ARROW XL (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

ARROW XL (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC093044

Incorporation date

26/04/1985

Size

Dormant

Contacts

Registered address

Registered address

Block 9, Unit 2 Roseberry Road, Chapelhall Ind Estate, Chapelhall, By Airdrie ML6 8QHCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1985)
dot icon29/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/10/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon10/09/2025
Appointment of Mr Patrice Schneider as a director on 2025-09-08
dot icon22/08/2025
Termination of appointment of Charles Martin Shiels as a director on 2025-08-13
dot icon01/07/2025
Resolutions
dot icon30/06/2025
Memorandum and Articles of Association
dot icon30/06/2025
Statement of company's objects
dot icon23/06/2025
Appointment of Mr Philippe Cuoc as a director on 2025-06-13
dot icon23/06/2025
Termination of appointment of Mathew William Deering as a director on 2025-06-13
dot icon11/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/10/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon31/05/2024
Appointment of Mr Charles Martin Shiels as a director on 2024-05-16
dot icon29/05/2024
Appointment of Mr Mathew William Deering as a director on 2024-05-16
dot icon17/05/2024
Termination of appointment of Richard John Neal as a director on 2024-05-16
dot icon17/05/2024
Termination of appointment of Philip Leslie Peters as a director on 2024-05-16
dot icon18/03/2024
Accounts for a dormant company made up to 2022-12-31
dot icon02/03/2024
Compulsory strike-off action has been discontinued
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon23/10/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon19/06/2023
Previous accounting period extended from 2022-06-30 to 2022-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon10/06/2022
Accounts for a dormant company made up to 2021-06-30
dot icon13/04/2022
Director's details changed for Mr Philip Leslie Peters on 2022-04-13
dot icon13/04/2022
Director's details changed for Mr Richard John Neal on 2022-04-13
dot icon29/03/2022
Director's details changed for Mr Philip Leslie Peters on 2022-03-29
dot icon29/03/2022
Director's details changed for Mr Richard John Neal on 2022-03-29
dot icon24/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2020-06-30
dot icon21/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon29/06/2020
Accounts for a dormant company made up to 2019-06-30
dot icon29/10/2019
Confirmation statement made on 2019-09-18 with updates
dot icon28/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon22/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon18/09/2017
Appointment of Mr Richard John Neal as a director on 2017-09-04
dot icon18/09/2017
Termination of appointment of Sarah Judith Eddy as a director on 2017-09-04
dot icon15/06/2017
Satisfaction of charge 11 in full
dot icon15/06/2017
Satisfaction of charge 10 in full
dot icon15/06/2017
Satisfaction of charge 9 in full
dot icon15/06/2017
Satisfaction of charge 8 in full
dot icon29/03/2017
Full accounts made up to 2016-06-30
dot icon26/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon24/05/2016
Termination of appointment of March Secretarial Services Ltd as a secretary on 2016-02-29
dot icon03/03/2016
Full accounts made up to 2015-06-30
dot icon28/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon23/03/2015
Full accounts made up to 2014-06-30
dot icon29/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon01/07/2014
Termination of appointment of Gary Monk as a director
dot icon02/04/2014
Full accounts made up to 2013-06-30
dot icon02/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon15/04/2013
Appointment of Mrs Sarah Judith Eddy as a director
dot icon25/03/2013
Full accounts made up to 2012-06-30
dot icon21/03/2013
Certificate of change of name
dot icon09/01/2013
Statement of satisfaction in full or in part of a floating charge /full /charge no 7
dot icon09/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon09/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon28/12/2012
Particulars of a mortgage or charge / charge no: 10
dot icon28/12/2012
Particulars of a mortgage or charge / charge no: 11
dot icon24/12/2012
Particulars of a mortgage or charge / charge no: 8
dot icon24/12/2012
Particulars of a mortgage or charge / charge no: 9
dot icon14/11/2012
Termination of appointment of Jonathan Smith as a director
dot icon17/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon01/08/2012
Director's details changed for Mr Jonathan Mark Smith on 2012-08-01
dot icon01/08/2012
Director's details changed for Mr Gary Andrew Monk on 2012-08-01
dot icon15/06/2012
Miscellaneous
dot icon21/03/2012
Full accounts made up to 2011-06-30
dot icon20/03/2012
Miscellaneous
dot icon15/03/2012
Miscellaneous
dot icon03/10/2011
Certificate of change of name
dot icon03/10/2011
Resolutions
dot icon03/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon16/06/2011
Current accounting period extended from 2011-04-30 to 2011-06-30
dot icon25/01/2011
Full accounts made up to 2010-04-30
dot icon15/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon15/10/2010
Secretary's details changed for March Secretarial Services Ltd on 2010-01-04
dot icon19/04/2010
Resolutions
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 7
dot icon02/04/2010
Appointment of Mr Jonathan Mark Smith as a director
dot icon31/03/2010
Termination of appointment of Brian Gaunt as a director
dot icon30/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon30/03/2010
Particulars of a mortgage or charge / charge no: 6
dot icon29/03/2010
Memorandum and Articles of Association
dot icon29/03/2010
Resolutions
dot icon26/03/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon26/03/2010
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon26/03/2010
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon26/03/2010
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon13/11/2009
Current accounting period extended from 2009-04-30 to 2010-04-30
dot icon05/11/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon17/09/2009
Accounting reference date shortened from 31/12/2009 to 30/04/2009
dot icon17/09/2009
Ad 21/08/09\gbp si 1000000@1=1000000\gbp ic 4488/1004488\
dot icon17/09/2009
Nc inc already adjusted 21/08/09
dot icon17/09/2009
Appointment terminated secretary david sutherland
dot icon17/09/2009
Appointment terminated director joseph mckelvey
dot icon17/09/2009
Appointment terminated director shamsh gillani
dot icon17/09/2009
Secretary appointed march secretarial services LTD
dot icon17/09/2009
Director appointed brian gaunt
dot icon17/09/2009
Director appointed gary monk
dot icon17/09/2009
Director appointed philip leslie peters
dot icon02/09/2009
Resolutions
dot icon24/08/2009
Full accounts made up to 2008-12-31
dot icon08/10/2008
Return made up to 18/09/08; full list of members
dot icon08/10/2008
Director's change of particulars / joseph mckelvey / 08/10/2008
dot icon01/09/2008
Full accounts made up to 2007-12-31
dot icon18/09/2007
Return made up to 18/09/07; full list of members
dot icon10/09/2007
Full accounts made up to 2006-12-31
dot icon09/11/2006
Return made up to 18/09/06; full list of members
dot icon08/11/2006
Director resigned
dot icon08/11/2006
Secretary resigned
dot icon15/09/2006
Full accounts made up to 2005-12-31
dot icon04/01/2006
New secretary appointed
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon21/09/2005
Return made up to 18/09/05; full list of members
dot icon21/09/2005
Director resigned
dot icon11/02/2005
Full accounts made up to 2004-05-31
dot icon28/01/2005
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon28/09/2004
Return made up to 18/09/04; full list of members
dot icon19/08/2004
New director appointed
dot icon25/05/2004
Partic of mort/charge *
dot icon24/05/2004
Secretary resigned;director resigned
dot icon24/05/2004
New secretary appointed
dot icon01/04/2004
Accounts for a medium company made up to 2003-05-31
dot icon31/03/2004
Partic of mort/charge *
dot icon10/12/2003
Return made up to 18/09/03; full list of members
dot icon19/06/2003
New director appointed
dot icon19/06/2003
Director resigned
dot icon19/06/2003
Director resigned
dot icon19/06/2003
Secretary resigned;director resigned
dot icon19/06/2003
New director appointed
dot icon19/06/2003
New director appointed
dot icon19/06/2003
New secretary appointed;new director appointed
dot icon13/06/2003
Resolutions
dot icon13/06/2003
Declaration of assistance for shares acquisition
dot icon10/06/2003
Partic of mort/charge *
dot icon30/05/2003
Partic of mort/charge *
dot icon14/10/2002
Accounts for a medium company made up to 2002-05-31
dot icon01/10/2002
Return made up to 18/09/02; full list of members
dot icon07/12/2001
Accounts for a medium company made up to 2001-05-31
dot icon25/09/2001
Return made up to 18/09/01; full list of members
dot icon07/03/2001
Statement of affairs
dot icon07/03/2001
Ad 08/02/01--------- £ si 2688@1=2688 £ ic 1800/4488
dot icon20/02/2001
Accounts for a medium company made up to 2000-05-31
dot icon22/09/2000
Return made up to 18/09/00; full list of members
dot icon03/04/2000
Accounts for a small company made up to 1999-05-31
dot icon27/09/1999
Return made up to 18/09/99; full list of members
dot icon26/02/1999
Accounts for a small company made up to 1998-05-31
dot icon19/10/1998
Return made up to 18/09/98; no change of members
dot icon30/03/1998
Accounts for a small company made up to 1997-05-31
dot icon22/09/1997
Return made up to 18/09/97; no change of members
dot icon27/03/1997
Accounts for a small company made up to 1996-05-31
dot icon28/10/1996
Return made up to 18/09/96; full list of members
dot icon27/03/1996
Accounts for a small company made up to 1995-05-31
dot icon29/09/1995
Return made up to 18/09/95; no change of members
dot icon27/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Return made up to 18/09/94; no change of members
dot icon13/03/1994
Accounts for a small company made up to 1993-05-31
dot icon10/09/1993
Return made up to 18/09/93; full list of members
dot icon29/03/1993
Accounts for a small company made up to 1992-05-31
dot icon08/09/1992
Return made up to 18/09/92; no change of members
dot icon29/06/1992
Accounts for a small company made up to 1991-05-31
dot icon24/09/1991
Return made up to 18/09/91; no change of members
dot icon29/01/1991
Accounts for a small company made up to 1990-05-31
dot icon29/01/1991
Return made up to 18/09/90; full list of members
dot icon11/04/1990
Accounts for a small company made up to 1989-05-31
dot icon14/03/1990
Return made up to 18/09/89; full list of members
dot icon27/04/1989
Accounts for a small company made up to 1988-05-31
dot icon27/04/1989
Return made up to 18/09/88; full list of members
dot icon27/07/1988
Memorandum and Articles of Association
dot icon18/07/1988
Memorandum and Articles of Association
dot icon24/06/1988
Accounts for a small company made up to 1987-05-31
dot icon21/06/1988
Resolutions
dot icon05/06/1988
Return made up to 18/09/87; full list of members
dot icon27/04/1988
Registered office changed on 27/04/88 from:\61 springfield road, salsburgh, airdrie
dot icon22/01/1988
Miscellaneous
dot icon20/01/1988
Allotment of shares
dot icon07/08/1987
New director appointed
dot icon07/08/1987
Accounts for a small company made up to 1986-05-31
dot icon07/08/1987
Return made up to 19/09/86; full list of members
dot icon03/04/1987
Accounting reference date extended from 31/05 to 31/05
dot icon03/04/1987
Accounting reference date extended from 31/03 to 31/05
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/04/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaunt, Brian
Director
21/08/2009 - 26/03/2010
19
Schneider, Patrice
Director
08/09/2025 - Present
12
Sutherland, David Louis
Director
23/05/2003 - 11/05/2004
9
Peters, Philip Leslie
Director
21/08/2009 - 16/05/2024
108
Monk, Gary Andrew
Director
21/08/2009 - 27/06/2014
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARROW XL (SCOTLAND) LIMITED

ARROW XL (SCOTLAND) LIMITED is an(a) Active company incorporated on 26/04/1985 with the registered office located at Block 9, Unit 2 Roseberry Road, Chapelhall Ind Estate, Chapelhall, By Airdrie ML6 8QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARROW XL (SCOTLAND) LIMITED?

toggle

ARROW XL (SCOTLAND) LIMITED is currently Active. It was registered on 26/04/1985 .

Where is ARROW XL (SCOTLAND) LIMITED located?

toggle

ARROW XL (SCOTLAND) LIMITED is registered at Block 9, Unit 2 Roseberry Road, Chapelhall Ind Estate, Chapelhall, By Airdrie ML6 8QH.

What does ARROW XL (SCOTLAND) LIMITED do?

toggle

ARROW XL (SCOTLAND) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ARROW XL (SCOTLAND) LIMITED?

toggle

The latest filing was on 29/12/2025: Accounts for a dormant company made up to 2024-12-31.