Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Arusha Gallery Ltd
Arusha Gallery Ltd is a liquidation company incorporated on 2 May 2014 with the registered office located in Edinburgh, City of Edinburgh. Arusha Gallery Ltd was registered 11 years ago.
Watch Company
Status
Liquidation
Company No
SC476747
Private limited company
Scottish Company
Age
11 years
Incorporated
2 May 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
134 days
Dated
2 May 2024
(1 year 4 months ago)
Next confirmation dated
2 May 2025
Was due on
16 May 2025
(4 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
180 days
For period
1 Apr
⟶
31 Mar 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2024
Was due on
31 March 2025
(6 months ago)
Learn more about Arusha Gallery Ltd
Contact
Update Details
Address
C/O Frp Advisory Trading Limited
Apex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Address changed on
8 Aug 2025
(1 month ago)
Previous address was
Building 1 9 Haymarket Square Edinburgh EH3 8RY United Kingdom
Companies in EH12 5HD
Telephone
07814189018
Email
Unreported
Website
Arushagallery.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Guy Rowland Maxwell Bargery
Director • British • Lives in UK • Born in Apr 1964
Bella Arusha Collins King
Director • Gallerist/Art Dealer • British • Lives in Scotland • Born in May 1973
Guy Rowland Maxwell Bargery
PSC • British • Lives in Scotland • Born in Apr 1964
Bella Arusha Collins King
PSC • British • Lives in Scotland • Born in May 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£18.78K
Decreased by £42.24K (-69%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£434.97K
Increased by £105.86K (+32%)
Total Liabilities
-£531.28K
Increased by £75.48K (+17%)
Net Assets
-£96.3K
Increased by £30.38K (-24%)
Debt Ratio (%)
122%
Decreased by 16.35% (-12%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 8 Aug 2025
Guy Rowland Maxwell Bargery Resigned
8 Months Ago on 30 Jan 2025
Confirmation Submitted
1 Year 4 Months Ago on 13 May 2024
Mr Guy Rowland Maxwell Bargery Details Changed
1 Year 4 Months Ago on 13 May 2024
Full Accounts Submitted
1 Year 11 Months Ago on 18 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 18 May 2023
Registered Address Changed
2 Years 4 Months Ago on 18 May 2023
Full Accounts Submitted
2 Years 11 Months Ago on 17 Oct 2022
Confirmation Submitted
3 Years Ago on 27 May 2022
Full Accounts Submitted
3 Years Ago on 12 Oct 2021
Get Alerts
Get Credit Report
Discover Arusha Gallery Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from Building 1 9 Haymarket Square Edinburgh EH3 8RY United Kingdom to C/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 8 August 2025
Submitted on 8 Aug 2025
Court order in a winding-up (& Court Order attachment)
Submitted on 7 Aug 2025
Termination of appointment of Guy Rowland Maxwell Bargery as a director on 30 January 2025
Submitted on 10 Jun 2025
Director's details changed for Mr Guy Rowland Maxwell Bargery on 13 May 2024
Submitted on 13 May 2024
Confirmation statement made on 2 May 2024 with no updates
Submitted on 13 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 18 Oct 2023
Registered office address changed from , 2nd Floor North, Saltire Court 20 Castle Terrace, Edinburgh, Midlothian, EH1 2EN to Building 1 9 Haymarket Square Edinburgh EH3 8RY on 18 May 2023
Submitted on 18 May 2023
Confirmation statement made on 2 May 2023 with no updates
Submitted on 18 May 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 17 Oct 2022
Confirmation statement made on 2 May 2022 with updates
Submitted on 27 May 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs