Company NameARL Holdings Limited
Company StatusDissolved
Company NumberSC178120
CategoryPrivate Limited Company
Incorporation Date20 August 1997(26 years, 8 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameColin Gordon Hobkirk
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(same day as company formation)
RoleSolicitor
Correspondence Address27 Annesley Grove
Torphins
Banchory
Kincardineshire
AB31 4HZ
Scotland
Director NameMr Leonard Laurence Hubert
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(1 month, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Gullymoss Gardens
Westhill
Aberdeenshire
AB32 6NF
Scotland
Director NameEric Archibald Ferguson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(10 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarley House
56 Ann Street
Stonehaven
Kincardineshire
AB39 2DB
Scotland
Director NameMr Joseph Murdoch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Craigton Terrace
Aberdeen
AB15 7RN
Scotland
Secretary NameEric Archibald Ferguson
NationalityBritish
StatusResigned
Appointed30 November 2007(10 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarley House
56 Ann Street
Stonehaven
Kincardineshire
AB39 2DB
Scotland
Director NameMr William Charles Maclean
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(14 years, 4 months after company formation)
Appointment Duration6 years (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIrvin House Hareness Road
Altens Industrial Estate
Aberdeen
Aberdeenshire
AB12 3LE
Scotland
Secretary NameMr William Charles Maclean
StatusResigned
Appointed01 January 2012(14 years, 4 months after company formation)
Appointment Duration6 years (resigned 12 January 2018)
RoleCompany Director
Correspondence AddressIrvin House Hareness Road
Altens Industrial Estate
Aberdeen
Aberdeenshire
AB12 3LE
Scotland
Director NameMr Craig John Lennox
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIrvin House Hareness Road
Altens Industrial Estate
Aberdeen
Aberdeenshire
AB12 3LE
Scotland
Director NameMr George Clark Still
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(20 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 December 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressIrvin House Hareness Road
Altens Industrial Estate
Aberdeen
Aberdeenshire
AB12 3LE
Scotland
Secretary NameMr George Clark Still
StatusResigned
Appointed12 January 2018(20 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressIrvin House Hareness Road
Altens Industrial Estate
Aberdeen
Aberdeenshire
AB12 3LE
Scotland
Secretary NameIAIN Smith And Company (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed07 November 2007(10 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 30 November 2007)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland

Contact

Websiteael-aberdeen.co.uk

Location

Registered AddressIrvin House Hareness Road
Altens Industrial Estate
Aberdeen
Aberdeenshire
AB12 3LE
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

80k at £1Richard Irvin & Sons LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 October 1999Delivered on: 18 October 1999
Satisfied on: 5 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at wellington street, aberdeen.
Fully Satisfied
2 November 1998Delivered on: 16 November 1998
Satisfied on: 14 October 1999
Persons entitled: Eagle Star Life Assurance Company Limited

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
14 August 1998Delivered on: 21 August 1998
Satisfied on: 5 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 belmont road,aberdeen.
Fully Satisfied
12 February 1998Delivered on: 17 February 1998
Satisfied on: 6 November 2007
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.
Fully Satisfied

Filing History

2 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
7 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 80,000
(3 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 80,000
(3 pages)
8 January 2014Termination of appointment of Craig Lennox as a director (1 page)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
12 November 2012Appointment of Mr Craig John Lennox as a director (2 pages)
15 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
13 October 2012Termination of appointment of Joseph Murdoch as a director (1 page)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 February 2012Appointment of Mr William Charles Maclean as a director (2 pages)
6 January 2012Appointment of Mr William Charles Maclean as a secretary (1 page)
5 January 2012Termination of appointment of Eric Ferguson as a director (1 page)
5 January 2012Termination of appointment of Eric Ferguson as a secretary (1 page)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
19 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
14 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
20 August 2008Return made up to 31/07/08; full list of members (4 pages)
19 August 2008Registered office changed on 19/08/2008 from irvin group complex albert quay aberdeen AB11 5ES (1 page)
28 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 December 2007Director resigned (1 page)
11 December 2007New secretary appointed;new director appointed (3 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007Registered office changed on 11/12/07 from: 66 queen's road aberdeen AB15 4YE (1 page)
11 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
5 December 2007Dec mort/charge * (2 pages)
5 December 2007Dec mort/charge * (2 pages)
13 November 2007New secretary appointed (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Registered office changed on 13/11/07 from: 20 queens road aberdeen AB15 4ZT (1 page)
6 November 2007Dec mort/charge * (2 pages)
28 August 2007Return made up to 31/07/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 August 2006Return made up to 31/07/06; full list of members (2 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 August 2005Return made up to 31/07/05; full list of members (5 pages)
17 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
6 August 2004Return made up to 31/07/04; full list of members (5 pages)
26 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
14 August 2003Return made up to 31/07/03; full list of members (5 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
14 August 2002Return made up to 31/07/02; full list of members (5 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
30 August 2001Return made up to 31/07/01; full list of members (5 pages)
2 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
9 August 2000Return made up to 31/07/00; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
18 October 1999Partic of mort/charge * (6 pages)
14 October 1999Dec mort/charge * (5 pages)
4 August 1999Return made up to 31/07/99; no change of members (5 pages)
30 March 1999Alterations to a floating charge (8 pages)
30 March 1999Alterations to a floating charge (10 pages)
24 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
16 November 1998Partic of mort/charge * (5 pages)
11 September 1998Accounting reference date shortened from 31/08/99 to 31/05/99 (1 page)
21 August 1998Partic of mort/charge * (5 pages)
14 August 1998Return made up to 12/08/98; full list of members (6 pages)
22 June 1998Memorandum and Articles of Association (3 pages)
22 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1998Particulars of contract relating to shares (4 pages)
3 June 1998Ad 31/10/97--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
10 March 1998£ nc 10000/80000 31/10/97 (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Partic of mort/charge * (6 pages)
20 August 1997Incorporation (33 pages)