Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ARBITRATION CENTRE
Company Information for

ARBITRATION CENTRE

5 CASTLE TERRACE, C/O JRW, EDINBURGH, EH1 2DP,
Company Registration Number
SC394779
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Arbitration Centre
ARBITRATION CENTRE was founded on 2011-03-04 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Arbitration Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARBITRATION CENTRE
 
Legal Registered Office
5 CASTLE TERRACE
C/O JRW
EDINBURGH
EH1 2DP
Other companies in G2
 
Filing Information
Company Number SC394779
Company ID Number SC394779
Date formed 2011-03-04
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:29:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARBITRATION CENTRE
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.
Companies with same name ARBITRATION CENTRE
The following companies were found which have the same name as ARBITRATION CENTRE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARBITRATION ADVOCATES & ASSOCIATES LIMITED VALE HOUSE NECTON SWAFFHAM NORFOLK PE37 8JB Active - Proposal to Strike off Company formed on the 1974-01-18
ARBITRATION EXCHANGE LIMITED UNIVERSAL SQUARE DEVONSHIRE STREET NORTH DEVONSHIRE STREET NORTH MANCHESTER M12 6JH Dissolved Company formed on the 2010-09-21
ARBITRATION SERVICES LIMITED 12 BLOOMSBURY SQUARE LONDON WC1A 2LP Active Company formed on the 1976-11-30
ARBITRATION LAW LIMITED 61 HIGH STREET EWELL SURREY KT17 1RX Dissolved Company formed on the 2012-09-10
ARBITRATIONPLUS LTD 6 NORTH VIEW, TRENT PARK 6 ROOKERY LANE BARNET HERTFORDSHIRE EN4 0BW Active Company formed on the 2010-07-30
ARBITRATION LAW LIMITED 63 HIGH STREET EWELL SURREY KT17 1RX Dissolved Company formed on the 2014-03-17
ARBITRATION NOW LIMITED BRIDGE COTTAGE ALDSWORTH EMSWORTH HAMPSHIRE PO10 8QR Dissolved Company formed on the 2013-09-04
ARBITRATION AND MEDIATION SERVICES FOR AFRICA LIMITED 140/142 STOCKWELL ROAD LONDON SW9 9TD Dissolved Company formed on the 2014-06-12
ARBITRATION & MEDIATION SERVICES (A.D.R.) OF CANADA LTD. 2440 QUEEN STREET EAST SUITE 202 TORONTO Ontario M1N 1A3 Dissolved Company formed on the 1988-07-18
ARBITRATION CONCILIATION ADVISORY SERVICES LIMITED 1A, CHURCH ROAD, MALAHIDE, CO. DUBLIN. Dissolved Company formed on the 1987-03-25
ARBITRATION OF INTERNATIONAL DISPUTES LIMITED 29 EARLSFORT TERRACE DUBLIN 2 Dissolved Company formed on the 2000-03-16
ARBITRATION COURT REPORTING LTD HIGHLAND HOUSE ALBERT DRIVE BURGESS HILL WEST SUSSEX RH15 9TN Active Company formed on the 2014-12-03
ARBITRATION FORUMS, INC. ATTN: sheila walton-moore 3820 northdale boulevard suite 115 TAMPA FL 33624 Active Company formed on the 1981-12-08
ARBITRATION HEARINGS, INC. 227 11TH STREET Kings BROOKLYN NY 11215 Active Company formed on the 2013-07-03
ARBITRATION RESOURCE SERVICES INC. 256 THIRD STREET NIAGARA NIAGARA FALLS NEW YORK 14303 Active Company formed on the 2010-01-15
ARBITRATION SERVICES, INC. 7600 JERICHO TURNPIKE, STE.200 Nassau WOODBURY NY 11797 Active Company formed on the 2006-07-12
ARBITRATION SERVICES OF WESTERN NEW YORK, INC. 130 VILLA AVENUE ERIE BUFFALO NEW YORK 14216 Active Company formed on the 2011-10-06
Arbitration & Mediation Solutions Inc. 11717 LL 9th St Blanca CO 81123 Good Standing Company formed on the 2013-02-28
ARBITRATION, MEDIATION, EDUCATION & NEGOTIATION SERVICES, INC. 950 S. CHERRY STREET SUITE 300 Denver CO 80246 Voluntarily Dissolved Company formed on the 2000-08-08
ARBITRATION SERVICE OF PORTLAND, INC. 620 SW 5TH AVE #1010 PORTLAND OR 97204 Active Company formed on the 1985-06-25

Company Officers of ARBITRATION CENTRE

Current Directors
Officer Role Date Appointed
JONATHAN BROOME
Director 2015-06-30
WILLIAM GEORGE BURGESS
Director 2016-10-05
SHONA MCNAE FRAME
Director 2017-06-21
YSELLA JAGO
Director 2016-07-29
BRANDON JAMES MALONE
Director 2011-03-11
JAN MARSHALL
Director 2013-07-02
JANEY LOUISE MILLIGAN
Director 2011-03-11
BRANDON NOLAN
Director 2015-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE HAY
Director 2016-05-17 2017-04-20
RUTH CRAWFORD
Director 2016-10-05 2017-02-01
ALAN ANDREW SUMMERS
Director 2012-03-29 2017-02-01
JAMES GORDON REID
Director 2011-10-01 2016-09-30
RODERICK WHYATT MACDONALD
Director 2013-07-02 2016-09-27
SARAH JOANNA SPEIRS
Director 2012-03-29 2016-07-28
CORAL RIDDELL
Director 2014-03-12 2016-03-01
GORDON BATHGATE
Director 2011-03-11 2015-09-16
JOHN HUNTER
Director 2013-07-02 2015-06-08
NEIL ALAN STEVENSON
Director 2011-03-11 2014-03-12
COLIN IAN MCKAY
Director 2011-03-11 2013-07-02
AILEEN MARY MCKECHNIE
Director 2011-03-11 2013-07-02
LEONARD CLAUDE HILL BUNTON
Director 2011-03-11 2013-04-26
GRAEME EDWARD HARTLEY
Director 2011-03-11 2012-03-29
ALAN ROBERT DEWAR
Director 2011-10-01 2012-02-20
ALAN LAMONT BARR
Director 2011-03-04 2011-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRANDON JAMES MALONE EIFF REALISATIONS LIMITED Director 2015-04-30 CURRENT 1991-06-14 Liquidation
BRANDON JAMES MALONE BELMONT FILMHOUSE LIMITED Director 2015-04-30 CURRENT 2014-01-29 In Administration
BRANDON JAMES MALONE CENTRE FOR THE MOVING IMAGE Director 2015-04-30 CURRENT 1979-02-15 Liquidation
BRANDON JAMES MALONE FILMHOUSE TRADING LIMITED Director 2015-04-30 CURRENT 1990-02-20 In Administration/Administrative Receiver
BRANDON JAMES MALONE BUSINESS FOR SCOTLAND LIMITED Director 2015-01-05 CURRENT 2012-08-23 Active
BRANDON JAMES MALONE BRANDON MALONE & COMPANY LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
JANEY LOUISE MILLIGAN DUNLOP MILLIGAN PROPERTIES LIMITED Director 2004-03-05 CURRENT 2004-03-05 Active
JANEY LOUISE MILLIGAN CONSTRUCTION DISPUTE RESOLUTION LIMITED Director 1997-01-27 CURRENT 1997-01-27 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
2024-04-02DIRECTOR APPOINTED MR ROY WILLIAM ANDREW
2024-03-08Director's details changed for The Rt Hon Lord Glennie Angus James Scott Glennie on 2024-03-06
2024-03-05CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-12-08APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT CALDWELL
2023-11-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2023-02-20APPOINTMENT TERMINATED, DIRECTOR JANEY LOUISE MILLIGAN
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE BURGESS
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CH01Director's details changed for Mrs Janey Louise Milligan on 2021-09-06
2021-08-25CH01Director's details changed for Brandon Nolan on 2021-08-24
2021-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/21 FROM Level 3, 125 Princes Street Edinburgh EH2 4AD
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-03-30AP01DIRECTOR APPOINTED GILLIAN CARMICHAEL LEMAIRE
2021-03-29AP01DIRECTOR APPOINTED PETER SCOTT CALDWELL
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SHONA MCNAE FRAME
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROOME
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-10-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-07-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26AP01DIRECTOR APPOINTED MR GAVIN STEWART HENDERSON
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JAN MARSHALL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-07-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22AP01DIRECTOR APPOINTED MRS SHONA MCNAE FRAME
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE HAY
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RUTH CRAWFORD
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ANDREW SUMMERS
2016-11-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19AP01DIRECTOR APPOINTED RUTH CRAWFORD
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES REID
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK MACDONALD
2016-10-19AP01DIRECTOR APPOINTED DR WILLIAM GEORGE BURGESS
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JOANNA SPEIRS
2016-08-19AP01DIRECTOR APPOINTED YSELLA JAGO
2016-05-19AP01DIRECTOR APPOINTED KATHERINE HAY
2016-04-25AR0104/03/16 ANNUAL RETURN FULL LIST
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CORAL RIDDELL
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CORAL RIDDELL
2016-01-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03AP01DIRECTOR APPOINTED BRANDON NOLAN
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BATHGATE
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/15 FROM 292 st. Vincent Street Glasgow G2 5TQ
2015-08-28AP01DIRECTOR APPOINTED JONATHAN BROOME
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER
2015-03-24AR0104/03/15 NO MEMBER LIST
2014-09-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STEVENSON
2014-04-29AP01DIRECTOR APPOINTED MRS CORAL RIDDELL
2014-03-12AR0104/03/14 NO MEMBER LIST
2013-10-21AP01DIRECTOR APPOINTED JOHN HUNTER
2013-10-21AP01DIRECTOR APPOINTED JAN MARSHALL
2013-10-21AP01DIRECTOR APPOINTED DR RODERICK WHYATT MACDONALD
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MCKAY
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN MCKECHNIE
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD BUNTON
2013-07-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-18AR0104/03/13 NO MEMBER LIST
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JOANNA SPEIRS / 04/03/2013
2012-07-25RES01ADOPT ARTICLES 17/07/2012
2012-07-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-30AR0104/03/12 NO MEMBER LIST
2012-03-30AP01DIRECTOR APPOINTED ALAN ANDREW SUMMERS
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / AILEEN MARY MCKECHNIE / 04/03/2012
2012-03-30AP01DIRECTOR APPOINTED SARAH JOANNA SPEIRS
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME HARTLEY
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DEWAR
2011-11-18MEM/ARTSARTICLES OF ASSOCIATION
2011-11-18RES01ALTER ARTICLES 08/11/2011
2011-10-24AP01DIRECTOR APPOINTED JAMES GORDON REID
2011-10-24AP01DIRECTOR APPOINTED MR ALAN ROBERT DEWAR
2011-03-24AP01DIRECTOR APPOINTED MRS JANEY LOUISE MILLIGAN
2011-03-11AP01DIRECTOR APPOINTED AILEEN MARY MCKECHNIE
2011-03-11AP01DIRECTOR APPOINTED MR GORDON BATHGATE
2011-03-11AP01DIRECTOR APPOINTED MR BRANDON JAMES MALONE
2011-03-11AP01DIRECTOR APPOINTED MR LEONARD CLAUDE HILL BUNTON
2011-03-11AP01DIRECTOR APPOINTED MR GRAEME EDWARD HARTLEY
2011-03-11AP01DIRECTOR APPOINTED MR COLIN IAN MCKAY
2011-03-11AP01DIRECTOR APPOINTED MR NEIL ALAN STEVENSON
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BARR
2011-03-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE (AMENDED PROVISIONS)
2011-03-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84230 - Justice and judicial activities




Licences & Regulatory approval
We could not find any licences issued to ARBITRATION CENTRE 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 ARBITRATION CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARBITRATION CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 84230 - Justice and judicial activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ARBITRATION CENTRE

Intangible Assets
Patents
We have not found any records of ARBITRATION CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for ARBITRATION CENTRE
Trademarks
We have not found any records of ARBITRATION CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARBITRATION CENTRE. 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 (84230 - Justice and judicial activities) as ARBITRATION CENTRE are:

Outgoings
Business Rates/Property Tax
No properties were found where ARBITRATION CENTRE 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 ARBITRATION CENTRE 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 ARBITRATION CENTRE 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.