Company NameArrowsmith Design Limited
DirectorDavid John Arrowsmith
Company StatusActive
Company NumberSC301536
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities
Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr David John Arrowsmith
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2006(1 week, 3 days after company formation)
Appointment Duration17 years, 12 months
RoleDirector - Production Designer
Country of ResidenceScotland
Correspondence Address3 Seafield Place
Whitehills
Banff
Aberdeenshire
AB45 2NG
Scotland
Director NameMrs Alison Rhona Arrowsmith
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(1 week, 3 days after company formation)
Appointment Duration17 years, 5 months (resigned 06 October 2023)
RoleDirector - Landscape Architect
Country of ResidenceScotland
Correspondence Address3 Seafield Place
Whitehills
Banff
Aberdeenshire
AB45 2NG
Scotland
Secretary NameMrs Alison Rhona Arrowsmith
NationalityBritish
StatusResigned
Appointed08 May 2006(1 week, 3 days after company formation)
Appointment Duration17 years, 5 months (resigned 06 October 2023)
RoleDesign
Country of ResidenceScotland
Correspondence Address3 Seafield Place
Whitehills
Banff
Aberdeenshire
AB45 2NG
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitepowertel.co.uk
Email address[email protected]

Location

Registered Address9 Carmelite Street
Banff
Aberdeenshire
AB45 1AF
Scotland
ConstituencyBanff and Buchan
WardBanff and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr David John Arrowsmith
50.00%
Ordinary
50 at £1Mrs Alison Rhona Arrowsmith
50.00%
Ordinary

Financials

Year2014
Net Worth£3,730
Cash£22,728
Current Liabilities£25,673

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Filing History

26 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
6 May 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
1 May 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
3 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 September 2011Registered office address changed from 9 Royal Crescent Glasgow G3 7SP on 23 September 2011 (1 page)
23 September 2011Registered office address changed from 9 Royal Crescent Glasgow G3 7SP on 23 September 2011 (1 page)
9 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 May 2010Director's details changed for Mrs Alison Rhona Arrowsmith on 28 April 2010 (2 pages)
7 May 2010Secretary's details changed for Alison Rhona Arrowsmith on 28 April 2010 (1 page)
7 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
7 May 2010Secretary's details changed for Alison Rhona Arrowsmith on 28 April 2010 (1 page)
7 May 2010Director's details changed for Mrs Alison Rhona Arrowsmith on 28 April 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 June 2009Director and secretary's change of particulars / alison arrowsmith / 28/11/2007 (1 page)
15 June 2009Director's change of particulars / david arrowsmith / 28/11/2007 (1 page)
15 June 2009Return made up to 28/04/09; full list of members (10 pages)
15 June 2009Director's change of particulars / david arrowsmith / 28/11/2007 (1 page)
15 June 2009Director and secretary's change of particulars / alison arrowsmith / 28/11/2007 (1 page)
15 June 2009Return made up to 28/04/09; full list of members (10 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 November 2008Return made up to 28/04/08; full list of members (6 pages)
4 November 2008Return made up to 28/04/08; full list of members (6 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 May 2007Return made up to 28/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2007Return made up to 28/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2006Ad 01/05/06-31/10/06 £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2006Ad 01/05/06-31/10/06 £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2006New secretary appointed;new director appointed (2 pages)
29 June 2006New secretary appointed;new director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006Director resigned (1 page)
28 April 2006Incorporation (15 pages)
28 April 2006Incorporation (15 pages)