Company NameARL Sameday Couriers Ltd.
DirectorFred William Eckersley
Company StatusActive - Proposal to Strike off
Company NumberSC524210
CategoryPrivate Limited Company
Incorporation Date14 January 2016(8 years, 3 months ago)
Previous NameARL Direct Couriers Ltd

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMr Fred William Eckersley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 28 Clark Street
Paisley
PA3 1RB
Scotland
Director NameMr Paul Stevenson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Barn Blantyre Farm Road
Uddingston
Glasgow
G71 7RR
Scotland

Location

Registered AddressUnit 3
28 Clark Street
Paisley
PA3 1RB
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return17 August 2020 (3 years, 8 months ago)
Next Return Due31 August 2021 (overdue)

Filing History

9 December 2021Compulsory strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
4 June 2021Micro company accounts made up to 31 January 2020 (3 pages)
27 May 2021Compulsory strike-off action has been discontinued (1 page)
14 May 2021Compulsory strike-off action has been suspended (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
14 January 2021Compulsory strike-off action has been discontinued (1 page)
13 January 2021Confirmation statement made on 17 August 2020 with no updates (3 pages)
15 December 2020Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
19 December 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
16 November 2019Compulsory strike-off action has been discontinued (1 page)
14 November 2019Confirmation statement made on 17 August 2019 with no updates (2 pages)
13 November 2019Registered office address changed from 12 Crownhill Court Glenmavis Airdrie ML6 0PD Scotland to Unit 3 28 Clark Street Paisley PA3 1RB on 13 November 2019 (2 pages)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
20 March 2019Compulsory strike-off action has been discontinued (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
19 March 2019Micro company accounts made up to 31 January 2018 (2 pages)
22 January 2019Compulsory strike-off action has been discontinued (1 page)
21 January 2019Confirmation statement made on 17 August 2018 with no updates (3 pages)
8 November 2018Compulsory strike-off action has been suspended (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
20 February 2018Registered office address changed from 112a Cumbernauld Road Muirhead Glasgow G69 9AA Scotland to 12 Crownhill Court Glenmavis Airdrie ML6 0PD on 20 February 2018 (1 page)
14 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (12 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (12 pages)
30 March 2017Registered office address changed from The Barn Blantyre Farm Road Uddingston Glasgow G71 7RR Scotland to 112a Cumbernauld Road Muirhead Glasgow G69 9AA on 30 March 2017 (1 page)
30 March 2017Registered office address changed from The Barn Blantyre Farm Road Uddingston Glasgow G71 7RR Scotland to 112a Cumbernauld Road Muirhead Glasgow G69 9AA on 30 March 2017 (1 page)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
29 April 2016Termination of appointment of Paul Stevenson as a director on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Paul Stevenson as a director on 29 April 2016 (1 page)
18 January 2016Company name changed arl direct couriers LTD\certificate issued on 18/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-18
(3 pages)
18 January 2016Company name changed arl direct couriers LTD\certificate issued on 18/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-18
(3 pages)
14 January 2016Incorporation
Statement of capital on 2016-01-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 January 2016Incorporation
Statement of capital on 2016-01-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)