Barrhead
Glasgow
Lanarkshire
G78 1GD
Scotland
Director Name | Miss Mhairi Fiona McVitie |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1998(57 years after company formation) |
Appointment Duration | 25 years, 5 months |
Role | CS |
Country of Residence | Scotland |
Correspondence Address | 10 Victoria Avenue Barrhead Glasgow Lanarkshire G78 1GD Scotland |
Director Name | Stuart Andrew Wootton |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1998(57 years, 2 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Coneybere Gardens Brewood Staffordshire ST19 9EJ |
Director Name | Mr Brian Sidney Blackwell |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1988(47 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 March 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Briars Station Road, Rhu Helensburgh Dunbartonshire G84 8LW Scotland |
Director Name | Gilbert Gray Watson |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1988(47 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 June 1998) |
Role | Managing Director |
Correspondence Address | 56 Gartmore Road Paisley Renfrewshire PA1 3NQ Scotland |
Director Name | Frank Waugh |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1988(47 years, 4 months after company formation) |
Appointment Duration | 23 years (resigned 31 August 2011) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Turnyland Way Erskine Renfrewshire PA8 7ET Scotland |
Director Name | William Stewart Webster |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1988(47 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 June 1998) |
Role | Works Director |
Correspondence Address | 9 Rosewood Avenue Paisley Renfrewshire PA2 9NJ Scotland |
Secretary Name | Gordon Stephen Nesbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1988(47 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 18 September 1995) |
Role | Company Director |
Correspondence Address | 7 Ryat Linn Erskine Renfrewshire PA8 6HL Scotland |
Secretary Name | Gilbert Gray Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(54 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 56 Gartmore Road Paisley Renfrewshire PA1 3NQ Scotland |
Director Name | George Anderson |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 August 1999) |
Role | Works Director |
Correspondence Address | 23 Dalcraig Crescent Blantyre Glasgow G72 9LW Scotland |
Director Name | David Alexander Taylor |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 August 1999) |
Role | Managing Director |
Correspondence Address | 140 Kings Park Avenue Glasgow G44 4HS Scotland |
Website | www.arwtransformers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6381031 |
Telephone region | Glasgow |
Registered Address | Block 1, Units 3 & 4 Thornliebank Industrial Estate Thornliebank Glasgow G46 8JF Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Greater Pollok |
198 at £0.1 | George Smith 9.00% Ordinary |
---|---|
174 at £0.1 | Graeme Henderson 7.91% Ordinary |
1.2k at £0.1 | Mhairi Mcvitie 54.30% Ordinary |
599 at £0.1 | Stuart Wootton 27.24% Ordinary |
34 at £0.1 | David Swan 1.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £811,189 |
Cash | £65,019 |
Current Liabilities | £438,900 |
Latest Accounts | 31 October 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 October 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2023 (1 month, 1 week from now) |
29 October 2009 | Delivered 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 2002 | Delivered 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 1992 | Delivered 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 |
27 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
6 July 2020 | Total exemption full accounts made up to 31 October 2019 (16 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 31 October 2018 (20 pages) |
2 November 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
26 March 2018 | Total exemption full accounts made up to 31 October 2017 (20 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
30 March 2017 | Total exemption full accounts made up to 31 October 2016 (20 pages) |
30 March 2017 | Total exemption full accounts made up to 31 October 2016 (20 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 October 2015 (14 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 October 2015 (14 pages) |
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
23 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
27 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
9 January 2014 | Purchase of own shares. (3 pages) |
9 January 2014 | Purchase of own shares. (3 pages) |
9 January 2014 | Cancellation of shares. Statement of capital on 9 January 2014
|
9 January 2014 | Cancellation of shares. Statement of capital on 9 January 2014
|
9 January 2014 | Cancellation of shares. Statement of capital on 9 January 2014
|
5 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (6 pages) |
5 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Cancellation of shares. Statement of capital on 12 October 2012
|
12 October 2012 | Purchase of own shares. (3 pages) |
12 October 2012 | Cancellation of shares. Statement of capital on 12 October 2012
|
12 October 2012 | Purchase of own shares. (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
27 October 2011 | Termination of appointment of Frank Waugh as a director (1 page) |
27 October 2011 | Termination of appointment of Frank Waugh as a director (1 page) |
27 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Purchase of own shares. (3 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Purchase of own shares. (3 pages) |
10 October 2011 | Resolutions
|
10 October 2011 | Change of share class name or designation (2 pages) |
10 October 2011 | Resolutions
|
10 October 2011 | Change of share class name or designation (2 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Resolutions
|
17 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 November 2009 | Alterations to floating charge 3 (5 pages) |
20 November 2009 | Alterations to floating charge 2 (5 pages) |
20 November 2009 | Alterations to floating charge 3 (5 pages) |
20 November 2009 | Alterations to floating charge 2 (5 pages) |
10 November 2009 | Director's details changed for Stuart Andrew Wootton on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mhairi Fiona Mcvitie on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (9 pages) |
10 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (9 pages) |
10 November 2009 | Director's details changed for Stuart Andrew Wootton on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Frank Waugh on 11 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Frank Waugh on 11 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mhairi Fiona Mcvitie on 10 November 2009 (2 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 July 2009 | Gbp ic 4976.7/4477.4\30/06/09\gbp sr [email protected]=499.3\ (1 page) |
7 July 2009 | Gbp ic 4976.7/4477.4\30/06/09\gbp sr [email protected]=499.3\ (1 page) |
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
14 May 2009 | Gbp ic 5000/4976.7\22/04/09\gbp sr [email protected]=23.3\ (2 pages) |
14 May 2009 | Gbp ic 5000/4976.7\22/04/09\gbp sr [email protected]=23.3\ (2 pages) |
6 May 2009 | Resolutions
|
6 May 2009 | Resolutions
|
28 April 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
28 April 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
28 October 2008 | Return made up to 24/10/08; full list of members (7 pages) |
28 October 2008 | Return made up to 24/10/08; full list of members (7 pages) |
13 May 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
13 May 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
13 November 2007 | Return made up to 24/10/07; full list of members (5 pages) |
13 November 2007 | Return made up to 24/10/07; full list of members (5 pages) |
3 May 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
3 May 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
6 November 2006 | Return made up to 24/10/06; full list of members (5 pages) |
6 November 2006 | Return made up to 24/10/06; full list of members (5 pages) |
5 June 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
5 June 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
10 November 2005 | Return made up to 24/10/05; full list of members (5 pages) |
10 November 2005 | Return made up to 24/10/05; full list of members (5 pages) |
10 May 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
10 May 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
1 November 2004 | Return made up to 24/10/04; full list of members (11 pages) |
1 November 2004 | Return made up to 24/10/04; full list of members (11 pages) |
10 June 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
10 June 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
3 December 2003 | Amended accounts made up to 31 October 2002 (8 pages) |
3 December 2003 | Amended accounts made up to 31 October 2002 (8 pages) |
12 November 2003 | Return made up to 24/10/03; full list of members (12 pages) |
12 November 2003 | Return 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 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
3 June 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
21 November 2002 | Return made up to 24/10/02; full list of members (12 pages) |
21 November 2002 | Return made up to 24/10/02; full list of members (12 pages) |
14 August 2002 | Partic of mort/charge * (5 pages) |
14 August 2002 | Partic of mort/charge * (5 pages) |
7 June 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
7 June 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
3 November 2001 | Return made up to 24/10/01; full list of members (12 pages) |
3 November 2001 | Return made up to 24/10/01; full list of members (12 pages) |
13 June 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
13 June 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
1 November 2000 | Return made up to 24/10/00; full list of members
|
1 November 2000 | Return made up to 24/10/00; full list of members
|
7 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
22 November 1999 | Return made up to 24/10/99; full list of members
|
22 November 1999 | Return made up to 24/10/99; full list of members
|
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
23 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
23 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
28 October 1998 | Return made up to 24/10/98; full list of members
|
28 October 1998 | Return made up to 24/10/98; full list of members
|
1 September 1998 | Accounts for a small company made up to 1 November 1997 (5 pages) |
1 September 1998 | Accounts for a small company made up to 1 November 1997 (5 pages) |
1 September 1998 | Accounts for a small company made up to 1 November 1997 (5 pages) |
30 July 1998 | Stat.dec.amending 882R 08/07/98 (1 page) |
30 July 1998 | Ad 30/06/98--------- £ si [email protected]=463 £ ic 1200/1663 (2 pages) |
30 July 1998 | Ad 30/06/98--------- £ si [email protected]=463 £ ic 1200/1663 (2 pages) |
30 July 1998 | Stat.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 1998 | New director appointed (2 pages) |
9 July 1998 | S-div 30/06/98 (1 page) |
9 July 1998 | Memorandum and Articles of Association (14 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | S-div 30/06/98 (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Resolutions
|
9 July 1998 | Ad 30/06/98--------- £ si [email protected]=462 £ ic 4500/4962 (2 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Memorandum and Articles of Association (14 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Ad 30/06/98--------- £ si [email protected]=462 £ ic 4500/4962 (2 pages) |
9 July 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
2 April 1998 | New secretary appointed (2 pages) |
2 April 1998 | Secretary resigned (1 page) |
2 April 1998 | New secretary appointed (2 pages) |
2 April 1998 | Secretary resigned (1 page) |
13 March 1998 | Resolutions
|
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director 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 1997 | Return made up to 24/10/97; no change of members
|
12 November 1997 | Return made up to 24/10/97; no change of members
|
28 August 1997 | Accounts for a small company made up to 2 November 1996 (6 pages) |
28 August 1997 | Accounts for a small company made up to 2 November 1996 (6 pages) |
28 August 1997 | Accounts for a small company made up to 2 November 1996 (6 pages) |
21 November 1996 | Return made up to 24/10/96; change of members (6 pages) |
21 November 1996 | Return made up to 24/10/96; change of members (6 pages) |
19 November 1996 | 169. 33 shares at £1. 18/10/96 (2 pages) |
19 November 1996 | 169. 33 shares at £1. 18/10/96 (2 pages) |
29 August 1996 | Accounts for a small company made up to 28 October 1995 (7 pages) |
29 August 1996 | Accounts for a small company made up to 28 October 1995 (7 pages) |
13 November 1995 | Return made up to 24/10/95; full list of members (6 pages) |
13 November 1995 | Return made up to 24/10/95; full list of members (6 pages) |
20 September 1995 | Secretary resigned (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | Secretary resigned (2 pages) |
25 November 1992 | Memorandum and Articles of Association (9 pages) |
25 November 1992 | Memorandum and Articles of Association (9 pages) |
17 September 1986 | Full accounts made up to 31 December 1985 (9 pages) |
17 September 1986 | Full accounts made up to 31 December 1985 (9 pages) |
17 September 1986 | Full accounts made up to 31 December 1985 (9 pages) |