Company NameArthur Garty & Co. Ltd.
DirectorRobert Bruce Macleod
Company StatusActive
Company NumberSC216356
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 2 months ago)
Previous NameDoelcam Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Robert Bruce Macleod
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Laxford Lane
Broughty Ferry
Dundee
Tayside
DD5 3HF
Scotland
Director NameMrs Jill Patricia Macleod
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Laxford Lane
Broughty Ferry
Dundee
Tayside
DD5 3HF
Scotland
Secretary NameMr Robert Bruce Macleod
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Laxford Lane
Broughty Ferry
Dundee
Tayside
DD5 3HF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitearthurgartyandco.co.uk

Location

Registered Address161 Albert Street
Dundee
Tayside
DD4 6PX
Scotland
ConstituencyDundee East
WardMaryfield
Address Matches4 other UK companies use this postal address

Shareholders

1.5k at £1Jill Patricia Macleod
50.00%
Ordinary
1.5k at £1Robert Bruce Macleod
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,629
Cash£17,458
Current Liabilities£109,801

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
7 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3,000
(3 pages)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3,000
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3,000
(3 pages)
25 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3,000
(3 pages)
25 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3,000
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3,000
(3 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3,000
(3 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3,000
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
21 March 2013Termination of appointment of Robert Macleod as a secretary (1 page)
21 March 2013Termination of appointment of Robert Macleod as a secretary (1 page)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Registered office address changed from 1 Laxford Lane Broughty Ferry Dundee Angus DD5 3HF on 19 April 2011 (1 page)
19 April 2011Registered office address changed from 1 Laxford Lane Broughty Ferry Dundee Angus DD5 3HF on 19 April 2011 (1 page)
18 April 2011Termination of appointment of Jill Macleod as a director (1 page)
18 April 2011Termination of appointment of Jill Macleod as a director (1 page)
1 April 2011Company name changed doelcam LIMITED\certificate issued on 01/04/11
  • CONNOT ‐
(3 pages)
1 April 2011Company name changed doelcam LIMITED\certificate issued on 01/04/11
  • CONNOT ‐
(3 pages)
1 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-29
(1 page)
1 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-29
(1 page)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2010Director's details changed for Robert Bruce Macleod on 2 March 2010 (2 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Jill Patricia Macleod on 2 March 2010 (2 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Jill Patricia Macleod on 2 March 2010 (2 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Robert Bruce Macleod on 2 March 2010 (2 pages)
17 March 2010Director's details changed for Jill Patricia Macleod on 2 March 2010 (2 pages)
17 March 2010Director's details changed for Robert Bruce Macleod on 2 March 2010 (2 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 March 2009Return made up to 02/03/09; full list of members (3 pages)
6 March 2009Return made up to 02/03/09; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 April 2008Return made up to 02/03/08; full list of members (3 pages)
4 April 2008Return made up to 02/03/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 March 2007Return made up to 02/03/07; full list of members (7 pages)
9 March 2007Return made up to 02/03/07; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 March 2006Return made up to 02/03/06; full list of members (7 pages)
20 March 2006Return made up to 02/03/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 April 2005Return made up to 02/03/05; full list of members (7 pages)
5 April 2005Return made up to 02/03/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 March 2004Return made up to 02/03/04; full list of members (7 pages)
17 March 2004Return made up to 02/03/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 March 2003Return made up to 02/03/03; full list of members (7 pages)
21 March 2003Return made up to 02/03/03; full list of members (7 pages)
25 November 2002Ad 19/11/02--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
25 November 2002Ad 19/11/02--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
7 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
7 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
2 April 2002Return made up to 02/03/02; full list of members (6 pages)
2 April 2002Return made up to 02/03/02; full list of members (6 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New secretary appointed;new director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
2 March 2001Incorporation (16 pages)
2 March 2001Incorporation (16 pages)