Aberdeen
AB10 7GX
Scotland
Secretary Name | Georgina Lorraine Osgood |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2000(3 days after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 348 Holburn Street Aberdeen AB10 7GX Scotland |
Secretary Name | Georgina Lorraine Adie |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2000(3 days after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 348 Holburn Street Aberdeen AB10 7GX Scotland |
Director Name | Mr Alan William Adie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(8 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Debt Counsellor |
Country of Residence | Scotland |
Correspondence Address | 6 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mrs Georgina Lorraine Adie |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2012(12 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 348 Holburn Street Aberdeen AB10 7GX Scotland |
Director Name | Mr Gordon Malcolm Charlton |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 2011) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | 6 Letter Road Lyne Of Skene Westhill Aberdeenshire AB32 7FP Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | www.arrowdawn.com/ |
---|---|
Telephone | 01224 573366 |
Telephone region | Aberdeen |
Registered Address | 6 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
65 at £1 | Gordon John Adie 65.00% Ordinary |
---|---|
35 at £1 | Georgina Lorraine Adie 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,432 |
Cash | £32,959 |
Current Liabilities | £181,855 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
13 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
10 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
14 August 2019 | Secretary's details changed for Georgina Lorraine Osgood on 14 August 2019 (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
21 October 2018 | Cessation of Georgina Lorraine Adie as a person with significant control on 31 May 2018 (1 page) |
21 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
12 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
2 July 2015 | Termination of appointment of Gordon Malcolm Charlton as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Gordon Malcolm Charlton as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Gordon Malcolm Charlton as a director on 2 July 2015 (1 page) |
15 January 2015 | Director's details changed for Alan William Adie on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Alan William Adie on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Alan William Adie on 1 January 2015 (2 pages) |
29 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Secretary's details changed for Goergina Lorraine Osgood on 11 October 2012 (1 page) |
11 October 2012 | Appointment of Mrs Georgina Lorraine Adie as a director (2 pages) |
11 October 2012 | Secretary's details changed (1 page) |
11 October 2012 | Secretary's details changed (1 page) |
11 October 2012 | Secretary's details changed for {officer_name} (1 page) |
11 October 2012 | Appointment of Mrs Georgina Lorraine Adie as a director (2 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Secretary's details changed for Goergina Lorraine Osgood on 11 October 2012 (1 page) |
14 September 2012 | Appointment of Mr Gordon Malcolm Charlton as a director (2 pages) |
14 September 2012 | Appointment of Mr Gordon Malcolm Charlton as a director (2 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Termination of appointment of Gordon Charlton as a director (1 page) |
16 September 2011 | Termination of appointment of Gordon Charlton as a director (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Registered office address changed from 22 Rubislaw Terrace Aberdeen AB10 1XE on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 22 Rubislaw Terrace Aberdeen AB10 1XE on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 22 Rubislaw Terrace Aberdeen AB10 1XE on 7 July 2010 (1 page) |
5 January 2010 | Director's details changed for Gordon John Adie on 1 November 2009 (2 pages) |
5 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Gordon Malcolm Charlton on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Gordon Malcolm Charlton on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Gordon Malcolm Charlton on 1 November 2009 (2 pages) |
5 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Alan William Adie on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Alan William Adie on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Alan William Adie on 1 November 2009 (2 pages) |
5 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Gordon John Adie on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Gordon John Adie on 1 November 2009 (2 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
10 July 2009 | Director appointed alan william adie (1 page) |
10 July 2009 | Director appointed alan william adie (1 page) |
10 July 2009 | Director appointed gordon malcolm charlton (2 pages) |
10 July 2009 | Director appointed gordon malcolm charlton (2 pages) |
27 March 2009 | Return made up to 09/10/08; full list of members (3 pages) |
27 March 2009 | Return made up to 09/10/08; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
24 October 2007 | Return made up to 09/10/07; no change of members (6 pages) |
24 October 2007 | Return made up to 09/10/07; no change of members (6 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: bon accord house riverside drive aberdeen AB11 7SL (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: bon accord house riverside drive aberdeen AB11 7SL (1 page) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 November 2006 | Return made up to 09/10/06; full list of members (6 pages) |
3 November 2006 | Return made up to 09/10/06; full list of members (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 April 2006 | Return made up to 09/10/05; full list of members (6 pages) |
5 April 2006 | Return made up to 09/10/05; full list of members (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
3 February 2005 | Return made up to 09/10/04; full list of members (6 pages) |
3 February 2005 | Return made up to 09/10/04; full list of members (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 403 holburn street aberdeen aberdeenshire AB10 7GS (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: 403 holburn street aberdeen aberdeenshire AB10 7GS (1 page) |
22 November 2003 | Return made up to 09/10/03; full list of members (6 pages) |
22 November 2003 | Return made up to 09/10/03; full list of members (6 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 348 holburn street aberdeen AB10 7GX (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 348 holburn street aberdeen AB10 7GX (1 page) |
5 November 2002 | Return made up to 09/10/02; full list of members (6 pages) |
5 November 2002 | Return made up to 09/10/02; full list of members (6 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
8 November 2001 | Return made up to 09/10/01; full list of members
|
8 November 2001 | Return made up to 09/10/01; full list of members
|
16 May 2001 | Ad 01/04/01--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
16 May 2001 | Ad 01/04/01--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
18 October 2000 | Secretary resigned (2 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page) |
18 October 2000 | Resolutions
|
18 October 2000 | Secretary resigned (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Resolutions
|
9 October 2000 | Incorporation (17 pages) |
9 October 2000 | Incorporation (17 pages) |