Company NameArlin Services Limited
DirectorDavid Brown Philp
Company StatusActive
Company NumberSC106405
CategoryPrivate Limited Company
Incorporation Date1 September 1987(36 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameDavid Brown Philp
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2017(29 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Deeside Brae
Aberdeen
AB12 5UE
Scotland
Director NameMrs Lilian Mary Noble
Date of BirthOctober 1944 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed26 May 1989(1 year, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 27 April 2005)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressViewfield
Bogbrae Hatton
Peterhead
Aberdeenshire
AB42 0TJ
Scotland
Director NameNeil Wilson Williamson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1989(1 year, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 1998)
RoleAccountant
Correspondence Address10 Coull Gardens
Kingswells
Aberdeen
AB1 8TQ
Scotland
Director NameSheila Isobel Williamson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1989(1 year, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 1998)
RoleShop Assistant
Correspondence Address10 Coull Gardens
Kingswells
Aberdeen
AB1 8TQ
Scotland
Director NameMr Robert Adam Noble
Date of BirthJuly 1944 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed26 May 1989(1 year, 8 months after company formation)
Appointment Duration28 years (resigned 02 June 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressViewfield
Bogbrae Hatton
Peterhead
Aberdeenshire
AB42 0TJ
Scotland
Director NameMr Richard Gill
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Rise
Milldale, Pitmedden
Ellon
Aberdeenshire
AB41 7QD
Scotland
Secretary NameMr Ian James McDougall
NationalityScottish
StatusResigned
Appointed01 February 2005(17 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address66 Ashgrove Road West
Aberdeen
AB16 5EE
Scotland
Secretary NameMrs Lilian Mary Noble
NationalityScottish
StatusResigned
Appointed01 January 2008(20 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressViewfield
Bogbrae Hatton
Peterhead
Aberdeenshire
AB42 0TJ
Scotland

Contact

Telephone01358 727821
Telephone regionEllon

Location

Registered Address7 Deeside Brae
Aberdeen
AB12 5UE
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Lillian Noble
50.00%
Ordinary A
1000 at £1Robert Adam Noble
50.00%
Ordinary

Financials

Year2014
Net Worth£422,119
Cash£267,776
Current Liabilities£328,292

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Charges

23 February 1988Delivered on: 2 March 1988
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

29 November 2023Micro company accounts made up to 31 May 2023 (5 pages)
31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
23 August 2022Micro company accounts made up to 31 May 2022 (5 pages)
2 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 May 2021 (5 pages)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 May 2020 (5 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 31 May 2019 (4 pages)
9 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 May 2018 (4 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
8 August 2017Micro company accounts made up to 31 May 2017 (5 pages)
8 August 2017Micro company accounts made up to 31 May 2017 (5 pages)
1 August 2017Notification of Arlin Services (Holdings) Limited as a person with significant control on 31 May 2017 (1 page)
1 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
1 August 2017Notification of Arlin Services (Holdings) Limited as a person with significant control on 1 August 2017 (1 page)
1 August 2017Cessation of Robert Adam Noble as a person with significant control on 31 May 2017 (1 page)
1 August 2017Cessation of Robert Adam Noble as a person with significant control on 1 August 2017 (1 page)
1 August 2017Cessation of Lilian Mary Noble as a person with significant control on 1 August 2017 (1 page)
1 August 2017Cessation of Lilian Mary Noble as a person with significant control on 31 May 2017 (1 page)
1 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
21 June 2017Appointment of David Brown Philp as a director on 30 May 2017 (2 pages)
21 June 2017Termination of appointment of Robert Adam Noble as a director on 2 June 2017 (1 page)
21 June 2017Appointment of David Brown Philp as a director on 30 May 2017 (2 pages)
21 June 2017Termination of appointment of Lilian Mary Noble as a secretary on 2 June 2017 (1 page)
21 June 2017Termination of appointment of Robert Adam Noble as a director on 2 June 2017 (1 page)
21 June 2017Registered office address changed from Viewfield, Bogbrae Hatton Peterhead Aberdeenshire AB42 0TJ to 7 Deeside Brae Aberdeen AB12 5UE on 21 June 2017 (1 page)
21 June 2017Registered office address changed from Viewfield, Bogbrae Hatton Peterhead Aberdeenshire AB42 0TJ to 7 Deeside Brae Aberdeen AB12 5UE on 21 June 2017 (1 page)
21 June 2017Termination of appointment of Lilian Mary Noble as a secretary on 2 June 2017 (1 page)
18 April 2017Current accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
18 April 2017Current accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
26 February 2016Satisfaction of charge 1 in full (1 page)
26 February 2016Satisfaction of charge 1 in full (1 page)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,000
(5 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,000
(5 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2,000
(5 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2,000
(5 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2,000
(5 pages)
26 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2,000
(5 pages)
27 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
27 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 May 2009Return made up to 26/05/09; full list of members (3 pages)
28 May 2009Return made up to 26/05/09; full list of members (3 pages)
7 July 2008Return made up to 26/05/08; full list of members (4 pages)
7 July 2008Return made up to 26/05/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 May 2008Appointment terminated director richard gill (1 page)
16 May 2008Appointment terminated director richard gill (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 June 2007Location of debenture register (1 page)
12 June 2007Registered office changed on 12/06/07 from: ellon business centre broomiesburn road ellon aberdeenshire AB41 9RD (1 page)
12 June 2007Location of debenture register (1 page)
12 June 2007Return made up to 26/05/07; full list of members (3 pages)
12 June 2007Return made up to 26/05/07; full list of members (3 pages)
12 June 2007Registered office changed on 12/06/07 from: ellon business centre broomiesburn road ellon aberdeenshire AB41 9RD (1 page)
12 June 2007Location of register of members (1 page)
12 June 2007Location of register of members (1 page)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 June 2006Return made up to 26/05/06; full list of members (2 pages)
13 June 2006Return made up to 26/05/06; full list of members (2 pages)
27 February 2006Registered office changed on 27/02/06 from: 21 carden place aberdeen AB10 1UQ (1 page)
27 February 2006Registered office changed on 27/02/06 from: 21 carden place aberdeen AB10 1UQ (1 page)
16 February 2006Notice of assignment of name or new name to shares (2 pages)
16 February 2006Statement of rights attached to allotted shares (2 pages)
16 February 2006Statement of rights variation attached to shares (2 pages)
16 February 2006Statement of rights variation attached to shares (2 pages)
16 February 2006Statement of rights attached to allotted shares (2 pages)
16 February 2006Notice of assignment of name or new name to shares (2 pages)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
7 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005Return made up to 26/05/05; full list of members (3 pages)
6 October 2005Return made up to 26/05/05; full list of members (3 pages)
14 July 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
14 July 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
3 June 2005Director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
7 February 2005Registered office changed on 07/02/05 from: 1 east craibstone street bon accord square aberdeen AB11 6YQ (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Registered office changed on 07/02/05 from: 1 east craibstone street bon accord square aberdeen AB11 6YQ (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
2 June 2004Return made up to 26/05/04; full list of members (5 pages)
2 June 2004Return made up to 26/05/04; full list of members (5 pages)
24 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
29 May 2003Return made up to 26/05/03; full list of members (5 pages)
29 May 2003Return made up to 26/05/03; full list of members (5 pages)
19 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
19 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
31 May 2002Return made up to 26/05/02; full list of members (5 pages)
31 May 2002Return made up to 26/05/02; full list of members (5 pages)
6 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
6 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
4 June 2001Return made up to 26/05/01; full list of members (5 pages)
4 June 2001Return made up to 26/05/01; full list of members (5 pages)
10 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
10 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 June 2000Return made up to 26/05/00; full list of members (5 pages)
1 June 2000Return made up to 26/05/00; full list of members (5 pages)
8 September 1999Accounts for a small company made up to 31 January 1999 (9 pages)
8 September 1999Accounts for a small company made up to 31 January 1999 (9 pages)
2 June 1999Return made up to 26/05/99; full list of members (5 pages)
2 June 1999Return made up to 26/05/99; full list of members (5 pages)
25 November 1998Accounts for a small company made up to 31 January 1998 (9 pages)
25 November 1998Accounts for a small company made up to 31 January 1998 (9 pages)
20 May 1998Return made up to 26/05/98; full list of members (5 pages)
20 May 1998Return made up to 26/05/98; full list of members (5 pages)
7 May 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/11/97
(1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/11/97
(1 page)
7 May 1998Director resigned (1 page)
27 November 1997Accounts for a small company made up to 31 January 1997 (9 pages)
27 November 1997Accounts for a small company made up to 31 January 1997 (9 pages)
2 June 1997Return made up to 26/05/97; full list of members (7 pages)
2 June 1997Return made up to 26/05/97; full list of members (7 pages)
12 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
12 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
28 May 1996Return made up to 26/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1996Return made up to 26/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1995Full accounts made up to 31 January 1995 (9 pages)
13 November 1995Full accounts made up to 31 January 1995 (9 pages)
26 June 1995Return made up to 26/05/95; full list of members (6 pages)
26 June 1995Return made up to 26/05/95; full list of members (6 pages)
26 May 1994Return made up to 26/05/94; no change of members (4 pages)
26 May 1994Return made up to 26/05/94; no change of members (4 pages)
24 May 1993Return made up to 26/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 May 1993Return made up to 26/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 June 1992Return made up to 26/05/92; no change of members (4 pages)
5 June 1992Return made up to 26/05/92; no change of members (4 pages)
10 July 1991Return made up to 26/05/91; no change of members (6 pages)
10 July 1991Return made up to 26/05/91; no change of members (6 pages)
9 October 1990Return made up to 23/04/90; full list of members (6 pages)
9 October 1990Return made up to 23/04/90; full list of members (6 pages)
19 July 1989Return made up to 26/05/89; full list of members (6 pages)
19 July 1989Return made up to 26/05/89; full list of members (6 pages)
21 June 1989Return made up to 31/12/88; full list of members (6 pages)
21 June 1989Return made up to 31/12/88; full list of members (6 pages)
29 January 1988PUC2 9998 x £1 ord 031287 (2 pages)
29 January 1988PUC2 9998 x £1 ord 031287 (2 pages)
15 January 1988Memorandum and Articles of Association (58 pages)
15 January 1988Memorandum and Articles of Association (58 pages)
5 January 1988Company name changed klammen LIMITED\certificate issued on 31/12/87 (3 pages)
5 January 1988Company name changed klammen LIMITED\certificate issued on 31/12/87 (3 pages)