Company NameARW Transformers Limited
DirectorsMhairi Fiona McVitie and Stuart Andrew Wootton
Company StatusActive
Company NumberSC021727
CategoryPrivate Limited Company
Incorporation Date29 April 1941(83 years ago)

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers

Directors

Secretary NameMiss Mhairi Fiona McVitie
NationalityBritish
StatusCurrent
Appointed01 April 1998(56 years, 11 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Victoria Avenue
Barrhead
Glasgow
Lanarkshire
G78 1GD
Scotland
Director NameMiss Mhairi Fiona McVitie
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1998(57 years after company formation)
Appointment Duration26 years
RoleCS
Country of ResidenceScotland
Correspondence Address10 Victoria Avenue
Barrhead
Glasgow
Lanarkshire
G78 1GD
Scotland
Director NameStuart Andrew Wootton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1998(57 years, 2 months after company formation)
Appointment Duration25 years, 10 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Coneybere Gardens
Brewood
Staffordshire
ST19 9EJ
Director NameMr Brian Sidney Blackwell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1988(47 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Briars
Station Road, Rhu
Helensburgh
Dunbartonshire
G84 8LW
Scotland
Director NameGilbert Gray Watson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1988(47 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 1998)
RoleManaging Director
Correspondence Address56 Gartmore Road
Paisley
Renfrewshire
PA1 3NQ
Scotland
Director NameFrank Waugh
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1988(47 years, 4 months after company formation)
Appointment Duration23 years (resigned 31 August 2011)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Turnyland Way
Erskine
Renfrewshire
PA8 7ET
Scotland
Director NameWilliam Stewart Webster
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1988(47 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 1998)
RoleWorks Director
Correspondence Address9 Rosewood Avenue
Paisley
Renfrewshire
PA2 9NJ
Scotland
Secretary NameGordon Stephen Nesbitt
NationalityBritish
StatusResigned
Appointed29 August 1988(47 years, 4 months after company formation)
Appointment Duration7 years (resigned 18 September 1995)
RoleCompany Director
Correspondence Address7 Ryat Linn
Erskine
Renfrewshire
PA8 6HL
Scotland
Secretary NameGilbert Gray Watson
NationalityBritish
StatusResigned
Appointed18 September 1995(54 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address56 Gartmore Road
Paisley
Renfrewshire
PA1 3NQ
Scotland
Director NameGeorge Anderson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(57 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 1999)
RoleWorks Director
Correspondence Address23 Dalcraig Crescent
Blantyre
Glasgow
G72 9LW
Scotland
Director NameDavid Alexander Taylor
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(57 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 1999)
RoleManaging Director
Correspondence Address140 Kings Park Avenue
Glasgow
G44 4HS
Scotland

Contact

Websitewww.arwtransformers.co.uk
Email address[email protected]
Telephone0141 6381031
Telephone regionGlasgow

Location

Registered AddressBlock 1, Units 3 & 4
Thornliebank Industrial Estate
Thornliebank
Glasgow
G46 8JF
Scotland
ConstituencyGlasgow South West
WardGreater Pollok

Shareholders

198 at £0.1George Smith
9.00%
Ordinary
174 at £0.1Graeme Henderson
7.91%
Ordinary
1.2k at £0.1Mhairi Mcvitie
54.30%
Ordinary
599 at £0.1Stuart Wootton
27.24%
Ordinary
34 at £0.1David Swan
1.55%
Ordinary

Financials

Year2014
Net Worth£811,189
Cash£65,019
Current Liabilities£438,900

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

29 October 2009Delivered on: 4 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
12 August 2002Delivered on: 14 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
24 December 1992Delivered on: 5 January 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 1, units 3 & 4 thornliebank industrial estate, nitshill road, glasgow.
Outstanding

Filing History

27 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 October 2019 (16 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 31 October 2018 (20 pages)
2 November 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
26 March 2018Total exemption full accounts made up to 31 October 2017 (20 pages)
25 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
30 March 2017Total exemption full accounts made up to 31 October 2016 (20 pages)
30 March 2017Total exemption full accounts made up to 31 October 2016 (20 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (14 pages)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (14 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 219.9
(6 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 219.9
(6 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 219.9
(6 pages)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 219.9
(6 pages)
27 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 January 2014Purchase of own shares. (3 pages)
9 January 2014Purchase of own shares. (3 pages)
9 January 2014Cancellation of shares. Statement of capital on 9 January 2014
  • GBP 219.9
(4 pages)
9 January 2014Cancellation of shares. Statement of capital on 9 January 2014
  • GBP 219.9
(4 pages)
9 January 2014Cancellation of shares. Statement of capital on 9 January 2014
  • GBP 219.9
(4 pages)
5 November 2013Annual return made up to 24 October 2013 with a full list of shareholders (6 pages)
5 November 2013Annual return made up to 24 October 2013 with a full list of shareholders (6 pages)
25 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
12 October 2012Cancellation of shares. Statement of capital on 12 October 2012
  • GBP 284.20
(4 pages)
12 October 2012Purchase of own shares. (3 pages)
12 October 2012Cancellation of shares. Statement of capital on 12 October 2012
  • GBP 284.20
(4 pages)
12 October 2012Purchase of own shares. (3 pages)
31 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 October 2011Termination of appointment of Frank Waugh as a director (1 page)
27 October 2011Termination of appointment of Frank Waugh as a director (1 page)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
17 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
17 October 2011Purchase of own shares. (3 pages)
17 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
17 October 2011Purchase of own shares. (3 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 October 2011Change of share class name or designation (2 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 October 2011Change of share class name or designation (2 pages)
14 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 November 2009Alterations to floating charge 3 (5 pages)
20 November 2009Alterations to floating charge 2 (5 pages)
20 November 2009Alterations to floating charge 3 (5 pages)
20 November 2009Alterations to floating charge 2 (5 pages)
10 November 2009Director's details changed for Stuart Andrew Wootton on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mhairi Fiona Mcvitie on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (9 pages)
10 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (9 pages)
10 November 2009Director's details changed for Stuart Andrew Wootton on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Frank Waugh on 11 October 2009 (2 pages)
10 November 2009Director's details changed for Frank Waugh on 11 October 2009 (2 pages)
10 November 2009Director's details changed for Mhairi Fiona Mcvitie on 10 November 2009 (2 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 July 2009Gbp ic 4976.7/4477.4\30/06/09\gbp sr [email protected]=499.3\ (1 page)
7 July 2009Gbp ic 4976.7/4477.4\30/06/09\gbp sr [email protected]=499.3\ (1 page)
7 July 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
7 July 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
14 May 2009Gbp ic 5000/4976.7\22/04/09\gbp sr [email protected]=23.3\ (2 pages)
14 May 2009Gbp ic 5000/4976.7\22/04/09\gbp sr [email protected]=23.3\ (2 pages)
6 May 2009Resolutions
  • RES13 ‐ Share purchase agreement 22/04/2009
(5 pages)
6 May 2009Resolutions
  • RES13 ‐ Share purchase agreement 22/04/2009
(5 pages)
28 April 2009Accounts for a small company made up to 31 October 2008 (7 pages)
28 April 2009Accounts for a small company made up to 31 October 2008 (7 pages)
28 October 2008Return made up to 24/10/08; full list of members (7 pages)
28 October 2008Return made up to 24/10/08; full list of members (7 pages)
13 May 2008Accounts for a small company made up to 31 October 2007 (8 pages)
13 May 2008Accounts for a small company made up to 31 October 2007 (8 pages)
13 November 2007Return made up to 24/10/07; full list of members (5 pages)
13 November 2007Return made up to 24/10/07; full list of members (5 pages)
3 May 2007Accounts for a small company made up to 31 October 2006 (8 pages)
3 May 2007Accounts for a small company made up to 31 October 2006 (8 pages)
6 November 2006Return made up to 24/10/06; full list of members (5 pages)
6 November 2006Return made up to 24/10/06; full list of members (5 pages)
5 June 2006Accounts for a small company made up to 31 October 2005 (7 pages)
5 June 2006Accounts for a small company made up to 31 October 2005 (7 pages)
10 November 2005Return made up to 24/10/05; full list of members (5 pages)
10 November 2005Return made up to 24/10/05; full list of members (5 pages)
10 May 2005Accounts for a small company made up to 31 October 2004 (8 pages)
10 May 2005Accounts for a small company made up to 31 October 2004 (8 pages)
1 November 2004Return made up to 24/10/04; full list of members (11 pages)
1 November 2004Return made up to 24/10/04; full list of members (11 pages)
10 June 2004Accounts for a small company made up to 31 October 2003 (8 pages)
10 June 2004Accounts for a small company made up to 31 October 2003 (8 pages)
3 December 2003Amended accounts made up to 31 October 2002 (8 pages)
3 December 2003Amended accounts made up to 31 October 2002 (8 pages)
12 November 2003Return made up to 24/10/03; full list of members (12 pages)
12 November 2003Return made up to 24/10/03; full list of members (12 pages)
7 November 2003£ ic 4781/4581 12/09/03 £ sr [email protected]=200 (1 page)
7 November 2003£ ic 4781/4581 12/09/03 £ sr [email protected]=200 (1 page)
3 November 2003£ ic 5000/4781 20/10/03 £ sr [email protected]=219 (1 page)
3 November 2003£ ic 5000/4781 20/10/03 £ sr [email protected]=219 (1 page)
3 June 2003Accounts for a small company made up to 31 October 2002 (8 pages)
3 June 2003Accounts for a small company made up to 31 October 2002 (8 pages)
21 November 2002Return made up to 24/10/02; full list of members (12 pages)
21 November 2002Return made up to 24/10/02; full list of members (12 pages)
14 August 2002Partic of mort/charge * (5 pages)
14 August 2002Partic of mort/charge * (5 pages)
7 June 2002Accounts for a small company made up to 31 October 2001 (9 pages)
7 June 2002Accounts for a small company made up to 31 October 2001 (9 pages)
3 November 2001Return made up to 24/10/01; full list of members (12 pages)
3 November 2001Return made up to 24/10/01; full list of members (12 pages)
13 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
13 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
1 November 2000Return made up to 24/10/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
(12 pages)
1 November 2000Return made up to 24/10/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
(12 pages)
7 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
7 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
22 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
23 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
23 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
28 October 1998Return made up to 24/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1998Return made up to 24/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 1998Accounts for a small company made up to 1 November 1997 (5 pages)
1 September 1998Accounts for a small company made up to 1 November 1997 (5 pages)
1 September 1998Accounts for a small company made up to 1 November 1997 (5 pages)
30 July 1998Stat.dec.amending 882R 08/07/98 (1 page)
30 July 1998Ad 30/06/98--------- £ si [email protected]=463 £ ic 1200/1663 (2 pages)
30 July 1998Ad 30/06/98--------- £ si [email protected]=463 £ ic 1200/1663 (2 pages)
30 July 1998Stat.dec.amending 882R 08/07/98 (1 page)
14 July 1998£ ic 4962/1662 30/06/98 £ sr 3300@1=3300 (1 page)
14 July 1998£ ic 4962/1662 30/06/98 £ sr 3300@1=3300 (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998S-div 30/06/98 (1 page)
9 July 1998Memorandum and Articles of Association (14 pages)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998S-div 30/06/98 (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(19 pages)
9 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(19 pages)
9 July 1998Director resigned (1 page)
9 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 July 1998Ad 30/06/98--------- £ si [email protected]=462 £ ic 4500/4962 (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Memorandum and Articles of Association (14 pages)
9 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 July 1998Ad 30/06/98--------- £ si [email protected]=462 £ ic 4500/4962 (2 pages)
9 July 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
2 April 1998New secretary appointed (2 pages)
2 April 1998Secretary resigned (1 page)
2 April 1998New secretary appointed (2 pages)
2 April 1998Secretary resigned (1 page)
13 March 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
11 March 1998£ ic 5000/4500 02/03/98 £ sr 500@1=500 (1 page)
11 March 1998£ ic 5000/4500 02/03/98 £ sr 500@1=500 (1 page)
12 November 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 November 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 August 1997Accounts for a small company made up to 2 November 1996 (6 pages)
28 August 1997Accounts for a small company made up to 2 November 1996 (6 pages)
28 August 1997Accounts for a small company made up to 2 November 1996 (6 pages)
21 November 1996Return made up to 24/10/96; change of members (6 pages)
21 November 1996Return made up to 24/10/96; change of members (6 pages)
19 November 1996169. 33 shares at £1. 18/10/96 (2 pages)
19 November 1996169. 33 shares at £1. 18/10/96 (2 pages)
29 August 1996Accounts for a small company made up to 28 October 1995 (7 pages)
29 August 1996Accounts for a small company made up to 28 October 1995 (7 pages)
13 November 1995Return made up to 24/10/95; full list of members (6 pages)
13 November 1995Return made up to 24/10/95; full list of members (6 pages)
20 September 1995Secretary resigned (2 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995Secretary resigned (2 pages)
25 November 1992Memorandum and Articles of Association (9 pages)
25 November 1992Memorandum and Articles of Association (9 pages)
17 September 1986Full accounts made up to 31 December 1985 (9 pages)
17 September 1986Full accounts made up to 31 December 1985 (9 pages)
17 September 1986Full accounts made up to 31 December 1985 (9 pages)