About

Registered Number: SC021727
Date of Incorporation: 29/04/1941 (82 years and 11 months ago)
Company Status: Active
Registered Address: Block 1, Units 3 & 4, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JF

 

Arw Transformers Ltd was registered on 29 April 1941 and has its registered office in Thornliebank, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. This business has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCVITIE, Mhairi Fiona 30 April 1998 - 1
WOOTTON, Stuart Andrew 30 June 1998 - 1
ANDERSON, George 30 June 1998 13 August 1999 1
TAYLOR, David Alexander 30 June 1998 13 August 1999 1
WATSON, Gilbert Gray N/A 30 June 1998 1
WAUGH, Frank N/A 31 August 2011 1
WEBSTER, William Stewart N/A 30 June 1998 1
Secretary Name Appointed Resigned Total Appointments
NESBITT, Gordon Stephen N/A 18 September 1995 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 27 February 2014
SH06 - Notice of cancellation of shares 09 January 2014
SH03 - Return of purchase of own shares 09 January 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 31 October 2012
SH06 - Notice of cancellation of shares 12 October 2012
SH03 - Return of purchase of own shares 12 October 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
RESOLUTIONS - N/A 17 October 2011
SH03 - Return of purchase of own shares 17 October 2011
RESOLUTIONS - N/A 10 October 2011
SH08 - Notice of name or other designation of class of shares 10 October 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 02 November 2010
RESOLUTIONS - N/A 07 October 2010
AA - Annual Accounts 17 March 2010
466(Scot) - N/A 20 November 2009
466(Scot) - N/A 20 November 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
MG01s - Particulars of a charge created by a company registered in Scotland 04 November 2009
RESOLUTIONS - N/A 07 July 2009
169 - Return by a company purchasing its own shares 07 July 2009
169 - Return by a company purchasing its own shares 14 May 2009
RESOLUTIONS - N/A 06 May 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 10 June 2004
AAMD - Amended Accounts 03 December 2003
363s - Annual Return 12 November 2003
169 - Return by a company purchasing its own shares 07 November 2003
169 - Return by a company purchasing its own shares 03 November 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 21 November 2002
410(Scot) - N/A 14 August 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 22 November 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
AA - Annual Accounts 23 May 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 01 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1998
MISC - Miscellaneous document 30 July 1998
169 - Return by a company purchasing its own shares 14 July 1998
RESOLUTIONS - N/A 09 July 1998
RESOLUTIONS - N/A 09 July 1998
RESOLUTIONS - N/A 09 July 1998
RESOLUTIONS - N/A 09 July 1998
RESOLUTIONS - N/A 09 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 July 1998
MEM/ARTS - N/A 09 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
RESOLUTIONS - N/A 13 March 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
169 - Return by a company purchasing its own shares 11 March 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 28 August 1997
363s - Annual Return 21 November 1996
MISC - Miscellaneous document 19 November 1996
AA - Annual Accounts 29 August 1996
363s - Annual Return 13 November 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
AA - Annual Accounts 03 August 1995
363s - Annual Return 14 December 1994
AA - Annual Accounts 24 May 1994
363s - Annual Return 08 December 1993
AA - Annual Accounts 10 May 1993
410(Scot) - N/A 05 January 1993
363s - Annual Return 07 December 1992
RESOLUTIONS - N/A 25 November 1992
MA - Memorandum and Articles 25 November 1992
AA - Annual Accounts 22 June 1992
363 - Annual Return 04 January 1992
363(287) - N/A 04 January 1992
AA - Annual Accounts 24 June 1991
363 - Annual Return 10 February 1991
AA - Annual Accounts 29 June 1990
363 - Annual Return 07 February 1990
AA - Annual Accounts 30 August 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 26 September 1988
419a(Scot) - N/A 08 June 1988
363 - Annual Return 14 September 1987
AA - Annual Accounts 14 September 1987
288 - N/A 13 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 January 1987
363 - Annual Return 23 December 1986
AA - Annual Accounts 17 September 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge 29 October 2009 Outstanding

N/A

Bond & floating charge 12 August 2002 Outstanding

N/A

Standard security 24 December 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.