Background WavePink WaveYellow Wave

ARCADE DEVELOPMENTS LIMITED (SC289968)

ARCADE DEVELOPMENTS LIMITED (SC289968) is an active UK company. incorporated on 7 September 2005. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARCADE DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include MOORE, Kevin Benedict.

Company Number
SC289968
Status
active
Type
ltd
Incorporated
7 September 2005
Age
20 years
Address
6th Floor Gordon Chambers, Glasgow, G1 3NQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MOORE, Kevin Benedict
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCADE DEVELOPMENTS LIMITED

ARCADE DEVELOPMENTS LIMITED is an active company incorporated on 7 September 2005 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARCADE DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

SC289968

LTD Company

Age

20 Years

Incorporated 7 September 2005

Size

N/A

Accounts

ARD: 30/3

Up to Date

6 days left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 April 2023 - 30 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 March 2026
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

6th Floor Gordon Chambers 90 Mitchell Street Glasgow, G1 3NQ,

Previous Addresses

Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ
From: 7 September 2005To: 11 September 2012
Timeline

3 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Mar 24
Owner Exit
Nov 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MOORE, Kevin Benedict

Active
90 Mitchell Street, GlasgowG1 3NQ
Born March 1957
Director
Appointed 07 Sept 2005

EDDY, Fiona

Resigned
26 Lenzie Road, GlasgowG33 6DX
Secretary
Appointed 07 Feb 2006
Resigned 22 Nov 2012

MUIR, Alison

Resigned
35 The Wynd, GlasgowG67 2ST
Secretary
Appointed 07 Sept 2005
Resigned 07 Feb 2006

ANDERSON, Alexander

Resigned
34 Ledcameroch Gardens, DunblaneFK15 0GZ
Born March 1951
Director
Appointed 07 Sept 2005
Resigned 14 Dec 2006

SNOWIE, Gordon Somerville

Resigned
90 Mitchell Steret, GlasgowG1 3NQ
Born October 1964
Director
Appointed 03 Oct 2007
Resigned 31 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Gordon Somerville Snowie

Ceased
90 Mitchell Steret, GlasgowG1 3NQ
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Aug 2023

Kevin Benedict Moore

Active
90 Mitchell Street, GlasgowG1 3NQ
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Account Reference Date Company Previous Extended
11 May 2010
AA01Change of Accounting Reference Date
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Small
29 July 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
25 June 2008
419a(Scot)419a(Scot)
Legacy
25 June 2008
419a(Scot)419a(Scot)
Legacy
25 June 2008
419a(Scot)419a(Scot)
Resolution
30 October 2007
RESOLUTIONSResolutions
Resolution
30 October 2007
RESOLUTIONSResolutions
Resolution
30 October 2007
RESOLUTIONSResolutions
Resolution
30 October 2007
RESOLUTIONSResolutions
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
88(2)R88(2)R
Legacy
4 October 2007
363aAnnual Return
Legacy
4 October 2007
287Change of Registered Office
Accounts Amended With Made Up Date
2 October 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
17 October 2006
88(2)R88(2)R
Legacy
1 September 2006
410(Scot)410(Scot)
Legacy
15 August 2006
288cChange of Particulars
Legacy
22 June 2006
410(Scot)410(Scot)
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
3 November 2005
410(Scot)410(Scot)
Legacy
2 November 2005
288cChange of Particulars
Resolution
26 September 2005
RESOLUTIONSResolutions
Resolution
26 September 2005
RESOLUTIONSResolutions
Resolution
26 September 2005
RESOLUTIONSResolutions
Legacy
23 September 2005
410(Scot)410(Scot)
Incorporation Company
7 September 2005
NEWINCIncorporation