ARROW SUPPLIES (SCOTLAND) LIMITED
GRANGEMOUTH

Hellopages » Falkirk » Falkirk » FK3 8LL

Company number SC151846
Status Active
Incorporation Date 6 July 1994
Company Type Private Limited Company
Address NEWHOUSE BUSINESS PARK, NEWHOUSE ROAD, GRANGEMOUTH, STIRLINGSHIRE, FK3 8LL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 1,000 . The most likely internet sites of ARROW SUPPLIES (SCOTLAND) LIMITED are www.arrowsuppliesscotland.co.uk, and www.arrow-supplies-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Arrow Supplies Scotland Limited is a Private Limited Company. The company registration number is SC151846. Arrow Supplies Scotland Limited has been working since 06 July 1994. The present status of the company is Active. The registered address of Arrow Supplies Scotland Limited is Newhouse Business Park Newhouse Road Grangemouth Stirlingshire Fk3 8ll. . EDMONDSON, Gary Keith is a Secretary of the company. DENNETT, Stewart James is a Director of the company. TERKILDSEN, Anders is a Director of the company. Secretary COWAN, Jean has been resigned. Nominee Secretary REID, Brian has been resigned. Director COWAN, Christopher has been resigned. Director COWAN, Jean has been resigned. Director COWAN, Richard has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
EDMONDSON, Gary Keith
Appointed Date: 01 January 2014

Director
DENNETT, Stewart James
Appointed Date: 01 January 2014
59 years old

Director
TERKILDSEN, Anders
Appointed Date: 01 January 2014
62 years old

Resigned Directors

Secretary
COWAN, Jean
Resigned: 31 December 2013
Appointed Date: 06 July 1994

Nominee Secretary
REID, Brian
Resigned: 06 July 1994
Appointed Date: 06 July 1994

Director
COWAN, Christopher
Resigned: 31 December 2013
Appointed Date: 01 January 2006
45 years old

Director
COWAN, Jean
Resigned: 31 December 2013
Appointed Date: 06 July 1994
70 years old

Director
COWAN, Richard
Resigned: 31 December 2013
Appointed Date: 06 July 1994
73 years old

Nominee Director
MABBOTT, Stephen
Resigned: 06 July 1994
Appointed Date: 06 July 1994
74 years old

Persons With Significant Control

Nilfisk-Advance Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

ARROW SUPPLIES (SCOTLAND) LIMITED Events

05 Oct 2016
Confirmation statement made on 27 September 2016 with updates
26 Jul 2016
Accounts for a dormant company made up to 31 December 2015
26 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000

27 May 2015
Total exemption small company accounts made up to 31 December 2014
13 May 2015
Previous accounting period shortened from 31 May 2015 to 31 December 2014
...
... and 63 more events
14 Jul 1994
New director appointed

14 Jul 1994
New secretary appointed;new director appointed

08 Jul 1994
Secretary resigned

08 Jul 1994
Director resigned

06 Jul 1994
Incorporation