Company NameArinsdale Limited
Company StatusActive
Company NumberSC097927
CategoryPrivate Limited Company
Incorporation Date20 March 1986(38 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 13960Manufacture of other technical and industrial textiles

Directors

Director NameElizabeth Robertson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1988(2 years, 4 months after company formation)
Appointment Duration35 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 6, Unit A
West Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Director NameMr Clark Gordon Robertson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1988(2 years, 4 months after company formation)
Appointment Duration35 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 6, Unit A
West Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Secretary NameElizabeth Robertson
NationalityBritish
StatusCurrent
Appointed16 August 1988(2 years, 4 months after company formation)
Appointment Duration35 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 6, Unit A
West Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Director NameMr Scott Stephen Robertson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(18 years after company formation)
Appointment Duration20 years
RoleProduction Director
Country of ResidenceScotland
Correspondence AddressBlock 6, Unit A
West Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Director NameRichard Robertson
NationalityBritish
StatusResigned
Appointed01 August 1988(2 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 16 August 1988)
RoleCompany Director
Correspondence AddressUnit 7 Block 5
Springkerse Ind Estate
Stirling
FK7 7TD
Scotland
Director NameRichard Robertson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1988(2 years, 4 months after company formation)
Appointment Duration30 years, 9 months (resigned 18 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 6, Unit A
West Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland

Contact

Websitewww.arinsdale.com
Telephone01324 665234
Telephone regionFalkirk

Location

Registered AddressBlock 6, Unit A
West Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
ConstituencyLinlithgow and East Falkirk
WardFalkirk North

Shareholders

2.8k at £1Clark Robertson
50.39%
Ordinary
2.7k at £1Scott Robertson
47.84%
Ordinary
28 at £1Clark Robertson
0.50%
Ordinary B
28 at £1Richard Robertson
0.50%
Ordinary B
22 at £1Scott Robertson
0.39%
Ordinary B
11 at £1Elizabeth Robertson
0.19%
Ordinary B
11 at £1Gail Robertson
0.19%
Ordinary B

Financials

Year2014
Net Worth£2,916,259
Cash£910,505
Current Liabilities£689,644

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 September 2023 (7 months ago)
Next Return Due30 September 2024 (5 months, 2 weeks from now)

Charges

29 April 2021Delivered on: 13 May 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 April 1992Delivered on: 13 May 1992
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding
14 October 1988Delivered on: 18 October 1988
Satisfied on: 20 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Bond & 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

7 December 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
18 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
27 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
14 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
21 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
13 May 2021Registration of charge SC0979270003, created on 29 April 2021 (25 pages)
29 April 2021Satisfaction of charge 2 in full (1 page)
29 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
21 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
27 September 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
4 June 2019Termination of appointment of Richard Robertson as a director on 18 May 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
17 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
11 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,644
(6 pages)
12 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,644
(6 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 5,644
(6 pages)
13 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 5,644
(6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 5,644
(6 pages)
15 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 5,644
(6 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 October 2012Director's details changed for Richard Robertson on 1 May 2012 (2 pages)
10 October 2012Director's details changed for Clark Robertson on 1 May 2012 (2 pages)
10 October 2012Director's details changed for Scott Stephen Robertson on 1 May 2012 (2 pages)
10 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
10 October 2012Director's details changed for Elizabeth Robertson on 1 May 2012 (2 pages)
10 October 2012Director's details changed for Clark Robertson on 1 May 2012 (2 pages)
10 October 2012Director's details changed for Elizabeth Robertson on 1 May 2012 (2 pages)
10 October 2012Director's details changed for Scott Stephen Robertson on 1 May 2012 (2 pages)
10 October 2012Director's details changed for Clark Robertson on 1 May 2012 (2 pages)
10 October 2012Director's details changed for Scott Stephen Robertson on 1 May 2012 (2 pages)
10 October 2012Secretary's details changed for Elizabeth Robertson on 1 May 2012 (1 page)
10 October 2012Secretary's details changed for Elizabeth Robertson on 1 May 2012 (1 page)
10 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
10 October 2012Director's details changed for Elizabeth Robertson on 1 May 2012 (2 pages)
10 October 2012Director's details changed for Richard Robertson on 1 May 2012 (2 pages)
10 October 2012Director's details changed for Richard Robertson on 1 May 2012 (2 pages)
10 October 2012Secretary's details changed for Elizabeth Robertson on 1 May 2012 (1 page)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 October 2011Director's details changed for Scott Stephen Robertson on 1 April 2011 (2 pages)
10 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (8 pages)
10 October 2011Director's details changed for Scott Stephen Robertson on 1 April 2011 (2 pages)
10 October 2011Director's details changed for Scott Stephen Robertson on 1 April 2011 (2 pages)
10 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (8 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
16 December 2010Director's details changed for Richard Robertson on 16 September 2010 (2 pages)
16 December 2010Director's details changed for Elizabeth Robertson on 16 September 2010 (2 pages)
16 December 2010Director's details changed for Clark Robertson on 16 September 2010 (2 pages)
16 December 2010Director's details changed for Scott Stephen Robertson on 16 September 2010 (2 pages)
16 December 2010Annual return made up to 16 September 2010 with a full list of shareholders (8 pages)
16 December 2010Annual return made up to 16 September 2010 with a full list of shareholders (8 pages)
16 December 2010Director's details changed for Scott Stephen Robertson on 16 September 2010 (2 pages)
16 December 2010Director's details changed for Clark Robertson on 16 September 2010 (2 pages)
16 December 2010Director's details changed for Elizabeth Robertson on 16 September 2010 (2 pages)
16 December 2010Director's details changed for Richard Robertson on 16 September 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 September 2009Return made up to 16/09/09; full list of members (6 pages)
30 September 2009Return made up to 16/09/09; full list of members (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 October 2008Return made up to 16/09/08; full list of members (6 pages)
9 October 2008Return made up to 16/09/08; full list of members (6 pages)
22 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 October 2007Return made up to 16/09/07; full list of members (4 pages)
1 October 2007Return made up to 16/09/07; full list of members (4 pages)
4 October 2006Return made up to 16/09/06; full list of members (4 pages)
4 October 2006Return made up to 16/09/06; full list of members (4 pages)
29 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 October 2005Return made up to 16/09/05; full list of members (4 pages)
3 October 2005Return made up to 16/09/05; full list of members (4 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
29 September 2004Return made up to 16/09/04; full list of members (9 pages)
29 September 2004Return made up to 16/09/04; full list of members (9 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
17 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
17 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
18 October 2003Return made up to 16/09/03; full list of members (7 pages)
18 October 2003Return made up to 16/09/03; full list of members (7 pages)
22 September 2003Ad 01/09/03--------- £ si 100@1=100 £ ic 5544/5644 (2 pages)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 September 2003Memorandum and Articles of Association (13 pages)
22 September 2003Memorandum and Articles of Association (13 pages)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 September 2003Ad 01/09/03--------- £ si 100@1=100 £ ic 5544/5644 (2 pages)
20 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
20 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
25 September 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
14 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
4 October 2001Return made up to 16/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(7 pages)
4 October 2001Return made up to 16/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(7 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
22 September 2000Return made up to 16/09/00; full list of members (7 pages)
22 September 2000Return made up to 16/09/00; full list of members (7 pages)
23 June 2000Registered office changed on 23/06/00 from: block 3 unit a west mains industrial estate grangemouth stirlingshire FK3 8YE (1 page)
23 June 2000Registered office changed on 23/06/00 from: block 3 unit a west mains industrial estate grangemouth stirlingshire FK3 8YE (1 page)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
17 September 1999Return made up to 16/09/99; full list of members (6 pages)
17 September 1999Return made up to 16/09/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
18 September 1998Return made up to 16/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1998Return made up to 16/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
29 September 1997Return made up to 16/09/97; full list of members (6 pages)
29 September 1997Return made up to 16/09/97; full list of members (6 pages)
10 October 1996Return made up to 16/09/96; full list of members (6 pages)
10 October 1996Return made up to 16/09/96; full list of members (6 pages)
11 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
11 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
20 July 1992Dec mort/charge * (2 pages)
20 July 1992Dec mort/charge * (2 pages)
13 May 1992Partic of mort/charge * (3 pages)
13 May 1992Partic of mort/charge * (3 pages)
6 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 January 1989123 by £99900 to £100000 300488 (1 page)
23 January 1989123 by £99900 to £100000 300488 (1 page)
23 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 198888(2) 6000X£1 ordinary 030688 (2 pages)
16 November 198888(2) 5542X£1 3000488 (2 pages)
16 November 198888(2) 5542X£1 3000488 (2 pages)
16 November 198888(2) 6000X£1 ordinary 030688 (2 pages)
18 October 1988Partic of mort/charge 10315 (3 pages)
18 October 1988Partic of mort/charge 10315 (3 pages)
20 March 1986Certificate of incorporation (1 page)
20 March 1986Certificate of incorporation (1 page)