased

Mr William George Ritchie Thomson

Ceased
Ellismuir Way, GlasgowG71 5PW
Born May 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2017

Mr Glenn Patrick Murphy

Active
Ellismuir Way, GlasgowG71 5PW
Born April 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2014
MR04Satisfaction of Charge
Mortgage Alter Floating Charge
22 May 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
19 June 2013
466(Scot)466(Scot)
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Change Corporate Secretary Company With Change Date
10 August 2012
CH04Change of Corporate Secretary Details
Legacy
28 March 2012
MG01sMG01s
Accounts With Accounts Type Total Exemption Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 November 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
16 October 2008
288cChange of Particulars
Legacy
16 October 2008
288cChange of Particulars
Legacy
22 March 2008
410(Scot)410(Scot)
Legacy
21 November 2007
287Change of Registered Office
Legacy
20 September 2007
363aAnnual Return
Legacy
3 August 2007
410(Scot)410(Scot)
Legacy
26 July 2007
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Full
11 July 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 July 2007
AAAnnual Accounts
Legacy
11 July 2007
225Change of Accounting Reference Date
Legacy
22 June 2007
410(Scot)410(Scot)
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
88(2)R88(2)R
Resolution
17 January 2007
RESOLUTIONSResolutions
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
30 August 2006
363sAnnual Return (shuttle)
Resolution
29 August 2006
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Legacy
22 November 2005
88(2)R88(2)R
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Incorporation Company
8 August 2005
NEWINCIncorporation