Arca Business Centres Limited GLASGOW


Arca Business Centres started in year 2005 as Private Limited Company with registration number SC288589. The Arca Business Centres company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Glasgow at Ellismuir House Ellismuir Way. Postal code: G71 5PW.

The firm has one director. Glenn M., appointed on 8 August 2005. There are currently no secretaries appointed. As of 30 April 2024, there were 3 ex directors - Bruce L., William T. and others listed below. There were no ex secretaries.

Arca Business Centres Limited Address / Contact

Office Address Ellismuir House Ellismuir Way
Office Address2 Tannochside Park
Town Glasgow
Post code G71 5PW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC288589
Date of Incorporation Mon, 8th Aug 2005
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Epoch Property Limited

Position: Corporate Secretary

Appointed: 08 August 2005

Glenn M.

Position: Director

Appointed: 08 August 2005

Bruce L.

Position: Director

Appointed: 09 January 2007

Resigned: 01 February 2017

William T.

Position: Director

Appointed: 09 January 2007

Resigned: 01 February 2017

Derek H.

Position: Director

Appointed: 08 August 2005

Resigned: 01 February 2017

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Glenn M. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is William T. This PSC has significiant influence or control over the company,.

Glenn M.

Notified on 6 April 2016
Nature of control: significiant influence or control

William T.

Notified on 6 April 2016
Ceased on 1 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand251 124161 993108 045162 363465 447
Current Assets253 900176 371283 962250 139596 806
Debtors2 77614 378175 91787 776131 359
Net Assets Liabilities710 713897 3511 264 2451 414 1951 623 220
Other Debtors2 0391 643112 7771 1173 714
Property Plant Equipment2 838 0662 863 6093 616 2163 862 1283 876 766
Other
Accumulated Depreciation Impairment Property Plant Equipment30 75031 55532 68533 81633 816
Additions Other Than Through Business Combinations Property Plant Equipment 64 348555 478247 04314 784
Amounts Owed To Group Undertakings Participating Interests2 172 0011 952 9782 192 5881 891 2552 560 250
Bank Borrowings Overdrafts  257 596588 000 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment2 418 6242 473 3193 028 7973 028 7973 028 797
Corporation Tax Payable50 95543 62729 09423 37451 986
Creditors2 285 6072 049 8962 289 6912 008 8312 710 682
Deferred Tax Liabilities95 64692 73388 646101 241139 670
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Property Plant Equipment 38 0004 521 146
Increase From Depreciation Charge For Year Property Plant Equipment 8051 1301 131 
Net Current Assets Liabilities-2 031 707-1 873 525-2 005 729-1 758 692-2 113 876
Net Deferred Tax Liability Asset59 38954 80839 42139 42151 870
Other Creditors42 95741 41066 08977 90971 976
Other Taxation Social Security Payable11 5528 689 5 03415 721
Property Plant Equipment Gross Cost2 868 8162 895 1643 648 9013 895 9443 910 582
Provisions For Liabilities Balance Sheet Subtotal95 64692 73388 646101 241139 670
Total Assets Less Current Liabilities806 359990 0841 610 4872 103 4361 762 890
Total Increase Decrease From Revaluations Property Plant Equipment  202 780  
Trade Creditors Trade Payables8 1423 1921 92011 25910 749
Trade Debtors Trade Receivables73712 73563 14086 659127 645

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, May 2023
Free Download (9 pages)

Company search

Advertisements