ARROWPOINT (DEVELOPMENTS) LIMITED
BY DUNDEE

Hellopages » Angus » Angus » DD4 0PW

Company number SC162603
Status Active
Incorporation Date 12 January 1996
Company Type Private Limited Company
Address SHEILHILL ROAD, TEALING, BY DUNDEE, DD4 0PW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Register(s) moved to registered inspection location Westby 64 West High Street Forfar DD8 1BJ; Register inspection address has been changed to Westby 64 West High Street Forfar DD8 1BJ; Confirmation statement made on 12 January 2017 with updates. The most likely internet sites of ARROWPOINT (DEVELOPMENTS) LIMITED are www.arrowpointdevelopments.co.uk, and www.arrowpoint-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Arrowpoint Developments Limited is a Private Limited Company. The company registration number is SC162603. Arrowpoint Developments Limited has been working since 12 January 1996. The present status of the company is Active. The registered address of Arrowpoint Developments Limited is Sheilhill Road Tealing by Dundee Dd4 0pw. . BEGG, Yvonne Ann is a Secretary of the company. BEGG, Scott Blair is a Director of the company. BEGG, William Ferrier is a Director of the company. Secretary BEGG, George has been resigned. Secretary BEGG, Sylvia has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BEGG, George has been resigned. Director BEGG, William Ferrier has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BEGG, Yvonne Ann
Appointed Date: 01 February 2003

Director
BEGG, Scott Blair
Appointed Date: 11 February 2014
44 years old

Director
BEGG, William Ferrier
Appointed Date: 01 January 2000
75 years old

Resigned Directors

Secretary
BEGG, George
Resigned: 20 February 1997
Appointed Date: 24 January 1996

Secretary
BEGG, Sylvia
Resigned: 01 February 2003
Appointed Date: 10 February 1997

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 January 1996
Appointed Date: 12 January 1996

Director
BEGG, George
Resigned: 11 February 2014
Appointed Date: 24 January 1996
73 years old

Director
BEGG, William Ferrier
Resigned: 20 February 1997
Appointed Date: 24 January 1996
75 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 24 January 1996
Appointed Date: 12 January 1996

Persons With Significant Control

Mr Scott Blair Begg
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Ferrier Begg
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARROWPOINT (DEVELOPMENTS) LIMITED Events

11 May 2017
Register(s) moved to registered inspection location Westby 64 West High Street Forfar DD8 1BJ
11 May 2017
Register inspection address has been changed to Westby 64 West High Street Forfar DD8 1BJ
26 Jan 2017
Confirmation statement made on 12 January 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 30 January 2016
13 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000

...
... and 70 more events
29 Jan 1996
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

29 Jan 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

29 Jan 1996
£ nc 1000/200000 24/01/96
29 Jan 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Jan 1996
Incorporation

ARROWPOINT (DEVELOPMENTS) LIMITED Charges

11 April 2011
Standard security
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: Angus Council
Description: 29-33 high street brechin ANG11672.
13 May 2008
Standard security
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Development site at dunnichen road, kingsmuir, forfar…
20 June 2001
Standard security
Delivered: 27 June 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plots 3 & 4 at boysack mill, arbroath.
14 August 2000
Standard security
Delivered: 24 August 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plots 1 and 2 at boysack mill, arbroath.
24 May 2000
Standard security
Delivered: 9 June 2000
Status: Satisfied on 10 July 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.79HA at tofthill place, lochee, dundee.
25 February 2000
Floating charge
Delivered: 7 March 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…