Arkvale Limited NAIRN


Arkvale started in year 2002 as Private Limited Company with registration number SC227645. The Arkvale company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Nairn at Unit 1-2 Old School. Postal code: IV12 5BL.

Currently there are 3 directors in the the company, namely Steven T., David S. and John W.. In addition one secretary - Christine M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Arkvale Limited Address / Contact

Office Address Unit 1-2 Old School
Office Address2 Cawdor
Town Nairn
Post code IV12 5BL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC227645
Date of Incorporation Fri, 1st Feb 2002
Industry Marine fishing
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Steven T.

Position: Director

Appointed: 30 September 2021

Christine M.

Position: Secretary

Appointed: 18 November 2020

David S.

Position: Director

Appointed: 21 September 2006

John W.

Position: Director

Appointed: 15 April 2002

Alistair S.

Position: Secretary

Appointed: 20 November 2018

Resigned: 18 November 2020

Roderick M.

Position: Director

Appointed: 17 May 2016

Resigned: 04 December 2018

William H.

Position: Director

Appointed: 21 September 2006

Resigned: 30 September 2021

Macphee & Partners

Position: Corporate Secretary

Appointed: 31 March 2004

Resigned: 26 March 2012

William F.

Position: Director

Appointed: 15 April 2002

Resigned: 17 May 2016

Anthony K.

Position: Director

Appointed: 04 March 2002

Resigned: 04 December 2018

Patrick K.

Position: Director

Appointed: 04 March 2002

Resigned: 29 June 2003

Anthony K.

Position: Secretary

Appointed: 04 March 2002

Resigned: 30 March 2004

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As BizStats established, there is Ocean Way Bf878 Ltd from Inverness, Scotland. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Kenning Fishing Limited that put Glasgow, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kenning Fishing Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Ocean Way Bf878 Ltd

Elm House Cradlehall Business Park, Inverness, IV2 5GH, Scotland

Legal authority Companys Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc603642
Notified on 4 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kenning Fishing Limited

Legal authority Scottish
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc335513
Notified on 1 July 2016
Ceased on 4 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Kenning Fishing Limited

168 Bath Street, Glasgow, G2 4TP, United Kingdom

Legal authority Scottish Law
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number Sc335513
Notified on 6 April 2016
Ceased on 4 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Macduff Shipyards Limited

Legal authority Scottish Law
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc063241
Notified on 6 April 2016
Ceased on 4 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Macduff Shipyards Limited

Legal authority Scottish Law
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc063241
Notified on 1 July 2016
Ceased on 28 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth187 933178 373       
Balance Sheet
Cash Bank On Hand    63 64971 62254 620113 543400 503
Current Assets1 27231 69587 13277 67886 801141 228134 809213 297587 344
Debtors160160  28 30869 60680 18999 754186 841
Net Assets Liabilities 178 375246 124211 624211 388260 355251 325294 765540 722
Other Debtors    6 85637 69548 10464 445490
Property Plant Equipment    140 975186 992143 240127 70029 887
Cash Bank In Hand1 11231 535       
Tangible Fixed Assets230 964203 715       
Reserves/Capital
Called Up Share Capital333 750333 750       
Profit Loss Account Reserve-119 067-128 627       
Shareholder Funds187 933178 373       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   4 1771 500    
Accumulated Depreciation Impairment Property Plant Equipment    503 927547 804595 365615 73365 750
Additions Other Than Through Business Combinations Property Plant Equipment     89 8943 80930 543 
Amounts Owed By Group Undertakings Participating Interests       62 300186 351
Corporation Tax Payable       3 17268 879
Creditors 57 03612 2206 59517 10055 72916 87917 81470 831
Depreciation Rate Used For Property Plant Equipment     25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment       24 387568 090
Disposals Property Plant Equipment       25 715647 796
Fixed Assets 203 715187 312152 524140 975    
Increase From Depreciation Charge For Year Property Plant Equipment     43 87747 56144 75618 107
Net Current Assets Liabilities-43 031-25 34278 12766 90676 35785 499117 930195 483516 513
Other Creditors    5 9446 1761 5006 6361 500
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 160  5 156    
Property Plant Equipment Gross Cost    644 902734 796738 605743 43395 637
Provisions For Liabilities Balance Sheet Subtotal  7 09529     
Taxation Including Deferred Taxation Balance Sheet Subtotal     12 1369 84516 8635 678
Total Assets Less Current Liabilities187 933178 373265 439219 430215 832272 491261 170323 183546 400
Trade Creditors Trade Payables    11 15649 55315 3798 006452
Trade Debtors Trade Receivables    21 45231 91132 08535 309 
Creditors Due Within One Year44 30357 037       
Number Shares Allotted 333 750       
Par Value Share 1       
Share Capital Allotted Called Up Paid333 750333 750       
Share Premium Account-26 750-26 750       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search