ARLIN SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARLIN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC106405

Incorporation date

01/09/1987

Size

Micro Entity

Contacts

Registered address

Registered address

7 Deeside Brae, Aberdeen AB12 5UECopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1987)
dot icon11/02/2026
Micro company accounts made up to 2025-05-31
dot icon30/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon24/02/2025
Micro company accounts made up to 2024-05-31
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon29/11/2023
Micro company accounts made up to 2023-05-31
dot icon31/07/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon23/08/2022
Micro company accounts made up to 2022-05-31
dot icon02/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-05-31
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon22/09/2020
Micro company accounts made up to 2020-05-31
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon20/01/2020
Micro company accounts made up to 2019-05-31
dot icon09/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-05-31
dot icon30/07/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon08/08/2017
Micro company accounts made up to 2017-05-31
dot icon01/08/2017
Confirmation statement made on 2017-07-29 with updates
dot icon01/08/2017
Notification of Arlin Services (Holdings) Limited as a person with significant control on 2017-05-31
dot icon01/08/2017
Cessation of Robert Adam Noble as a person with significant control on 2017-05-31
dot icon01/08/2017
Cessation of Lilian Mary Noble as a person with significant control on 2017-05-31
dot icon21/06/2017
Termination of appointment of Robert Adam Noble as a director on 2017-06-02
dot icon21/06/2017
Termination of appointment of Lilian Mary Noble as a secretary on 2017-06-02
dot icon21/06/2017
Registered office address changed from Viewfield, Bogbrae Hatton Peterhead Aberdeenshire AB42 0TJ to 7 Deeside Brae Aberdeen AB12 5UE on 2017-06-21
dot icon21/06/2017
Appointment of David Brown Philp as a director on 2017-05-30
dot icon18/04/2017
Current accounting period extended from 2017-03-31 to 2017-05-31
dot icon02/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon26/02/2016
Satisfaction of charge 1 in full
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon26/05/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/05/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon27/05/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/05/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/05/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/05/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon16/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/05/2009
Return made up to 26/05/09; full list of members
dot icon07/07/2008
Return made up to 26/05/08; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/05/2008
Appointment terminated director richard gill
dot icon19/02/2008
New secretary appointed
dot icon08/02/2008
Secretary resigned
dot icon15/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/06/2007
Return made up to 26/05/07; full list of members
dot icon12/06/2007
Location of debenture register
dot icon12/06/2007
Location of register of members
dot icon12/06/2007
Registered office changed on 12/06/07 from: ellon business centre broomiesburn road ellon aberdeenshire AB41 9RD
dot icon02/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/06/2006
Return made up to 26/05/06; full list of members
dot icon27/02/2006
Registered office changed on 27/02/06 from: 21 carden place aberdeen AB10 1UQ
dot icon16/02/2006
Ad 01/07/05--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon16/02/2006
Notice of assignment of name or new name to shares
dot icon16/02/2006
Statement of rights variation attached to shares
dot icon16/02/2006
Statement of rights attached to allotted shares
dot icon04/11/2005
Director's particulars changed
dot icon07/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon06/10/2005
Return made up to 26/05/05; full list of members
dot icon06/10/2005
Secretary resigned
dot icon14/07/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon03/06/2005
Director's particulars changed
dot icon17/05/2005
Director resigned
dot icon07/02/2005
Registered office changed on 07/02/05 from: 1 east craibstone street bon accord square aberdeen AB11 6YQ
dot icon07/02/2005
New director appointed
dot icon07/02/2005
New secretary appointed
dot icon02/06/2004
Return made up to 26/05/04; full list of members
dot icon24/05/2004
Total exemption small company accounts made up to 2004-01-31
dot icon04/06/2003
Total exemption small company accounts made up to 2003-01-31
dot icon29/05/2003
Return made up to 26/05/03; full list of members
dot icon19/06/2002
Total exemption small company accounts made up to 2002-01-31
dot icon31/05/2002
Return made up to 26/05/02; full list of members
dot icon06/07/2001
Total exemption small company accounts made up to 2001-01-31
dot icon04/06/2001
Return made up to 26/05/01; full list of members
dot icon10/08/2000
Accounts for a small company made up to 2000-01-31
dot icon01/06/2000
Return made up to 26/05/00; full list of members
dot icon08/09/1999
Accounts for a small company made up to 1999-01-31
dot icon02/06/1999
Return made up to 26/05/99; full list of members
dot icon25/11/1998
Accounts for a small company made up to 1998-01-31
dot icon20/05/1998
Return made up to 26/05/98; full list of members
dot icon07/05/1998
Resolutions
dot icon07/05/1998
Resolutions
dot icon07/05/1998
Resolutions
dot icon07/05/1998
Director resigned
dot icon07/05/1998
Director resigned
dot icon27/11/1997
Accounts for a small company made up to 1997-01-31
dot icon02/06/1997
Return made up to 26/05/97; full list of members
dot icon12/11/1996
Accounts for a small company made up to 1996-01-31
dot icon16/10/1996
Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH
dot icon28/05/1996
Return made up to 26/05/96; full list of members
dot icon13/11/1995
Full accounts made up to 1995-01-31
dot icon26/06/1995
Return made up to 26/05/95; full list of members
dot icon18/11/1994
Accounts for a small company made up to 1994-01-31
dot icon26/05/1994
Return made up to 26/05/94; no change of members
dot icon06/10/1993
Accounts for a small company made up to 1993-01-31
dot icon24/05/1993
Return made up to 26/05/93; full list of members
dot icon05/06/1992
Full accounts made up to 1992-01-31
dot icon05/06/1992
Return made up to 26/05/92; no change of members
dot icon10/07/1991
Full accounts made up to 1991-01-31
dot icon10/07/1991
Return made up to 26/05/91; no change of members
dot icon09/10/1990
Return made up to 23/04/90; full list of members
dot icon09/10/1990
Director's particulars changed
dot icon08/10/1990
Full accounts made up to 1990-01-31
dot icon19/07/1989
Return made up to 26/05/89; full list of members
dot icon21/06/1989
Return made up to 31/12/88; full list of members
dot icon21/06/1989
Full accounts made up to 1989-01-31
dot icon02/03/1988
Partic of mort/charge 2274
dot icon03/02/1988
Accounting reference date notified as 31/03
dot icon29/01/1988
Miscellaneous
dot icon22/01/1988
Director resigned;new director appointed
dot icon15/01/1988
Memorandum and Articles of Association
dot icon05/01/1988
Certificate of change of name
dot icon30/12/1987
Secretary resigned;new secretary appointed
dot icon23/12/1987
Resolutions
dot icon01/09/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.38K
-
0.00
-
-
2022
2
10.96K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
David Brown Philp
Director
30/05/2017 - Present
2
Mcdougall, Ian James
Secretary
01/02/2005 - 01/01/2008
25
Gill, Richard
Director
01/02/2005 - 01/04/2007
1
Noble, Lilian Mary
Secretary
01/01/2008 - 02/06/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARLIN SERVICES LIMITED

ARLIN SERVICES LIMITED is an(a) Active company incorporated on 01/09/1987 with the registered office located at 7 Deeside Brae, Aberdeen AB12 5UE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARLIN SERVICES LIMITED?

toggle

ARLIN SERVICES LIMITED is currently Active. It was registered on 01/09/1987 .

Where is ARLIN SERVICES LIMITED located?

toggle

ARLIN SERVICES LIMITED is registered at 7 Deeside Brae, Aberdeen AB12 5UE.

What does ARLIN SERVICES LIMITED do?

toggle

ARLIN SERVICES LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for ARLIN SERVICES LIMITED?

toggle

The latest filing was on 11/02/2026: Micro company accounts made up to 2025-05-31.