Arma Developments Limited LANARKSHIRE


Arma Developments started in year 1989 as Private Limited Company with registration number SC116213. The Arma Developments company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Lanarkshire at 16 Robertson Street. Postal code: G2 8DS.

The firm has 3 directors, namely John W., Steven U. and John W.. Of them, John W. has been with the company the longest, being appointed on 1 June 2006 and John W. has been with the company for the least time - from 1 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Arma Developments Limited Address / Contact

Office Address 16 Robertson Street
Office Address2 Glasgow
Town Lanarkshire
Post code G2 8DS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC116213
Date of Incorporation Wed, 15th Feb 1989
Industry Dormant Company
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

John W.

Position: Director

Appointed: 01 September 2023

Steven U.

Position: Director

Appointed: 09 October 2009

John W.

Position: Director

Appointed: 01 June 2006

Ruth W.

Position: Director

Appointed: 17 March 2020

Resigned: 15 January 2021

John S.

Position: Director

Appointed: 30 September 2016

Resigned: 30 September 2023

John S.

Position: Director

Appointed: 12 February 2016

Resigned: 12 August 2016

Peter H.

Position: Director

Appointed: 12 October 2010

Resigned: 19 December 2019

Neil L.

Position: Director

Appointed: 21 December 2007

Resigned: 15 October 2020

Andrew S.

Position: Director

Appointed: 01 June 2006

Resigned: 09 October 2009

Peter S.

Position: Director

Appointed: 01 June 2006

Resigned: 31 March 2009

Paul W.

Position: Director

Appointed: 01 June 2006

Resigned: 16 March 2018

Neil L.

Position: Secretary

Appointed: 01 June 2006

Resigned: 15 October 2020

David G.

Position: Secretary

Appointed: 22 September 2000

Resigned: 01 June 2006

George M.

Position: Director

Appointed: 26 July 2000

Resigned: 01 October 2003

Euan J.

Position: Director

Appointed: 04 October 1999

Resigned: 08 March 2000

Peter C.

Position: Director

Appointed: 04 October 1999

Resigned: 01 October 2003

Mitchell S.

Position: Secretary

Appointed: 04 October 1999

Resigned: 22 September 2000

Gordon M.

Position: Director

Appointed: 04 October 1999

Resigned: 26 July 2000

David G.

Position: Director

Appointed: 04 October 1999

Resigned: 31 May 2008

Thomas A.

Position: Director

Appointed: 01 October 1999

Resigned: 19 October 2009

Christopher L.

Position: Secretary

Appointed: 03 October 1995

Resigned: 04 October 1999

David A.

Position: Director

Appointed: 03 October 1995

Resigned: 04 October 1999

Patrick D.

Position: Director

Appointed: 29 September 1994

Resigned: 11 April 1995

Iain F.

Position: Secretary

Appointed: 28 February 1994

Resigned: 11 April 1995

Michael F.

Position: Secretary

Appointed: 12 January 1993

Resigned: 28 February 1994

Iain F.

Position: Secretary

Appointed: 30 June 1992

Resigned: 12 January 1993

Cullum M.

Position: Director

Appointed: 24 October 1990

Resigned: 04 October 1999

Malcolm M.

Position: Director

Appointed: 24 October 1990

Resigned: 01 April 1997

Malcolm M.

Position: Director

Appointed: 24 October 1990

Resigned: 14 August 1990

Gavin M.

Position: Director

Appointed: 24 October 1990

Resigned: 29 September 1994

Anne B.

Position: Secretary

Appointed: 14 August 1990

Resigned: 30 June 1992

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Peel L&P Holdings (Glasgow Harbour) Limited from Manchester, United Kingdom. This PSC is classified as "a limited by shares", 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. Another one in the PSC register is Glasgow Harbour Limited that put Glasgow, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Peel L&P Holdings (Glasgow Harbour) Limited

Venus Building 1 Old Park Lane, Traffordcity, Manchester, M41 7HA, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 6497128
Notified on 18 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Glasgow Harbour Limited

16 Robertson Street, Glasgow, Lanarkshire, G2 8DS, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc193933
Notified on 6 April 2016
Ceased on 18 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 22nd, September 2023
Free Download (6 pages)

Company search

Advertisements