Carvill & Arcari Limited GLASGOW


Carvill & Arcari started in year 1988 as Private Limited Company with registration number SC108944. The Carvill & Arcari company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Glasgow at Ground Floor (part) Unit 8000 Academy Business Park. Postal code: G51 1PR.

The firm has 2 directors, namely Anne A., Don C.. Of them, Don C. has been with the company the longest, being appointed on 31 December 1989 and Anne A. has been with the company for the least time - from 5 October 2021. As of 19 April 2024, there was 1 ex director - Anthony A.. There were no ex secretaries.

Carvill & Arcari Limited Address / Contact

Office Address Ground Floor (part) Unit 8000 Academy Business Park
Office Address2 51 Gower Street
Town Glasgow
Post code G51 1PR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC108944
Date of Incorporation Wed, 27th Jan 1988
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 36 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Don C.

Position: Secretary

Resigned:

Anne A.

Position: Director

Appointed: 05 October 2021

Don C.

Position: Director

Appointed: 31 December 1989

Anthony A.

Position: Director

Resigned: 08 January 2019

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats researched, there is Don C. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Anne A. This PSC owns 25-50% shares. The third one is Margaret C., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Don C.

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

Anne A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Margaret C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Anthony A.

Notified on 6 April 2016
Ceased on 8 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand68 20244 499237 870196 743
Current Assets75 20249 999237 870 
Debtors7 0005 500  
Other
Average Number Employees During Period3222
Creditors49 12434 64536 5658 826
Investment Property370 000350 000280 000280 000
Investment Property Fair Value Model370 000350 000280 000 
Net Current Assets Liabilities26 07815 354201 305187 917
Total Assets Less Current Liabilities396 078365 354481 305467 917
Disposals Investment Property Fair Value Model  70 000 
Number Shares Issued Fully Paid 75 800  
Par Value Share 1  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 28th, October 2020
Free Download (11 pages)

Company search