Company NameARCO Atholl Limited
DirectorsThomas Gordon Martin and David Evison
Company StatusActive
Company NumberSC026772
CategoryPrivate Limited Company
Incorporation Date6 January 1949(75 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas Gordon Martin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2007(58 years after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21
Waverley Street
Hull
North Humberside
HU1 2SJ
Director NameMr David Evison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(69 years, 3 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Watt Street
Kingston Bridge Trading Estate
Glasgow
G5 8RR
Scotland
Director NameRichard William Davison
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(40 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressFlat 11 Brocklehurst Court
Tytherington Drive
Macclesfield
Cheshire
SK10 2HD
Director NameMr John Sloan Martin
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(40 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 15 January 2007)
RoleCompany Director
Correspondence AddressPO Box 21
Waverley Street
Hull
North Humberside
HU1 2SJ
Director NameMr Stephen Martin
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(40 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 15 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21
Waverley Street
Hull
East Yorkshire
HU1 2SJ
Director NameTom Martin
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(40 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 15 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21
Waverley Street
Hull
East Yorkshire
HU1 2SJ
Director NameGeorge Shaw West
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(40 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address59 Kilnford Drive
Dundonald
Kilmarnock
Ayrshire
KA2 9EU
Scotland
Secretary NameMr John Sloan Martin
NationalityBritish
StatusResigned
Appointed26 July 1989(40 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressPO Box 21
Waverley Street
Hull
North Humberside
HU1 2SJ
Secretary NameJenny Nancy Loncaster
NationalityBritish
StatusResigned
Appointed01 June 2005(56 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 November 2013)
RoleCompany Director
Correspondence AddressPO Box 21
Waverley Street
Hull
North Humberside
HU1 2SJ
Director NameJoanna Carolyn Richardson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(58 years after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2008)
RoleCompany Director
Correspondence AddressPO Box 21
Waverley Street
Hull
East Yorkshire
HU1 2SJ
Director NameNicholas Alexander Cyril Hildyard
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(59 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21
Waverley Street
Hull
East Yorkshire
HU1 2SJ
Director NameMr Neil Jowsey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(64 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeatherhouse Indl Estate
Irvine
Ayrshire
KA12 8LG
Scotland
Secretary NameMr Jonathan Paul Barrett
StatusResigned
Appointed20 November 2013(64 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 2015)
RoleCompany Director
Correspondence AddressHeatherhouse Indl Estate
Irvine
Ayrshire
KA12 8LG
Scotland
Secretary NameMr Charles Eugene Shackleton Strickland
StatusResigned
Appointed23 September 2015(66 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2020)
RoleCompany Director
Correspondence AddressUnit 3 Watt Street
Kingston Bridge Trading Estate
Glasgow
G5 8RR
Scotland

Contact

Websitewww.arco.co.uk

Location

Registered AddressUnit 3 Watt Street
Kingston Bridge Trading Estate
Glasgow
G5 8RR
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

89.3k at £1Arco LTD
90.48%
Ordinary
9.4k at £1Thomas Gordon Martin & S. Martin
9.52%
Preference

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 week, 1 day from now)

Filing History

18 January 2024Accounts for a dormant company made up to 30 June 2023 (3 pages)
19 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
12 January 2023Termination of appointment of David Evison as a director on 30 November 2022 (1 page)
16 September 2022Accounts for a dormant company made up to 30 June 2022 (3 pages)
19 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
10 December 2021Accounts for a dormant company made up to 30 June 2021 (3 pages)
23 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 30 June 2020 (3 pages)
1 July 2020Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on 30 June 2020 (1 page)
20 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
14 January 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
18 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
25 January 2019Registered 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 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
19 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
17 April 2018Appointment of Mr David Evison as a director on 9 April 2018 (2 pages)
16 April 2018Termination of appointment of Neil Jowsey as a director on 9 April 2018 (1 page)
16 January 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
29 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 98,700
(5 pages)
29 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 98,700
(5 pages)
5 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
5 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
14 October 2015Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 23 September 2015 (2 pages)
14 October 2015Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 23 September 2015 (2 pages)
14 October 2015Termination of appointment of Jonathan Paul Barrett as a secretary on 23 September 2015 (1 page)
14 October 2015Termination of appointment of Jonathan Paul Barrett as a secretary on 23 September 2015 (1 page)
23 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 98,700
(5 pages)
23 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 98,700
(5 pages)
27 November 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
27 November 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
1 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 98,700
(5 pages)
1 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 98,700
(5 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
28 November 2013Appointment of Mr Neil Jowsey as a director (2 pages)
28 November 2013Termination of appointment of Nicholas Hildyard as a director (1 page)
28 November 2013Termination of appointment of Nicholas Hildyard as a director (1 page)
28 November 2013Appointment of Mr Neil Jowsey as a director (2 pages)
20 November 2013Termination of appointment of Jenny Loncaster as a secretary (1 page)
20 November 2013Termination of appointment of Jenny Loncaster as a secretary (1 page)
20 November 2013Appointment of Mr Jonathan Paul Barrett as a secretary (1 page)
20 November 2013Appointment of Mr Jonathan Paul Barrett as a secretary (1 page)
25 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
20 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
20 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
28 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
4 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
4 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
29 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
5 May 2009Return made up to 15/04/09; full list of members (4 pages)
5 May 2009Return made up to 15/04/09; full list of members (4 pages)
19 August 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
19 August 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
24 April 2008Return made up to 15/04/08; full list of members (4 pages)
24 April 2008Return made up to 15/04/08; full list of members (4 pages)
16 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
16 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
25 March 2008Director appointed nicholas alexander cyril hildyard (2 pages)
25 March 2008Director appointed nicholas alexander cyril hildyard (2 pages)
19 March 2008Appointment terminated director joanna richardson (1 page)
19 March 2008Appointment terminated director joanna richardson (1 page)
30 April 2007Return made up to 15/04/07; full list of members (3 pages)
30 April 2007Return made up to 15/04/07; full list of members (3 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
7 December 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
7 December 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
8 May 2006Return made up to 28/04/06; full list of members (3 pages)
8 May 2006Return made up to 28/04/06; full list of members (3 pages)
22 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
22 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005New secretary appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005Secretary resigned (1 page)
13 May 2005Return made up to 28/04/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2005Return made up to 28/04/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2004Accounts for a dormant company made up to 29 February 2004 (3 pages)
18 November 2004Accounts for a dormant company made up to 29 February 2004 (3 pages)
14 September 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
14 September 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
6 August 2004Return made up to 25/07/04; no change of members (7 pages)
6 August 2004Return made up to 25/07/04; no change of members (7 pages)
22 December 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
22 December 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
11 August 2003Return made up to 25/07/03; full list of members (8 pages)
11 August 2003Return made up to 25/07/03; full list of members (8 pages)
19 December 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
19 December 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
16 August 2002Return made up to 25/07/02; full list of members (8 pages)
16 August 2002Return made up to 25/07/02; full list of members (8 pages)
22 December 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
22 December 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
10 August 2001Return made up to 25/07/01; full list of members (8 pages)
10 August 2001Return made up to 25/07/01; full list of members (8 pages)
11 December 2000Accounts for a dormant company made up to 29 February 2000 (4 pages)
11 December 2000Accounts for a dormant company made up to 29 February 2000 (4 pages)
14 August 2000Return made up to 25/07/00; full list of members (8 pages)
14 August 2000Return made up to 25/07/00; full list of members (8 pages)
14 December 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
14 December 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
23 August 1999Return made up to 25/07/99; full list of members (8 pages)
23 August 1999Return made up to 25/07/99; full list of members (8 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
16 November 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
16 November 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
31 July 1998Return made up to 25/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1998Return made up to 25/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1997Accounts for a dormant company made up to 28 February 1997 (4 pages)
10 December 1997Accounts for a dormant company made up to 28 February 1997 (4 pages)
15 August 1997Return made up to 25/07/97; no change of members (6 pages)
15 August 1997Return made up to 25/07/97; no change of members (6 pages)
23 December 1996Accounts for a dormant company made up to 29 February 1996 (4 pages)
23 December 1996Accounts for a dormant company made up to 29 February 1996 (4 pages)
20 August 1996Return made up to 25/07/96; full list of members (8 pages)
20 August 1996Return made up to 25/07/96; full list of members (8 pages)
31 January 1996Accounts for a dormant company made up to 28 February 1995 (6 pages)
31 January 1996Accounts for a dormant company made up to 28 February 1995 (6 pages)
24 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1995Return made up to 25/07/95; no change of members (6 pages)
8 August 1995Return made up to 25/07/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
27 July 1978Company name changed\certificate issued on 27/07/78 (2 pages)
27 July 1978Company name changed\certificate issued on 27/07/78 (2 pages)