Company NameArrow Car, Van & Truck Centre Limited
DirectorsDavid McKee and Marion McKee
Company StatusRECEIVERSHIP
Company NumberSC128135
CategoryPrivate Limited Company
Incorporation Date26 October 1990(33 years, 5 months ago)

Directors

Director NameMr David McKee
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1990(3 days after company formation)
Appointment Duration33 years, 5 months
RoleFranchise Operator
Country of ResidenceScotland
Correspondence Address49 Greenfield Avenue
Alloway
Ayr
Ayrshire
KA7 4NX
Scotland
Director NameMrs Marion McKee
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1990(3 days after company formation)
Appointment Duration33 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address49 Greenfield Avenue
Alloway
Ayr
Ayrshire
KA7 4NX
Scotland
Secretary NameMrs Marion McKee
NationalityBritish
StatusCurrent
Appointed29 October 1990(3 days after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Greenfield Avenue
Alloway
Ayr
Ayrshire
KA7 4NX
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1990(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed26 October 1990(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland

Location

Registered Address24 Blythswood Square
Glasgow
G2 4QS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£76,413
Current Liabilities£158,714

Accounts

Latest Accounts31 July 1991 (32 years, 8 months ago)
Next Accounts Due31 May 1993 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Returns

Next Return Due30 November 2016 (overdue)

Charges

4 October 1991Delivered on: 22 October 1991
Persons entitled: Lombard North Central 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
3 December 1990Delivered on: 7 December 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Whole assets of the company.
Outstanding

Filing History

25 June 1997Receiver/Manager's abstract of receipts and payments (2 pages)
13 December 1996Notice of ceasing to act as receiver or manager (3 pages)
5 June 1996Receiver/Manager's abstract of receipts and payments (2 pages)
30 May 1995Receiver/Manager's abstract of receipts and payments (2 pages)
24 August 1993Notice of receiver's report (11 pages)
12 October 1992Accounts for a small company made up to 31 July 1991 (4 pages)
15 October 1991Return made up to 31/07/91; full list of members (6 pages)
30 November 1990Director resigned;new director appointed (2 pages)