About

Registered Number: SC301536
Date of Incorporation: 28/04/2006 (18 years ago)
Company Status: Active
Registered Address: 9 Carmelite Street, Banff, Aberdeenshire, AB45 1AF

 

Established in 2006, Arrowsmith Design Ltd have registered office in Aberdeenshire. Arrowsmith, Alison Rhona, Arrowsmith, David John are listed as the directors of Arrowsmith Design Ltd. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARROWSMITH, Alison Rhona 08 May 2006 - 1
ARROWSMITH, David John 08 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 26 January 2012
AD01 - Change of registered office address 23 September 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH03 - Change of particulars for secretary 07 May 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
AA - Annual Accounts 23 February 2009
363s - Annual Return 04 November 2008
AA - Annual Accounts 29 February 2008
363s - Annual Return 24 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
NEWINC - New incorporation documents 28 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.