Waverley Street
Hull
North Humberside
HU1 2SJ
Director Name | Mr David Evison |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(69 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Watt Street Kingston Bridge Trading Estate Glasgow G5 8RR Scotland |
Director Name | Richard William Davison |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1989(40 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | Flat 11 Brocklehurst Court Tytherington Drive Macclesfield Cheshire SK10 2HD |
Director Name | Mr John Sloan Martin |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1989(40 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 15 January 2007) |
Role | Company Director |
Correspondence Address | PO Box 21 Waverley Street Hull North Humberside HU1 2SJ |
Director Name | Mr Stephen Martin |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1989(40 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 15 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ |
Director Name | Tom Martin |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1989(40 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 15 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ |
Director Name | George Shaw West |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1989(40 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 59 Kilnford Drive Dundonald Kilmarnock Ayrshire KA2 9EU Scotland |
Secretary Name | Mr John Sloan Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1989(40 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | PO Box 21 Waverley Street Hull North Humberside HU1 2SJ |
Secretary Name | Jenny Nancy Loncaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(56 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 November 2013) |
Role | Company Director |
Correspondence Address | PO Box 21 Waverley Street Hull North Humberside HU1 2SJ |
Director Name | Joanna Carolyn Richardson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(58 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2008) |
Role | Company Director |
Correspondence Address | PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ |
Director Name | Nicholas Alexander Cyril Hildyard |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(59 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ |
Director Name | Mr Neil Jowsey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(64 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heatherhouse Indl Estate Irvine Ayrshire KA12 8LG Scotland |
Secretary Name | Mr Jonathan Paul Barrett |
---|---|
Status | Resigned |
Appointed | 20 November 2013(64 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 September 2015) |
Role | Company Director |
Correspondence Address | Heatherhouse Indl Estate Irvine Ayrshire KA12 8LG Scotland |
Secretary Name | Mr Charles Eugene Shackleton Strickland |
---|---|
Status | Resigned |
Appointed | 23 September 2015(66 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | Unit 3 Watt Street Kingston Bridge Trading Estate Glasgow G5 8RR Scotland |
Website | www.arco.co.uk |
---|
Registered Address | Unit 3 Watt Street Kingston Bridge Trading Estate Glasgow G5 8RR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
89.3k at £1 | Arco LTD 90.48% Ordinary |
---|---|
9.4k at £1 | Thomas Gordon Martin & S. Martin 9.52% Preference |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (1 week, 1 day from now) |
18 January 2024 | Accounts for a dormant company made up to 30 June 2023 (3 pages) |
---|---|
19 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
12 January 2023 | Termination of appointment of David Evison as a director on 30 November 2022 (1 page) |
16 September 2022 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
19 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
10 December 2021 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
23 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
1 July 2020 | Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on 30 June 2020 (1 page) |
20 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
14 January 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
18 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
25 January 2019 | Registered office address changed from Heatherhouse Indl Estate Irvine Ayrshire KA12 8LG to Unit 3 Watt Street Kingston Bridge Trading Estate Glasgow G5 8RR on 25 January 2019 (1 page) |
24 January 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
19 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
17 April 2018 | Appointment of Mr David Evison as a director on 9 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Neil Jowsey as a director on 9 April 2018 (1 page) |
16 January 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
29 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
5 February 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
5 February 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
14 October 2015 | Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 23 September 2015 (2 pages) |
14 October 2015 | Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 23 September 2015 (2 pages) |
14 October 2015 | Termination of appointment of Jonathan Paul Barrett as a secretary on 23 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Jonathan Paul Barrett as a secretary on 23 September 2015 (1 page) |
23 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
27 November 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
27 November 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
1 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
28 November 2013 | Appointment of Mr Neil Jowsey as a director (2 pages) |
28 November 2013 | Termination of appointment of Nicholas Hildyard as a director (1 page) |
28 November 2013 | Termination of appointment of Nicholas Hildyard as a director (1 page) |
28 November 2013 | Appointment of Mr Neil Jowsey as a director (2 pages) |
20 November 2013 | Termination of appointment of Jenny Loncaster as a secretary (1 page) |
20 November 2013 | Termination of appointment of Jenny Loncaster as a secretary (1 page) |
20 November 2013 | Appointment of Mr Jonathan Paul Barrett as a secretary (1 page) |
20 November 2013 | Appointment of Mr Jonathan Paul Barrett as a secretary (1 page) |
25 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
18 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
19 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
28 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
4 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
29 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
5 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
19 August 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
19 August 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
24 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
16 April 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
16 April 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
25 March 2008 | Director appointed nicholas alexander cyril hildyard (2 pages) |
25 March 2008 | Director appointed nicholas alexander cyril hildyard (2 pages) |
19 March 2008 | Appointment terminated director joanna richardson (1 page) |
19 March 2008 | Appointment terminated director joanna richardson (1 page) |
30 April 2007 | Return made up to 15/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 15/04/07; full list of members (3 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
8 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Secretary resigned (1 page) |
13 May 2005 | Return made up to 28/04/05; no change of members
|
13 May 2005 | Return made up to 28/04/05; no change of members
|
18 November 2004 | Accounts for a dormant company made up to 29 February 2004 (3 pages) |
18 November 2004 | Accounts for a dormant company made up to 29 February 2004 (3 pages) |
14 September 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
14 September 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
6 August 2004 | Return made up to 25/07/04; no change of members (7 pages) |
6 August 2004 | Return made up to 25/07/04; no change of members (7 pages) |
22 December 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
22 December 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
11 August 2003 | Return made up to 25/07/03; full list of members (8 pages) |
11 August 2003 | Return made up to 25/07/03; full list of members (8 pages) |
19 December 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
19 December 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
16 August 2002 | Return made up to 25/07/02; full list of members (8 pages) |
16 August 2002 | Return made up to 25/07/02; full list of members (8 pages) |
22 December 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
22 December 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
10 August 2001 | Return made up to 25/07/01; full list of members (8 pages) |
10 August 2001 | Return made up to 25/07/01; full list of members (8 pages) |
11 December 2000 | Accounts for a dormant company made up to 29 February 2000 (4 pages) |
11 December 2000 | Accounts for a dormant company made up to 29 February 2000 (4 pages) |
14 August 2000 | Return made up to 25/07/00; full list of members (8 pages) |
14 August 2000 | Return made up to 25/07/00; full list of members (8 pages) |
14 December 1999 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
14 December 1999 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
23 August 1999 | Return made up to 25/07/99; full list of members (8 pages) |
23 August 1999 | Return made up to 25/07/99; full list of members (8 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
16 November 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
16 November 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
31 July 1998 | Return made up to 25/07/98; no change of members
|
31 July 1998 | Return made up to 25/07/98; no change of members
|
10 December 1997 | Accounts for a dormant company made up to 28 February 1997 (4 pages) |
10 December 1997 | Accounts for a dormant company made up to 28 February 1997 (4 pages) |
15 August 1997 | Return made up to 25/07/97; no change of members (6 pages) |
15 August 1997 | Return made up to 25/07/97; no change of members (6 pages) |
23 December 1996 | Accounts for a dormant company made up to 29 February 1996 (4 pages) |
23 December 1996 | Accounts for a dormant company made up to 29 February 1996 (4 pages) |
20 August 1996 | Return made up to 25/07/96; full list of members (8 pages) |
20 August 1996 | Return made up to 25/07/96; full list of members (8 pages) |
31 January 1996 | Accounts for a dormant company made up to 28 February 1995 (6 pages) |
31 January 1996 | Accounts for a dormant company made up to 28 February 1995 (6 pages) |
24 January 1996 | Resolutions
|
24 January 1996 | Resolutions
|
8 August 1995 | Return made up to 25/07/95; no change of members (6 pages) |
8 August 1995 | Return made up to 25/07/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
27 July 1978 | Company name changed\certificate issued on 27/07/78 (2 pages) |
27 July 1978 | Company name changed\certificate issued on 27/07/78 (2 pages) |