ARQIVA (SCOTLAND) LIMITED
EDINBURGH ST. VINCENT STREET (490) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9GL
Company number SC365509
Status Active
Incorporation Date 14 September 2009
Company Type Private Limited Company
Address C/O MORTON FRASER LLP 5TH FLOOR, QUARTERMILE TWO, 2 LISTER SQUARE, EDINBURGH, SCOTLAND, EH3 9GL
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 June 2016; Consolidated accounts of parent company for subsidiary company period ending 30/06/16; Audit exemption statement of guarantee by parent company for period ending 30/06/16. The most likely internet sites of ARQIVA (SCOTLAND) LIMITED are www.arqivascotland.co.uk, and www.arqiva-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Arqiva Scotland Limited is a Private Limited Company. The company registration number is SC365509. Arqiva Scotland Limited has been working since 14 September 2009. The present status of the company is Active. The registered address of Arqiva Scotland Limited is C O Morton Fraser Llp 5th Floor Quartermile Two 2 Lister Square Edinburgh Scotland Eh3 9gl. . GILES, William Michael is a Secretary of the company. CRAWFORD, David William is a Director of the company. HODGE, Nathan Andrew is a Director of the company. STRATTON, Paul Graham is a Director of the company. Director BARR, Alan Lamont has been resigned. Director BENNIE, Thomas Meikle has been resigned. Director CRESSWELL, John Harold has been resigned. Director HOLEBROOK, Stephen has been resigned. Director MCHUTCHISON, Joshua has been resigned. Director MOSES, Philip David has been resigned. Director THOMPSON, Nicholas Peter has been resigned. Director WOOLSTON, Barrie James has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
GILES, William Michael
Appointed Date: 06 November 2009

Director
CRAWFORD, David William
Appointed Date: 01 June 2016
55 years old

Director
HODGE, Nathan Andrew
Appointed Date: 01 June 2016
53 years old

Director
STRATTON, Paul Graham
Appointed Date: 03 January 2017
66 years old

Resigned Directors

Director
BARR, Alan Lamont
Resigned: 06 November 2009
Appointed Date: 14 September 2009
65 years old

Director
BENNIE, Thomas Meikle
Resigned: 28 January 2011
Appointed Date: 06 November 2009
68 years old

Director
CRESSWELL, John Harold
Resigned: 01 August 2015
Appointed Date: 28 January 2011
64 years old

Director
HOLEBROOK, Stephen
Resigned: 10 December 2013
Appointed Date: 15 April 2011
60 years old

Director
MCHUTCHISON, Joshua
Resigned: 15 July 2011
Appointed Date: 06 November 2009
55 years old

Director
MOSES, Philip David
Resigned: 01 June 2016
Appointed Date: 15 July 2011
61 years old

Director
THOMPSON, Nicholas Peter
Resigned: 15 April 2011
Appointed Date: 06 November 2009
62 years old

Director
WOOLSTON, Barrie James
Resigned: 01 June 2016
Appointed Date: 10 December 2013
65 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 06 November 2009
Appointed Date: 14 September 2009

Persons With Significant Control

Arqiva Limited
Notified on: 14 September 2016
Nature of control: Ownership of shares – 75% or more

ARQIVA (SCOTLAND) LIMITED Events

14 Mar 2017
Audit exemption subsidiary accounts made up to 30 June 2016
14 Mar 2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
14 Mar 2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
14 Mar 2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
12 Jan 2017
Appointment of Paul Graham Stratton as a director on 3 January 2017
...
... and 51 more events
09 Nov 2009
Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-06

06 Nov 2009
Current accounting period shortened from 30 September 2010 to 30 June 2010
06 Nov 2009
Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 6 November 2009
16 Oct 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Sep 2009
Incorporation