Company NameArrowloch Limited
Company StatusActive
Company NumberSC182479
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 02200Logging

Directors

Director NameJanet Rosemary Walker
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1998(3 weeks, 1 day after company formation)
Appointment Duration26 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressGarden House Manor Park
Ruddington
Nottingham
NG11 6DS
Secretary NameMr Anthony Richard Whycliffe Wyld
NationalityBritish
StatusCurrent
Appointed21 January 1999(11 months, 4 weeks after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address10 Waldemar Avenue
Fulham
London
SW6 5NA
Director NameMr Gavin Patrick Walker
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(16 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden House Manor Park
Ruddington
Nottingham
NG11 6DS
Director NameMr James William Flemington
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(19 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleStrategic Consultant
Country of ResidenceEngland
Correspondence AddressC/O Garden House Manor Park
Ruddington
Nottingham
NG11 6DS
Director NameMrs Meirion Linnet Flemington
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(21 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar Lodge Stockland Green Road
Speldhurst
Tunbridge Wells
TN3 0TU
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameStevenson Associates (Corporation)
StatusResigned
Appointed19 February 1998(3 weeks, 1 day after company formation)
Appointment Duration11 months (resigned 21 January 1999)
Correspondence Address6 Wemyss Place
Edinburgh
Midlothian
EH3 6DH
Scotland

Location

Registered AddressKings Park House
Laurelhill Business Park
Stirling
FK7 9NS
Scotland
ConstituencyStirling
WardStirling West

Shareholders

300k at £1Janet R. Walker
100.00%
Ordinary

Financials

Year2014
Turnover£6,172
Gross Profit-£83,837
Net Worth£664,741
Cash£294,681
Current Liabilities£4,256

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

2 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
7 November 2019Appointment of Mrs Meirion Linnet Flemington as a director on 30 October 2019 (2 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 July 2018Appointment of Mr James William Flemington as a director on 1 January 2018 (2 pages)
30 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
25 September 2016Director's details changed for Mr Gavin Patrick Walker on 1 September 2016 (2 pages)
25 September 2016Director's details changed for Mr Gavin Patrick Walker on 1 September 2016 (2 pages)
25 September 2016Director's details changed for Janet Rosemary Walker on 1 September 2016 (2 pages)
25 September 2016Director's details changed for Janet Rosemary Walker on 1 September 2016 (2 pages)
22 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
22 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 300,000
(5 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 300,000
(5 pages)
27 January 2016Registered office address changed from C/O Stevenson Associates 6 Chester Street Edinburgh Midlothian EH3 7RA to C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT on 27 January 2016 (1 page)
27 January 2016Registered office address changed from C/O Stevenson Associates 6 Chester Street Edinburgh Midlothian EH3 7RA to C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT on 27 January 2016 (1 page)
10 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
10 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 300,000
(5 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 300,000
(5 pages)
21 December 2014Appointment of Mr Gavin Patrick Walker as a director on 26 November 2014 (2 pages)
21 December 2014Appointment of Mr Gavin Patrick Walker as a director on 26 November 2014 (2 pages)
30 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
30 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 300,000
(4 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 300,000
(4 pages)
2 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
2 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
24 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
9 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
9 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
29 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
29 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
23 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
23 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
28 January 2010Director's details changed for Janet Rosemary Walker on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Janet Rosemary Walker on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
3 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
3 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
10 February 2009Return made up to 28/01/09; full list of members (3 pages)
10 February 2009Return made up to 28/01/09; full list of members (3 pages)
18 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
18 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
20 February 2008Return made up to 28/01/08; no change of members (6 pages)
20 February 2008Return made up to 28/01/08; no change of members (6 pages)
3 October 2007Registered office changed on 03/10/07 from: c/o stevenson associates 10 albyn place edinburgh EH2 4NG (1 page)
3 October 2007Registered office changed on 03/10/07 from: c/o stevenson associates 10 albyn place edinburgh EH2 4NG (1 page)
3 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
3 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
8 February 2007Return made up to 28/01/07; full list of members (6 pages)
8 February 2007Return made up to 28/01/07; full list of members (6 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
24 April 2006Return made up to 28/01/06; full list of members (6 pages)
24 April 2006Return made up to 28/01/06; full list of members (6 pages)
15 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
15 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
10 February 2005Return made up to 28/01/05; full list of members (6 pages)
10 February 2005Return made up to 28/01/05; full list of members (6 pages)
12 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
12 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
31 January 2004Return made up to 28/01/04; full list of members (6 pages)
31 January 2004Registered office changed on 31/01/04 from: c/o stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page)
31 January 2004Registered office changed on 31/01/04 from: c/o stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page)
31 January 2004Return made up to 28/01/04; full list of members (6 pages)
30 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
30 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
30 January 2003Return made up to 28/01/03; full list of members (6 pages)
30 January 2003Return made up to 28/01/03; full list of members (6 pages)
1 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
1 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
29 January 2002Return made up to 28/01/02; full list of members (6 pages)
29 January 2002Return made up to 28/01/02; full list of members (6 pages)
21 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
21 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
31 January 2001Return made up to 28/01/01; full list of members (6 pages)
31 January 2001Return made up to 28/01/01; full list of members (6 pages)
18 September 2000Full accounts made up to 31 March 2000 (11 pages)
18 September 2000Full accounts made up to 31 March 2000 (11 pages)
8 February 2000Return made up to 28/01/00; full list of members (6 pages)
8 February 2000Return made up to 28/01/00; full list of members (6 pages)
21 July 1999Full accounts made up to 31 March 1999 (11 pages)
21 July 1999Full accounts made up to 31 March 1999 (11 pages)
5 February 1999Return made up to 28/01/99; full list of members (6 pages)
5 February 1999Return made up to 28/01/99; full list of members (6 pages)
2 February 1999New secretary appointed (2 pages)
2 February 1999New secretary appointed (2 pages)
25 January 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
25 January 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999Secretary resigned (1 page)
2 April 1998Registered office changed on 02/04/98 from: 6 wemyss place edinburgh EH3 6DH (1 page)
2 April 1998Registered office changed on 02/04/98 from: 6 wemyss place edinburgh EH3 6DH (1 page)
17 March 1998Ad 10/03/98--------- £ si [email protected]=150000 £ ic 2/150002 (2 pages)
17 March 1998Ad 10/03/98--------- £ si [email protected]=150000 £ ic 2/150002 (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998New secretary appointed (2 pages)
20 February 1998Nc inc already adjusted 19/02/98 (1 page)
20 February 1998Nc inc already adjusted 19/02/98 (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 February 1998Director resigned (1 page)
19 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1998Director resigned (1 page)
19 February 1998Registered office changed on 19/02/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
19 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 February 1998Registered office changed on 19/02/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
28 January 1998Incorporation (16 pages)
28 January 1998Incorporation (16 pages)