Background WavePink WaveYellow Wave

ARROW BUSINESS COMMUNICATIONS (SCOTLAND) LIMITED (SC394757)

ARROW BUSINESS COMMUNICATIONS (SCOTLAND) LIMITED (SC394757) is an active UK company. incorporated on 3 March 2011. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ARROW BUSINESS COMMUNICATIONS (SCOTLAND) LIMITED has been registered for 15 years. Current directors include LONG, Helen Elizabeth, RAFFERTY, Ciaran Brendan, RUSSELL, Christopher John.

Company Number
SC394757
Status
active
Type
ltd
Incorporated
3 March 2011
Age
15 years
Address
Lumina Building 40 Ainslie Road, Glasgow, G52 4RU
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
LONG, Helen Elizabeth, RAFFERTY, Ciaran Brendan, RUSSELL, Christopher John
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW BUSINESS COMMUNICATIONS (SCOTLAND) LIMITED

ARROW BUSINESS COMMUNICATIONS (SCOTLAND) LIMITED is an active company incorporated on 3 March 2011 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ARROW BUSINESS COMMUNICATIONS (SCOTLAND) LIMITED was registered 15 years ago.(SIC: 61900)

Status

active

Active since 15 years ago

Company No

SC394757

LTD Company

Age

15 Years

Incorporated 3 March 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

ORCA TELECOM LIMITED
From: 3 March 2011To: 17 May 2019
Contact
Address

Lumina Building 40 Ainslie Road Hillington Park Glasgow, G52 4RU,

Previous Addresses

68 Queens Road Aberdeen AB15 4YE Scotland
From: 2 November 2018To: 2 September 2019
Westpoint House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ Scotland
From: 2 September 2015To: 2 November 2018
Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE
From: 3 August 2012To: 2 September 2015
2Nd Floor 5 St. John Street Perth PH1 5SP Scotland
From: 3 March 2011To: 3 August 2012
Timeline

43 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Sept 11
Funding Round
Sept 11
Director Joined
Dec 12
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Loan Secured
Sept 15
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Mar 17
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
Apr 20
Director Left
May 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Apr 21
Loan Secured
Nov 21
Director Left
Apr 23
Director Joined
May 23
Director Left
May 23
Loan Secured
Nov 23
Loan Secured
Dec 23
Director Left
Jan 24
Director Joined
May 24
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

LONG, Helen Elizabeth

Active
40 Ainslie Road, GlasgowG52 4RU
Born December 1984
Director
Appointed 11 Apr 2024

RAFFERTY, Ciaran Brendan

Active
40 Ainslie Road, GlasgowG52 4RU
Born August 1971
Director
Appointed 16 Sept 2025

RUSSELL, Christopher John

Active
Abbey Mill Business Park, GodalmingGU7 2QN
Born July 1971
Director
Appointed 14 Aug 2015

GIBBONS, Paul Joseph

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Secretary
Appointed 14 Aug 2015
Resigned 31 May 2020

ASHTON, Andrew Charles

Resigned
40 Ainslie Road, GlasgowG52 4RU
Born March 1963
Director
Appointed 27 Apr 2023
Resigned 22 Jan 2024

BRADLEY, Richard

Resigned
40 Ainslie Road, GlasgowG52 4RU
Born March 1981
Director
Appointed 27 Mar 2020
Resigned 24 Dec 2020

BURKE, Richard Edward

Resigned
40 Ainslie Road, GlasgowG52 4RU
Born January 1979
Director
Appointed 22 Dec 2020
Resigned 16 Sept 2025

GIBBONS, Paul Joseph

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Born March 1968
Director
Appointed 14 Aug 2015
Resigned 31 May 2020

LEE, David

Resigned
40 Ainslie Road, GlasgowG52 4RU
Born July 1974
Director
Appointed 04 Jan 2021
Resigned 30 Apr 2023

MACKAY, Hugh Angus

Resigned
Woodcroft Avenue, AberdeenAB22 8WY
Born June 1979
Director
Appointed 30 Aug 2011
Resigned 14 Aug 2015

MACKAY, Wayne Low

Resigned
2 Rubislaw Terrace, AberdeenAB10 1XE
Born May 1977
Director
Appointed 10 Dec 2012
Resigned 14 Aug 2015

MCEWAN, Rory Allan

Resigned
Floor, PerthPH1 5SP
Born January 1969
Director
Appointed 03 Mar 2011
Resigned 14 Aug 2015

WORT, Simon James

Resigned
40 Ainslie Road, GlasgowG52 4RU
Born February 1974
Director
Appointed 12 Apr 2021
Resigned 31 Mar 2023

Persons with significant control

1

Abbey Mill Business Park, GodalmingGU7 2QN

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

115

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
5 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
3 August 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
3 March 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
3 March 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Resolution
28 January 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Resolution
17 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
27 December 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 December 2018
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
24 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2018
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
21 December 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 December 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 December 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 December 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
11 July 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 July 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 July 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 July 2018
466(Scot)466(Scot)
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Accounts With Accounts Type Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
20 March 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 March 2017
466(Scot)466(Scot)
Resolution
16 March 2017
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
16 March 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 March 2017
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
14 March 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 March 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
2 September 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
2 September 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
2 September 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
2 September 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
30 August 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
30 August 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
30 August 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
30 August 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
23 August 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 August 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
25 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Appoint Person Director Company With Name
27 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 August 2012
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
27 July 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Resolution
13 September 2011
RESOLUTIONSResolutions
Capital Allotment Shares
13 September 2011
SH01Allotment of Shares
Incorporation Company
3 March 2011
NEWINCIncorporation