Background WavePink WaveYellow Wave

ARQIVA (SCOTLAND) LIMITED (SC365509)

ARQIVA (SCOTLAND) LIMITED (SC365509) is an active UK company. incorporated on 14 September 2009. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ARQIVA (SCOTLAND) LIMITED has been registered for 16 years. Current directors include GORTY, Andrew Mark.

Company Number
SC365509
Status
active
Type
ltd
Incorporated
14 September 2009
Age
16 years
Address
Level 5, 9 Haymarket Square, Edinburgh, EH3 8RY
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
GORTY, Andrew Mark
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARQIVA (SCOTLAND) LIMITED

ARQIVA (SCOTLAND) LIMITED is an active company incorporated on 14 September 2009 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ARQIVA (SCOTLAND) LIMITED was registered 16 years ago.(SIC: 61900)

Status

active

Active since 16 years ago

Company No

SC365509

LTD Company

Age

16 Years

Incorporated 14 September 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

ST. VINCENT STREET (490) LIMITED
From: 14 September 2009To: 9 November 2009
Contact
Address

Level 5, 9 Haymarket Square Edinburgh, EH3 8RY,

Previous Addresses

C/O Morton Fraser Llp 5th Floor Quartermile Two, 2 Lister Square Edinburgh EH3 9GL Scotland
From: 8 February 2016To: 15 October 2024
C/O Mcclure Naismith 3 Ponton Street Edinburgh EH3 9QQ
From: 9 November 2015To: 8 February 2016
C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL
From: 30 October 2015To: 9 November 2015
C/O Mcclure Naismith 3 Ponton Street Edinburgh Midlothian EH3 9QQ
From: 6 November 2009To: 30 October 2015
292 St. Vincent Street Glasgow G2 5TQ
From: 14 September 2009To: 6 November 2009
Timeline

38 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Aug 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jan 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Jun 19
Director Joined
Jan 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Dec 21
Director Joined
May 22
Director Left
Dec 22
Director Left
Mar 23
Director Joined
May 23
Director Left
May 23
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Mar 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

GORTY, Andrew Mark

Active
9 Haymarket Square, EdinburghEH3 8RY
Born June 1975
Director
Appointed 31 Mar 2025

DICK, Katrina

Resigned
5th Floor, EdinburghEH3 9GL
Secretary
Appointed 06 Apr 2022
Resigned 06 Dec 2022

GILES, William Michael

Resigned
Fairfax Close, WinchesterSO22 4LP
Secretary
Appointed 06 Nov 2009
Resigned 01 Jan 2018

MAVOR, Jeremy

Resigned
5th Floor, EdinburghEH3 9GL
Secretary
Appointed 01 Jul 2021
Resigned 06 Apr 2022

MAVOR, Jeremy

Resigned
5th Floor, EdinburghEH3 9GL
Secretary
Appointed 01 Jan 2018
Resigned 31 Mar 2021

WHITAKER, Rachael

Resigned
5th Floor, EdinburghEH3 9GL
Secretary
Appointed 31 Mar 2021
Resigned 01 Jul 2021

AIKMAN, Elizabeth Jane

Resigned
5th Floor, EdinburghEH3 9GL
Born December 1965
Director
Appointed 25 Mar 2019
Resigned 15 May 2019

BARR, Alan Lamont

Resigned
Dunglass Avenue, GlasgowG2 5TQ
Born September 1960
Director
Appointed 14 Sept 2009
Resigned 06 Nov 2009

BENNIE, Thomas Meikle

Resigned
Chapel Lane, WinchesterSO21 2HX
Born October 1957
Director
Appointed 06 Nov 2009
Resigned 28 Jan 2011

BERESFORD-WYLIE, Simon Piers

Resigned
5th Floor, EdinburghEH3 9GL
Born May 1958
Director
Appointed 27 Mar 2019
Resigned 20 Apr 2020

CRAWFORD, David William

Resigned
5th Floor, EdinburghEH3 9GL
Born March 1970
Director
Appointed 01 Jun 2016
Resigned 16 Jul 2018

CRESSWELL, John Harold

Resigned
Crawley Court, HampshireSO21 2QA
Born May 1961
Director
Appointed 28 Jan 2011
Resigned 01 Aug 2015

DICK, Katrina

Resigned
5th Floor, EdinburghEH3 9GL
Born September 1969
Director
Appointed 06 Apr 2022
Resigned 06 Dec 2022

DONOVAN, Paul Michael

Resigned
Crawley Court, WinchesterSO21 2QA
Born June 1958
Director
Appointed 20 Apr 2020
Resigned 31 May 2022

HODGE, Nathan Andrew

Resigned
9 Haymarket Square, EdinburghEH3 8RY
Born November 1972
Director
Appointed 01 Jun 2016
Resigned 27 Feb 2026

HOLEBROOK, Stephen

Resigned
Crawley Court, WinchesterSO21 2QA
Born September 1965
Director
Appointed 15 Apr 2011
Resigned 10 Dec 2013

JONES, Timothy John Alexander

Resigned
5th Floor, EdinburghEH3 9GL
Born December 1981
Director
Appointed 15 May 2019
Resigned 01 May 2023

MCHUTCHISON, Joshua

Resigned
The Avenue, RichmondTW9 2AJ
Born December 1970
Director
Appointed 06 Nov 2009
Resigned 15 Jul 2011

MOSES, Philip David

Resigned
Crawley Court, WinchesterSO21 2QA
Born June 1964
Director
Appointed 15 Jul 2011
Resigned 01 Jun 2016

PANNELL, Alexander John

Resigned
5th Floor, EdinburghEH3 9GL
Born December 1973
Director
Appointed 16 Jul 2018
Resigned 03 Dec 2021

STRATTON, Paul Graham

Resigned
Crawley Court, WinchesterSO21 2QA
Born September 1959
Director
Appointed 03 Jan 2017
Resigned 25 Mar 2019

THOMPSON, Nicholas Peter

Resigned
Beech Waye, Gerrards CrossSL9 8BL
Born April 1963
Director
Appointed 06 Nov 2009
Resigned 15 Apr 2011

WEST, Sean Allan

Resigned
9 Haymarket Square, EdinburghEH3 8RY
Born April 1977
Director
Appointed 01 May 2023
Resigned 31 Mar 2025

WOOLSTON, Barrie James

Resigned
Winchester, HampshireSO21 2QA
Born February 1961
Director
Appointed 10 Dec 2013
Resigned 01 Jun 2016

LYCIDAS NOMINEES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee director
Appointed 14 Sept 2009
Resigned 06 Nov 2009

Persons with significant control

1

Crawley Court, WinchesterSO21 2QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 14 Sept 2016
Fundings
Financials
Latest Activities

Filing History

139

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2025
AAAnnual Accounts
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Legacy
1 April 2025
GUARANTEE2GUARANTEE2
Legacy
1 April 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2024
AAAnnual Accounts
Legacy
12 June 2024
PARENT_ACCPARENT_ACC
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Legacy
12 June 2024
GUARANTEE2GUARANTEE2
Legacy
23 April 2024
AGREEMENT2AGREEMENT2
Legacy
5 April 2024
PARENT_ACCPARENT_ACC
Legacy
5 April 2024
AGREEMENT2AGREEMENT2
Legacy
5 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2023
AAAnnual Accounts
Legacy
19 April 2023
AGREEMENT2AGREEMENT2
Legacy
31 March 2023
PARENT_ACCPARENT_ACC
Legacy
31 March 2023
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Legacy
11 April 2022
PARENT_ACCPARENT_ACC
Legacy
29 March 2022
GUARANTEE2GUARANTEE2
Legacy
29 March 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2021
AAAnnual Accounts
Legacy
28 May 2021
AGREEMENT2AGREEMENT2
Legacy
27 May 2021
GUARANTEE2GUARANTEE2
Legacy
27 May 2021
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
7 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2020
AAAnnual Accounts
Legacy
16 June 2020
PARENT_ACCPARENT_ACC
Legacy
16 June 2020
GUARANTEE2GUARANTEE2
Legacy
16 June 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2019
AAAnnual Accounts
Legacy
5 April 2019
PARENT_ACCPARENT_ACC
Legacy
5 April 2019
AGREEMENT2AGREEMENT2
Legacy
5 April 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2018
AAAnnual Accounts
Legacy
6 March 2018
PARENT_ACCPARENT_ACC
Legacy
6 March 2018
AGREEMENT2AGREEMENT2
Legacy
6 March 2018
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
8 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2017
AAAnnual Accounts
Legacy
14 March 2017
PARENT_ACCPARENT_ACC
Legacy
14 March 2017
GUARANTEE2GUARANTEE2
Legacy
14 March 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2016
AAAnnual Accounts
Legacy
19 January 2016
PARENT_ACCPARENT_ACC
Legacy
19 January 2016
AGREEMENT2AGREEMENT2
Legacy
19 January 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2015
AAAnnual Accounts
Legacy
7 January 2015
PARENT_ACCPARENT_ACC
Legacy
7 January 2015
AGREEMENT2AGREEMENT2
Legacy
7 January 2015
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Legacy
4 November 2014
AGREEMENT2AGREEMENT2
Legacy
4 November 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2014
AAAnnual Accounts
Legacy
17 December 2013
PARENT_ACCPARENT_ACC
Legacy
17 December 2013
AGREEMENT2AGREEMENT2
Legacy
17 December 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 November 2009
AP03Appointment of Secretary
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Resolution
14 November 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 November 2009
CONNOTConfirmation Statement Notification
Resolution
9 November 2009
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 November 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Resolution
16 October 2009
RESOLUTIONSResolutions
Incorporation Company
14 September 2009
NEWINCIncorporation