Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ARQIVA (SCOTLAND) LIMITED
Company Information for

ARQIVA (SCOTLAND) LIMITED

C/O MORTON FRASER LLP 5TH FLOOR, QUARTERMILE TWO, 2 LISTER SQUARE, EDINBURGH, EH3 9GL,
Company Registration Number
SC365509
Private Limited Company
Active

Company Overview

About Arqiva (scotland) Ltd
ARQIVA (SCOTLAND) LIMITED was founded on 2009-09-14 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Arqiva (scotland) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ARQIVA (SCOTLAND) LIMITED
 
Legal Registered Office
C/O MORTON FRASER LLP 5TH FLOOR
QUARTERMILE TWO, 2 LISTER SQUARE
EDINBURGH
EH3 9GL
Other companies in EH3
 
Previous Names
ST. VINCENT STREET (490) LIMITED09/11/2009
Filing Information
Company Number SC365509
Company ID Number SC365509
Date formed 2009-09-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 15:22:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARQIVA (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARQIVA (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
JEREMY MAVOR
Company Secretary 2018-01-01
DAVID WILLIAM CRAWFORD
Director 2016-06-01
NATHAN ANDREW HODGE
Director 2016-06-01
PAUL GRAHAM STRATTON
Director 2017-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MICHAEL GILES
Company Secretary 2009-11-06 2018-01-01
PHILIP DAVID MOSES
Director 2011-07-15 2016-06-01
BARRIE JAMES WOOLSTON
Director 2013-12-10 2016-06-01
JOHN HAROLD CRESSWELL
Director 2011-01-28 2015-08-01
STEPHEN HOLEBROOK
Director 2011-04-15 2013-12-10
JOSHUA MCHUTCHISON
Director 2009-11-06 2011-07-15
NICHOLAS PETER THOMPSON
Director 2009-11-06 2011-04-15
THOMAS MEIKLE BENNIE
Director 2009-11-06 2011-01-28
ALAN LAMONT BARR
Director 2009-09-14 2009-11-06
LYCIDAS NOMINEES LIMITED
Nominated Director 2009-09-14 2009-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHAN ANDREW HODGE ARQIVA DEFINED BENEFIT PENSION PLAN TRUSTEES LIMITED Director 2009-12-31 CURRENT 2004-12-02 Active
PAUL GRAHAM STRATTON ON TOWER UK 5 LIMITED Director 2017-01-03 CURRENT 2000-03-27 Active
PAUL GRAHAM STRATTON INMEDIA COMMUNICATIONS (HOLDINGS) LIMITED Director 2017-01-03 CURRENT 1992-10-13 Active
PAUL GRAHAM STRATTON DIGITAL ONE LIMITED Director 2017-01-03 CURRENT 1998-03-25 Active
PAUL GRAHAM STRATTON ON TOWER UK 1 LIMITED Director 2017-01-03 CURRENT 2000-02-10 Active
PAUL GRAHAM STRATTON ARQIVA MOBILE TV LIMITED Director 2017-01-03 CURRENT 2000-11-14 Active
PAUL GRAHAM STRATTON INMEDIA COMMUNICATIONS LIMITED Director 2017-01-03 CURRENT 2004-04-07 Active
PAUL GRAHAM STRATTON ARQIVA NO 11 LIMITED Director 2017-01-03 CURRENT 2005-03-15 Active
PAUL GRAHAM STRATTON CONNECT TV LIMITED Director 2017-01-03 CURRENT 2010-10-12 Active
PAUL GRAHAM STRATTON SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED Director 2017-01-03 CURRENT 1997-06-25 Active
PAUL GRAHAM STRATTON SPECTRUM INTERACTIVE (UK) LIMITED Director 2017-01-03 CURRENT 1998-01-28 Active
PAUL GRAHAM STRATTON NOW DIGITAL LIMITED Director 2017-01-03 CURRENT 1998-04-16 Active
PAUL GRAHAM STRATTON NWP SPECTRUM HOLDINGS LIMITED Director 2017-01-03 CURRENT 2002-04-09 Active
PAUL GRAHAM STRATTON SPECTRUM INTERACTIVE LIMITED Director 2017-01-03 CURRENT 2002-05-16 Active
PAUL GRAHAM STRATTON NOW DIGITAL (OXFORD) LIMITED Director 2017-01-03 CURRENT 2007-07-16 Active
PAUL GRAHAM STRATTON SELECTIVE MEDIA LIMITED Director 2017-01-03 CURRENT 2008-04-29 Active
PAUL GRAHAM STRATTON PRIMROSE NO.1 LIMITED Director 2017-01-03 CURRENT 2009-10-16 Active
PAUL GRAHAM STRATTON CONNECT TV (SCOTLAND) LTD Director 2017-01-03 CURRENT 2011-07-18 Active
PAUL GRAHAM STRATTON ARQIVA SATELLITE LIMITED Director 2017-01-03 CURRENT 1987-11-12 Active
PAUL GRAHAM STRATTON ARQIVA MUXCO LIMITED Director 2017-01-03 CURRENT 1989-01-10 Active
PAUL GRAHAM STRATTON ARQIVA MOBILE BROADCAST LIMITED Director 2017-01-03 CURRENT 1993-05-11 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA MOBILE LIMITED Director 2017-01-03 CURRENT 1996-09-06 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA PUBLIC SAFETY LIMITED Director 2017-01-03 CURRENT 1997-03-27 Active
PAUL GRAHAM STRATTON ABHL DIGITAL LIMITED Director 2017-01-03 CURRENT 1998-04-01 Active
PAUL GRAHAM STRATTON ABHL DIGITAL RADIO LIMITED Director 2017-01-03 CURRENT 1998-06-02 Active
PAUL GRAHAM STRATTON ARQIVA TRANSMISSION LIMITED Director 2017-01-03 CURRENT 1998-07-09 Active - Proposal to Strike off
PAUL GRAHAM STRATTON NOW DIGITAL (SOUTHERN) LIMITED Director 2017-01-03 CURRENT 1998-10-21 Active
PAUL GRAHAM STRATTON ARQIVA BROADCAST LIMITED Director 2017-01-03 CURRENT 1999-09-20 Active - Proposal to Strike off
PAUL GRAHAM STRATTON INMEDIA COMMUNICATIONS GROUP LIMITED Director 2017-01-03 CURRENT 2004-04-07 Active
PAUL GRAHAM STRATTON ABHL MULTIPLEX LIMITED Director 2017-01-03 CURRENT 2004-05-26 Active
PAUL GRAHAM STRATTON CAPABLUE LTD Director 2017-01-03 CURRENT 2009-07-14 Active
PAUL GRAHAM STRATTON ARQIVA SWING LIMITED Director 2017-01-03 CURRENT 2010-01-29 Active
PAUL GRAHAM STRATTON ON TOWER UK 4 LIMITED Director 2017-01-03 CURRENT 1979-11-13 Active
PAUL GRAHAM STRATTON ARQIVA MEDIA LIMITED Director 2017-01-03 CURRENT 1993-06-11 Active
PAUL GRAHAM STRATTON SCANNERS (EUROPE) LIMITED Director 2017-01-03 CURRENT 1993-07-06 Active
PAUL GRAHAM STRATTON ON TOWER UK 3 LIMITED Director 2017-01-03 CURRENT 1994-02-28 Active
PAUL GRAHAM STRATTON ARQIVA COMMUNICATIONS LIMITED Director 2017-01-03 CURRENT 1994-05-13 Active
PAUL GRAHAM STRATTON ON TOWER UK 2 LIMITED Director 2017-01-03 CURRENT 1994-10-06 Active
PAUL GRAHAM STRATTON ARQIVA WIRELESS LIMITED Director 2017-01-03 CURRENT 1995-05-12 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA DIGITAL LIMITED Director 2017-01-03 CURRENT 1995-11-01 Active - Proposal to Strike off
PAUL GRAHAM STRATTON J F M G LIMITED Director 2017-01-03 CURRENT 1996-12-30 Active
PAUL GRAHAM STRATTON ARQIVA FINANCE LIMITED Director 2017-01-03 CURRENT 1997-04-08 Active - Proposal to Strike off
PAUL GRAHAM STRATTON CAST COMMUNICATIONS LIMITED Director 2017-01-03 CURRENT 2004-04-07 Active
PAUL GRAHAM STRATTON ARQIVA NO 10 LIMITED Director 2017-01-03 CURRENT 2005-03-15 Active
PAUL GRAHAM STRATTON MACROPOLITAN LIMITED Director 2017-01-03 CURRENT 2005-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-05Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-05Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2024-04-05Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-05-17APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN ALEXANDER JONES
2023-05-17DIRECTOR APPOINTED MR SEAN ALLAN WEST
2023-04-19Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-04-19Audit exemption subsidiary accounts made up to 2022-06-30
2023-03-31Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-31Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-03APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL DONOVAN
2023-03-03Termination of appointment of Jeremy Mavor on 2022-04-06
2023-03-03Appointment of Katrina Dick as company secretary on 2022-04-06
2023-03-03Termination of appointment of Katrina Dick on 2022-12-06
2022-12-15APPOINTMENT TERMINATED, DIRECTOR KATRINA DICK
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-06-22Audit exemption subsidiary accounts made up to 2021-06-30
2022-05-10AP01DIRECTOR APPOINTED MS KATRINA DICK
2022-04-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-03-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-01-10Director's details changed for Mr Nathan Andrew Hodge on 2022-01-07
2022-01-10CH01Director's details changed for Mr Nathan Andrew Hodge on 2022-01-07
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN PANNELL
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-07-07TM02Termination of appointment of Rachael Whitaker on 2021-07-01
2021-07-07AP03Appointment of Mr Jeremy Mavor as company secretary on 2021-07-01
2021-05-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-05-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-05-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-04-07AP03Appointment of Rachael Whitaker as company secretary on 2021-03-31
2021-04-07TM02Termination of appointment of Jeremy Mavor on 2021-03-31
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-06-17AP01DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN
2020-06-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-06-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-06-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PIERS BERESFORD-WYLIE
2020-01-13AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ALEXANDER JONES
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE AIKMAN
2019-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-04-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-04-04AP01DIRECTOR APPOINTED SIMON PIERS BERESFORD-WYLIE
2019-03-27AP01DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM STRATTON
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-07-23AP01DIRECTOR APPOINTED ALEXANDER JOHN PANNELL
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM CRAWFORD
2018-03-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-03-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-03-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-01-08AP03Appointment of Jeremy Mavor as company secretary on 2018-01-01
2018-01-08TM02Termination of appointment of William Michael Giles on 2018-01-01
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-03-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2017-03-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2017-03-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2017-01-12AP01DIRECTOR APPOINTED PAUL GRAHAM STRATTON
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE WOOLSTON
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MOSES
2016-06-02AP01DIRECTOR APPOINTED MR NATHAN ANDREW HODGE
2016-06-02AP01DIRECTOR APPOINTED DAVID WILLIAM CRAWFORD
2016-06-02AP01DIRECTOR APPOINTED DAVID WILLIAM CRAWFORD
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2016 FROM C/O MCCLURE NAISMITH 3 PONTON STREET EDINBURGH EH3 9QQ
2016-01-19AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15
2016-01-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15
2016-01-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15
2016-01-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-09AR0114/09/15 FULL LIST
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2015 FROM C/O MORTON FRASER LLP QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH EH3 9GL
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2015 FROM C/O MCCLURE NAISMITH 3 PONTON STREET EDINBURGH MIDLOTHIAN EH3 9QQ
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRESSWELL
2015-01-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14
2015-01-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14
2015-01-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14
2015-01-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD CRESSWELL / 14/11/2014
2014-11-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-09AR0114/09/14 FULL LIST
2014-01-17AP01DIRECTOR APPOINTED MR BARRIE JAMES WOOLSTON
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLEBROOK
2014-01-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13
2013-12-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13
2013-12-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13
2013-12-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-22AR0114/09/13 FULL LIST
2013-03-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-10AR0114/09/12 FULL LIST
2012-03-09AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD CRESSWELL / 15/09/2011
2011-09-20AR0114/09/11 FULL LIST
2011-08-05AP01DIRECTOR APPOINTED PHILIP DAVID MOSES
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA MCHUTCHISON
2011-06-07AP01DIRECTOR APPOINTED STEPHEN HOLEBROOK
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMPSON
2011-03-17AP01DIRECTOR APPOINTED JOHN HAROLD CRESSWELL
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BENNIE
2010-12-15AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-08AR0114/09/10 FULL LIST
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR LYCIDAS NOMINEES LIMITED
2009-11-25AP01DIRECTOR APPOINTED JOSHUA MCHUTCHISON
2009-11-25AP01DIRECTOR APPOINTED MR NICHOLAS PETER THOMPSON
2009-11-25AP01DIRECTOR APPOINTED THOMAS MEIKLE BENNIE
2009-11-25AP03SECRETARY APPOINTED WILLIAM MICHAEL GILES
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BARR
2009-11-14RES01ADOPT ARTICLES 06/11/2009
2009-11-09NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2009-11-09CERTNMCOMPANY NAME CHANGED ST. VINCENT STREET (490) LIMITED CERTIFICATE ISSUED ON 09/11/09
2009-11-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-09RES15CHANGE OF NAME 06/11/2009
2009-11-06AA01CURRSHO FROM 30/09/2010 TO 30/06/2010
2009-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 292 ST. VINCENT STREET GLASGOW G2 5TQ
2009-10-16RES01ADOPT ARTICLES
2009-09-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to ARQIVA (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARQIVA (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARQIVA (SCOTLAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARQIVA (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of ARQIVA (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARQIVA (SCOTLAND) LIMITED
Trademarks
We have not found any records of ARQIVA (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARQIVA (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as ARQIVA (SCOTLAND) LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where ARQIVA (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARQIVA (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARQIVA (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.