About

Registered Number: SC151846
Date of Incorporation: 06/07/1994 (29 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 2 months ago)
Registered Address: Newhouse Business Park, Newhouse Road, Grangemouth, Stirlingshire, FK3 8LL

 

Having been setup in 1994, Arrow Supplies (Scotland) Ltd have registered office in Stirlingshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are Edmondson, Gary Keith, Dennett, Stewart James, Cowan, Christopher, Cowan, Jean, Cowan, Richard, Terkildsen, Anders.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNETT, Stewart James 01 January 2014 - 1
COWAN, Christopher 01 January 2006 31 December 2013 1
COWAN, Jean 06 July 1994 31 December 2013 1
COWAN, Richard 06 July 1994 31 December 2013 1
TERKILDSEN, Anders 01 January 2014 31 May 2018 1
Secretary Name Appointed Resigned Total Appointments
EDMONDSON, Gary Keith 01 January 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 30 October 2019
CS01 - N/A 05 October 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 02 October 2018
TM01 - Termination of appointment of director 14 June 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 06 October 2017
PSC05 - N/A 04 September 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 27 May 2015
AA01 - Change of accounting reference date 13 May 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 29 August 2014
AA01 - Change of accounting reference date 29 July 2014
TM02 - Termination of appointment of secretary 04 July 2014
TM01 - Termination of appointment of director 04 July 2014
TM01 - Termination of appointment of director 04 July 2014
TM01 - Termination of appointment of director 04 July 2014
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
AP03 - Appointment of secretary 11 February 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 18 September 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 29 September 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 27 October 2010
AD01 - Change of registered office address 14 July 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH03 - Change of particulars for secretary 17 February 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 26 November 2009
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 16 June 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 04 July 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 08 July 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 15 July 1997
AA - Annual Accounts 09 April 1997
363s - Annual Return 02 July 1996
AA - Annual Accounts 23 February 1996
363s - Annual Return 12 July 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 09 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1994
288 - N/A 14 July 1994
288 - N/A 14 July 1994
288 - N/A 08 July 1994
288 - N/A 08 July 1994
NEWINC - New incorporation documents 06 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.