Company NameArrow Xl (Scotland) Limited
DirectorsPhilip Leslie Peters and Richard John Neal
Company StatusActive
Company NumberSC093044
CategoryPrivate Limited Company
Incorporation Date26 April 1985(39 years ago)
Previous NamesGordon & McLoughlin Transport (Salsburgh) Limited and Yodel Xl (Scotland) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Philip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2009(24 years, 4 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock 9, Unit 2 Roseberry Road
Chapelhall Ind Estate
Chapelhall
By Airdrie
ML6 8QH
Scotland
Director NameMr Richard John Neal
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(32 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBlock 9, Unit 2 Roseberry Road
Chapelhall Ind Estate
Chapelhall
By Airdrie
ML6 8QH
Scotland
Director NameWilliam McLoughlin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1988(3 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 23 May 2003)
RoleCompany Director
Correspondence Address7 Etive Drive
Airdrie
Lanarkshire
ML6 9QQ
Scotland
Director NameIan Charles Whitelaw
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1988(3 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 23 May 2003)
RoleCompany Director
Correspondence Address19 Hillneuk Drive
Bearsden
Glasgow
Lanarkshire
G61 3PX
Scotland
Director NameAlistair Gordon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1988(3 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 23 May 2003)
RoleCompany Director
Correspondence Address1 Cairnhill Avenue
Airdrie
Lanarkshire
ML6 9HQ
Scotland
Secretary NameAlistair Gordon
NationalityBritish
StatusResigned
Appointed18 September 1988(3 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 23 May 2003)
RoleCompany Director
Correspondence Address1 Cairnhill Avenue
Airdrie
Lanarkshire
ML6 9HQ
Scotland
Director NameRobin Charles Cooper
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(18 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 07 September 2005)
RoleOperations Manager
Correspondence Address37 Kingston Drive
Stone
Staffordshire
ST15 0JH
Director NameMr Joseph Samuel McKelvey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(18 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 21 August 2009)
RoleSupermarket Manager
Country of ResidenceScotland
Correspondence Address28 Old Station Court
Bothwell
Glasgow
G71 8PE
Scotland
Director NameRobert McShane
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(18 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2005)
RoleOperations Manager
Correspondence Address123 Railway Road
Urmston
M41 0YD
Director NameMr David Louis Sutherland
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(18 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 May 2004)
RoleLogistics
Country of ResidenceUnited Kingdom
Correspondence Address436 Bolton Road
Bury
Lancashire
BL8 2DA
Secretary NameMr David Louis Sutherland
NationalityBritish
StatusResigned
Appointed23 May 2003(18 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 May 2004)
RoleLogistics
Country of ResidenceUnited Kingdom
Correspondence Address436 Bolton Road
Bury
Lancashire
BL8 2DA
Secretary NameRobert McShane
NationalityBritish
StatusResigned
Appointed11 May 2004(19 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address123 Railway Road
Urmston
M41 0YD
Director NameShamsh Gillani
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(19 years, 3 months after company formation)
Appointment Duration5 years (resigned 21 August 2009)
RoleChartered Accountant
Correspondence Address129 Newland Gardens
Coleridge Park
Hertford
Hertfordshire
SG13 7WY
Secretary NameMr David Louis Sutherland
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(20 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 August 2009)
RoleManaging Consultant
Country of ResidenceUnited Kingdom
Correspondence Address436 Bolton Road
Bury
Lancashire
BL8 2DA
Director NameMr Brian Gaunt
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(24 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemerion
Keswick Lane Bardsey
Leeds
West Yorkshire
LS17 9AD
Director NameMr Gary Andrew Monk
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(24 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 St. James's Street
London
SW1A 1ES
Director NameMr Jonathan Mark Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(24 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Skyways House Speke Road
Speke
Liverpool
L70 1AB
Director NameMrs Sarah Judith Eddy
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(27 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Skyways House Speke Road
Speke
Liverpool
L70 1AB
Secretary NameMarch Secretarial Services Ltd (Corporation)
StatusResigned
Appointed21 August 2009(24 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 February 2016)
Correspondence AddressFirst Floor Skyways House
Speke House, Speke
Liverpool
L70 1AB

Contact

Telephone01236 755447
Telephone regionCoatbridge

Location

Registered AddressBlock 9, Unit 2 Roseberry Road
Chapelhall Ind Estate
Chapelhall
By Airdrie
ML6 8QH
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South

Shareholders

1m at £1Arrow Xl LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,419,000
Gross Profit£1,203,000
Net Worth£6,758,000
Current Liabilities£1,499,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (5 months from now)

Charges

14 December 2012Delivered on: 24 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 December 2012Delivered on: 24 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 December 2012Delivered on: 28 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 9, unit 2, chapelhall industrial estate, roseberry road, chapelhall. Airdrie LAN42903.
Outstanding
20 December 2012Delivered on: 28 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 1, chapelhall industrial estate, chapelhall, airdrie LAN19219.
Outstanding
24 March 2010Delivered on: 9 April 2010
Satisfied on: 8 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
26 March 2010Delivered on: 30 March 2010
Satisfied on: 8 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 9 unit 2 chapelhall industrial estate roseberry road chapelhall airdrie LAN42903.
Fully Satisfied
26 March 2010Delivered on: 30 March 2010
Satisfied on: 8 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 1 chapelhall industrial estate chapelhall airdrie LAN19219.
Fully Satisfied
19 May 2004Delivered on: 25 May 2004
Satisfied on: 26 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming subjects at roseberry road, chapelhall, airdrie (title number LAN19219).
Fully Satisfied
17 March 2004Delivered on: 31 March 2004
Satisfied on: 26 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
Secured details: All sums due or to become due.
Particulars: Plant & machinery being:tractor unit, rigid boxed,2X mercedes 311, 1995 crane frurhalf box trailer & 1996 york box trailer.
Fully Satisfied
30 May 2003Delivered on: 10 June 2003
Satisfied on: 26 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land & buildings at roseberry road, chapelhall industrial estate, chapelhall.
Fully Satisfied
23 May 2003Delivered on: 30 May 2003
Satisfied on: 26 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

16 December 2020Accounts for a dormant company made up to 30 June 2020 (8 pages)
21 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
29 June 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
29 October 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (8 pages)
18 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
22 March 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
18 September 2017Termination of appointment of Sarah Judith Eddy as a director on 4 September 2017 (1 page)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
18 September 2017Appointment of Mr Richard John Neal as a director on 4 September 2017 (2 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
18 September 2017Appointment of Mr Richard John Neal as a director on 4 September 2017 (2 pages)
18 September 2017Termination of appointment of Sarah Judith Eddy as a director on 4 September 2017 (1 page)
15 June 2017Satisfaction of charge 9 in full (1 page)
15 June 2017Satisfaction of charge 11 in full (1 page)
15 June 2017Satisfaction of charge 8 in full (1 page)
15 June 2017Satisfaction of charge 10 in full (1 page)
15 June 2017Satisfaction of charge 9 in full (1 page)
15 June 2017Satisfaction of charge 11 in full (1 page)
15 June 2017Satisfaction of charge 8 in full (1 page)
15 June 2017Satisfaction of charge 10 in full (1 page)
29 March 2017Full accounts made up to 30 June 2016 (28 pages)
29 March 2017Full accounts made up to 30 June 2016 (28 pages)
26 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
24 May 2016Termination of appointment of March Secretarial Services Ltd as a secretary on 29 February 2016 (1 page)
24 May 2016Termination of appointment of March Secretarial Services Ltd as a secretary on 29 February 2016 (1 page)
3 March 2016Full accounts made up to 30 June 2015 (22 pages)
3 March 2016Full accounts made up to 30 June 2015 (22 pages)
28 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,004,488
(5 pages)
28 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,004,488
(5 pages)
23 March 2015Full accounts made up to 30 June 2014 (21 pages)
23 March 2015Full accounts made up to 30 June 2014 (21 pages)
29 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,004,488
(5 pages)
29 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,004,488
(5 pages)
1 July 2014Termination of appointment of Gary Monk as a director (1 page)
1 July 2014Termination of appointment of Gary Monk as a director (1 page)
2 April 2014Full accounts made up to 30 June 2013 (22 pages)
2 April 2014Full accounts made up to 30 June 2013 (22 pages)
2 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,004,488
(6 pages)
2 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,004,488
(6 pages)
15 April 2013Appointment of Mrs Sarah Judith Eddy as a director (2 pages)
15 April 2013Appointment of Mrs Sarah Judith Eddy as a director (2 pages)
25 March 2013Full accounts made up to 30 June 2012 (23 pages)
25 March 2013Full accounts made up to 30 June 2012 (23 pages)
21 March 2013Company name changed yodel xl (scotland) LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2013Company name changed yodel xl (scotland) LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
9 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
9 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
9 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
9 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
9 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 9 (11 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 9 (11 pages)
14 November 2012Termination of appointment of Jonathan Smith as a director (1 page)
14 November 2012Termination of appointment of Jonathan Smith as a director (1 page)
17 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
1 August 2012Director's details changed for Mr Gary Andrew Monk on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Gary Andrew Monk on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Jonathan Mark Smith on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Gary Andrew Monk on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Jonathan Mark Smith on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Jonathan Mark Smith on 1 August 2012 (2 pages)
15 June 2012Section 519 (1 page)
15 June 2012Section 519 (1 page)
21 March 2012Full accounts made up to 30 June 2011 (23 pages)
21 March 2012Full accounts made up to 30 June 2011 (23 pages)
20 March 2012Sect 519 auditors resignation (1 page)
20 March 2012Sect 519 auditors resignation (1 page)
15 March 2012Section 519 of the companies act 2006 no circumstances connected with ceasing to hold office as auditors (1 page)
15 March 2012Section 519 of the companies act 2006 no circumstances connected with ceasing to hold office as auditors (1 page)
3 October 2011Company name changed gordon & mcloughlin transport (salsburgh) LIMITED\certificate issued on 03/10/11
  • CONNOT ‐
(3 pages)
3 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-03
(1 page)
3 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
3 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-03
(1 page)
3 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
3 October 2011Company name changed gordon & mcloughlin transport (salsburgh) LIMITED\certificate issued on 03/10/11
  • CONNOT ‐
(3 pages)
16 June 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
16 June 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
25 January 2011Full accounts made up to 30 April 2010 (24 pages)
25 January 2011Full accounts made up to 30 April 2010 (24 pages)
15 October 2010Secretary's details changed for March Secretarial Services Ltd on 4 January 2010 (2 pages)
15 October 2010Secretary's details changed for March Secretarial Services Ltd on 4 January 2010 (2 pages)
15 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
15 October 2010Secretary's details changed for March Secretarial Services Ltd on 4 January 2010 (2 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
2 April 2010Appointment of Mr Jonathan Mark Smith as a director (2 pages)
2 April 2010Appointment of Mr Jonathan Mark Smith as a director (2 pages)
31 March 2010Termination of appointment of Brian Gaunt as a director (1 page)
31 March 2010Termination of appointment of Brian Gaunt as a director (1 page)
30 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 March 2010Memorandum and Articles of Association (14 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 March 2010Memorandum and Articles of Association (14 pages)
26 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
26 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
26 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
26 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
26 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
26 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
13 November 2009Current accounting period extended from 30 April 2009 to 30 April 2010 (1 page)
13 November 2009Current accounting period extended from 30 April 2009 to 30 April 2010 (1 page)
5 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
17 September 2009Appointment terminated director shamsh gillani (1 page)
17 September 2009Nc inc already adjusted 21/08/09 (2 pages)
17 September 2009Appointment terminated secretary david sutherland (1 page)
17 September 2009Appointment terminated secretary david sutherland (1 page)
17 September 2009Secretary appointed march secretarial services LTD (2 pages)
17 September 2009Appointment terminated director joseph mckelvey (1 page)
17 September 2009Nc inc already adjusted 21/08/09 (2 pages)
17 September 2009Director appointed philip leslie peters (5 pages)
17 September 2009Secretary appointed march secretarial services LTD (2 pages)
17 September 2009Director appointed brian gaunt (2 pages)
17 September 2009Director appointed gary monk (2 pages)
17 September 2009Accounting reference date shortened from 31/12/2009 to 30/04/2009 (1 page)
17 September 2009Appointment terminated director shamsh gillani (1 page)
17 September 2009Director appointed philip leslie peters (5 pages)
17 September 2009Ad 21/08/09\gbp si 1000000@1=1000000\gbp ic 4488/1004488\ (2 pages)
17 September 2009Ad 21/08/09\gbp si 1000000@1=1000000\gbp ic 4488/1004488\ (2 pages)
17 September 2009Director appointed brian gaunt (2 pages)
17 September 2009Director appointed gary monk (2 pages)
17 September 2009Appointment terminated director joseph mckelvey (1 page)
17 September 2009Accounting reference date shortened from 31/12/2009 to 30/04/2009 (1 page)
2 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 August 2009Full accounts made up to 31 December 2008 (21 pages)
24 August 2009Full accounts made up to 31 December 2008 (21 pages)
8 October 2008Return made up to 18/09/08; full list of members (3 pages)
8 October 2008Director's change of particulars / joseph mckelvey / 08/10/2008 (2 pages)
8 October 2008Director's change of particulars / joseph mckelvey / 08/10/2008 (2 pages)
8 October 2008Return made up to 18/09/08; full list of members (3 pages)
1 September 2008Full accounts made up to 31 December 2007 (21 pages)
1 September 2008Full accounts made up to 31 December 2007 (21 pages)
18 September 2007Return made up to 18/09/07; full list of members (2 pages)
18 September 2007Return made up to 18/09/07; full list of members (2 pages)
10 September 2007Full accounts made up to 31 December 2006 (24 pages)
10 September 2007Full accounts made up to 31 December 2006 (24 pages)
9 November 2006Return made up to 18/09/06; full list of members (2 pages)
9 November 2006Return made up to 18/09/06; full list of members (2 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Secretary resigned (1 page)
15 September 2006Full accounts made up to 31 December 2005 (23 pages)
15 September 2006Full accounts made up to 31 December 2005 (23 pages)
4 January 2006New secretary appointed (1 page)
4 January 2006New secretary appointed (1 page)
20 October 2005Full accounts made up to 31 December 2004 (21 pages)
20 October 2005Full accounts made up to 31 December 2004 (21 pages)
21 September 2005Return made up to 18/09/05; full list of members (3 pages)
21 September 2005Director resigned (1 page)
21 September 2005Return made up to 18/09/05; full list of members (3 pages)
21 September 2005Director resigned (1 page)
11 February 2005Full accounts made up to 31 May 2004 (21 pages)
11 February 2005Full accounts made up to 31 May 2004 (21 pages)
28 January 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
28 January 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
28 September 2004Return made up to 18/09/04; full list of members (8 pages)
28 September 2004Return made up to 18/09/04; full list of members (8 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
25 May 2004Partic of mort/charge * (5 pages)
25 May 2004Partic of mort/charge * (5 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004Secretary resigned;director resigned (1 page)
24 May 2004Secretary resigned;director resigned (1 page)
24 May 2004New secretary appointed (2 pages)
1 April 2004Accounts for a medium company made up to 31 May 2003 (21 pages)
1 April 2004Accounts for a medium company made up to 31 May 2003 (21 pages)
31 March 2004Partic of mort/charge * (8 pages)
31 March 2004Partic of mort/charge * (8 pages)
10 December 2003Return made up to 18/09/03; full list of members (8 pages)
10 December 2003Return made up to 18/09/03; full list of members (8 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003New secretary appointed;new director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New secretary appointed;new director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003Secretary resigned;director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Secretary resigned;director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2003Declaration of assistance for shares acquisition (6 pages)
13 June 2003Declaration of assistance for shares acquisition (6 pages)
10 June 2003Partic of mort/charge * (5 pages)
10 June 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (6 pages)
30 May 2003Partic of mort/charge * (6 pages)
14 October 2002Accounts for a medium company made up to 31 May 2002 (23 pages)
14 October 2002Accounts for a medium company made up to 31 May 2002 (23 pages)
1 October 2002Return made up to 18/09/02; full list of members (7 pages)
1 October 2002Return made up to 18/09/02; full list of members (7 pages)
7 December 2001Accounts for a medium company made up to 31 May 2001 (22 pages)
7 December 2001Accounts for a medium company made up to 31 May 2001 (22 pages)
25 September 2001Return made up to 18/09/01; full list of members (7 pages)
25 September 2001Return made up to 18/09/01; full list of members (7 pages)
7 March 2001Statement of affairs (18 pages)
7 March 2001Ad 08/02/01--------- £ si 2688@1=2688 £ ic 1800/4488 (2 pages)
7 March 2001Statement of affairs (18 pages)
7 March 2001Ad 08/02/01--------- £ si 2688@1=2688 £ ic 1800/4488 (2 pages)
20 February 2001Accounts for a medium company made up to 31 May 2000 (18 pages)
20 February 2001Accounts for a medium company made up to 31 May 2000 (18 pages)
22 September 2000Return made up to 18/09/00; full list of members (7 pages)
22 September 2000Return made up to 18/09/00; full list of members (7 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
27 September 1999Return made up to 18/09/99; full list of members (6 pages)
27 September 1999Return made up to 18/09/99; full list of members (6 pages)
26 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
26 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
19 October 1998Return made up to 18/09/98; no change of members (4 pages)
19 October 1998Return made up to 18/09/98; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
22 September 1997Return made up to 18/09/97; no change of members (4 pages)
22 September 1997Return made up to 18/09/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
28 October 1996Return made up to 18/09/96; full list of members (6 pages)
28 October 1996Return made up to 18/09/96; full list of members (6 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
29 September 1995Return made up to 18/09/95; no change of members (4 pages)
29 September 1995Return made up to 18/09/95; no change of members (4 pages)
27 July 1988Memorandum and Articles of Association (13 pages)
27 July 1988Memorandum and Articles of Association (13 pages)
18 July 1988Memorandum and Articles of Association (14 pages)
18 July 1988Memorandum and Articles of Association (14 pages)
21 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1988Return made up to 18/09/87; full list of members (6 pages)
5 June 1988Return made up to 18/09/87; full list of members (6 pages)
22 January 1988PUC2 1798 @ £1 ord 120188 (2 pages)
22 January 1988PUC2 1798 @ £1 ord 120188 (2 pages)
20 January 1988Allotment of shares (2 pages)
20 January 1988Allotment of shares (2 pages)
26 April 1985Certificate of incorporation (1 page)
26 April 1985Certificate of incorporation (1 page)