Background WavePink WaveYellow Wave

ARC ADDITIVE LIMITED (SC794912)

ARC ADDITIVE LIMITED (SC794912) is an active UK company. incorporated on 11 January 2024. with registered office in Livingston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. ARC ADDITIVE LIMITED has been registered for 2 years. Current directors include GRAHAM, Robert Wright, HOUSTON, Paul Hugh, MINCHER, James Ronnie and 1 others.

Company Number
SC794912
Status
active
Type
ltd
Incorporated
11 January 2024
Age
2 years
Address
Unit 2, Rankine Square, Deans Industrial Estate Unit 2, Rankine Square, Livingston, EH54 8SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
GRAHAM, Robert Wright, HOUSTON, Paul Hugh, MINCHER, James Ronnie, MURPHY, Kim Margaret
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARC ADDITIVE LIMITED

ARC ADDITIVE LIMITED is an active company incorporated on 11 January 2024 with the registered office located in Livingston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. ARC ADDITIVE LIMITED was registered 2 years ago.(SIC: 71129)

Status

active

Active since 2 years ago

Company No

SC794912

LTD Company

Age

2 Years

Incorporated 11 January 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 11 January 2024 - 31 December 2024(12 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 6 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Unit 2, Rankine Square, Deans Industrial Estate Unit 2, Rankine Square Deans Industrial Estate Livingston, EH54 8SH,

Previous Addresses

Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom
From: 11 January 2024To: 30 January 2025
Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Director Joined
Mar 24
Director Joined
Nov 24
Director Joined
Dec 24
Funding Round
Dec 24
Loan Secured
Dec 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

MURPHY, Kim Margaret

Active
Unit 2, Rankine Square, LivingstonEH54 8SH
Secretary
Appointed 17 Dec 2024

GRAHAM, Robert Wright

Active
Unit 2, Rankine Square, LivingstonEH54 8SH
Born March 1963
Director
Appointed 12 Mar 2024

HOUSTON, Paul Hugh

Active
Unit 2, Rankine Square, LivingstonEH54 8SH
Born May 1970
Director
Appointed 17 Dec 2024

MINCHER, James Ronnie

Active
Unit 2, Rankine Square, LivingstonEH54 8SH
Born May 1987
Director
Appointed 11 Jan 2024

MURPHY, Kim Margaret

Active
70 Montrose Avenue, GlasgowG52 4LA
Born October 1970
Director
Appointed 18 Nov 2024

Persons with significant control

2

70 Montrose Avenue, GlasgowG52 4LA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2024

Mr James Ronnie Mincher

Active
Unit 2, Rankine Square, LivingstonEH54 8SH
Born May 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Jan 2024
Fundings
Financials
Latest Activities

Filing History

18

Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Memorandum Articles
20 December 2024
MAMA
Resolution
20 December 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 December 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 December 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
19 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Change To A Person With Significant Control
19 December 2024
PSC04Change of PSC Details
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Incorporation Company
11 January 2024
NEWINCIncorporation