Arbnco Ltd GLASGOW


Arbnco started in year 2012 as Private Limited Company with registration number SC423816. The Arbnco company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Glasgow at 121 Inovo - Ground Floor Suite F. Postal code: G1 1RD. Since Fri, 17th Mar 2017 Arbnco Ltd is no longer carrying the name Estates.

The firm has 2 directors, namely Maureen E., Simon W.. Of them, Simon W. has been with the company the longest, being appointed on 10 May 2012 and Maureen E. has been with the company for the least time - from 6 December 2014. As of 14 May 2024, there were 3 ex directors - John N., Ian W. and others listed below. There were no ex secretaries.

Arbnco Ltd Address / Contact

Office Address 121 Inovo - Ground Floor Suite F
Office Address2 George Street
Town Glasgow
Post code G1 1RD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC423816
Date of Incorporation Thu, 10th May 2012
Industry Business and domestic software development
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Deepbridge Ned Limited

Position: Corporate Director

Appointed: 15 December 2023

Maureen E.

Position: Director

Appointed: 06 December 2014

Simon W.

Position: Director

Appointed: 10 May 2012

John N.

Position: Director

Appointed: 14 September 2021

Resigned: 31 October 2023

Ian W.

Position: Director

Appointed: 13 November 2018

Resigned: 15 December 2023

Bernard M.

Position: Director

Appointed: 10 May 2012

Resigned: 31 October 2015

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Maureen E. This PSC has significiant influence or control over this company,.

Maureen E.

Notified on 1 January 2017
Nature of control: significiant influence or control

Company previous names

Estates March 17, 2017
C02 Estates June 23, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand194 126272 027364 087235 084    
Current Assets380 431510 226533 6271 196 5521 225 9401 608 7862 727 7313 592 206
Debtors186 305238 199169 540961 4681 201 2961 570 0572 722 9423 588 417
Net Assets Liabilities-122 607-39 99478 880773 673-198 226753 0141 161 9461 405 469
Other Debtors100 441155 27193 422363 470619 704415 8012 185 835325 453
Property Plant Equipment1 0272 6474 46828 6148 062614432
Total Inventories    24 64438 7293 789 
Other
Accumulated Amortisation Impairment Intangible Assets528 278702 181888 3201 104 9251 389 0711 777 3622 199 6542 652 961
Accumulated Depreciation Impairment Property Plant Equipment3 0965 1277 95419 11328 28736 28836 30536 317
Amounts Owed By Related Parties   411 061553 494972 2001 816 8802 737 310
Average Number Employees During Period   2028343625
Bank Borrowings Overdrafts    44 39740 00042 02136 652
Creditors1 470 0351 353 6901 348 7401 348 7401 898 7401 407 0531 407 7491 401 569
Dividends Paid On Shares   1 061 1231 452 385   
Fixed Assets  977 5351 089 7371 460 4471 806 9162 053 4772 339 004
Future Minimum Lease Payments Under Non-cancellable Operating Leases   33 22829 99029 99029 99029 990
Increase From Amortisation Charge For Year Intangible Assets 173 903186 139216 605284 146388 291422 292453 307
Increase From Depreciation Charge For Year Property Plant Equipment 2 0312 82711 1589 5538 0011712
Intangible Assets1 115 9821 036 848973 0671 061 1231 452 3851 806 8552 052 4332 337 972
Intangible Assets Gross Cost1 644 2601 739 0291 861 3872 166 0482 841 4563 584 2174 252 0874 990 933
Investments Fixed Assets      1 0001 000
Investments In Group Undertakings Participating Interests      1 0001 000
Net Current Assets Liabilities230 419274 201450 0851 032 676240 067353 151516 218468 034
Number Shares Issued Fully Paid 1 533      
Other Creditors1 470 0351 353 6901 348 7401 348 7401 898 7401 367 0531 365 7281 364 917
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    379   
Other Disposals Property Plant Equipment    11 378   
Other Taxation Social Security Payable9 7299 21726 43038 349195 168685 637775 610703 409
Par Value Share 1      
Property Plant Equipment Gross Cost4 1247 77412 42247 72736 34936 34936 349 
Total Additions Including From Business Combinations Property Plant Equipment 3 6504 64835 305    
Total Assets Less Current Liabilities1 347 4281 313 6961 427 6202 122 4131 700 5142 160 0672 569 6952 807 038
Trade Creditors Trade Payables52 08287 10443 652114 994728 614302 093549 667668 629
Trade Debtors Trade Receivables85 86482 92876 118186 93728 098182 056538 107525 654

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 22nd, February 2024
Free Download (13 pages)

Company search

Advertisements