Background WavePink WaveYellow Wave

ARRIVA ABC GP LIMITED (SC646273)

ARRIVA ABC GP LIMITED (SC646273) is an active UK company. incorporated on 5 November 2019. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARRIVA ABC GP LIMITED has been registered for 6 years. Current directors include BULBECK, Malcolm, KIRK, Ian.

Company Number
SC646273
Status
active
Type
ltd
Incorporated
5 November 2019
Age
6 years
Address
Citypoint, Edinburgh, EH12 5HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BULBECK, Malcolm, KIRK, Ian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARRIVA ABC GP LIMITED

ARRIVA ABC GP LIMITED is an active company incorporated on 5 November 2019 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARRIVA ABC GP LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

SC646273

LTD Company

Age

6 Years

Incorporated 5 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Citypoint 65 Haymarket Terrace Edinburgh, EH12 5HD,

Timeline

3 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SEEBER, Helen Mary

Active
65 Haymarket Terrace, EdinburghEH12 5HD
Secretary
Appointed 12 Jun 2020

BULBECK, Malcolm

Active
65 Haymarket Terrace, EdinburghEH12 5HD
Born December 1977
Director
Appointed 21 Jul 2025

KIRK, Ian

Active
Admiral Way, SunderlandSR3 3XP
Born April 1969
Director
Appointed 05 Nov 2019

EDWARDS, Lorna

Resigned
Admiral Way, SunderlandSR3 3XP
Secretary
Appointed 05 Nov 2019
Resigned 12 Jun 2020

JAGO, Iain Mulligan

Resigned
Admiral Way, SunderlandSR3 3XP
Born July 1970
Director
Appointed 05 Nov 2019
Resigned 27 Jun 2025

Persons with significant control

1

Admiral Way, SunderlandSR3 3XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Nov 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
31 July 2025
PARENT_ACCPARENT_ACC
Legacy
31 July 2025
GUARANTEE2GUARANTEE2
Legacy
31 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Accounts With Accounts Type Small
11 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2020
TM02Termination of Secretary
Incorporation Company
5 November 2019
NEWINCIncorporation