Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Arrow Xl (Scotland) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 27, 1996)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

GORDON & MCLOUGHLIN TRANSPORT (SALSBURGH) LIMITED
YODEL XL (SCOTLAND) LIMITED

Details

Company type Private Limited Company, Active
Company Number SC093044
Record last updated Saturday, May 18, 2024 7:23:38 AM UTC
Official Address 9 Block Unit 2 Roseberry Road Chapelhall Ind Estate By Airdrie South
There are 3 companies registered at this street
Locality Airdrie South
Region North Lanarkshire, Scotland
Postal Code ML68QH
Sector freight, transport, road

Charts

Visits

ARROW XL (SCOTLAND) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2016-32020-22024-82025-40123

Directors

Document Type Publication date Download link
Registry May 16, 2024 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Sep 4, 2017 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Financials Mar 3, 2016 Annual accounts Annual accounts
Registry Sep 28, 2015 Annual return Annual return
Financials Mar 23, 2015 Annual accounts Annual accounts
Registry Sep 29, 2014 Annual return Annual return
Registry Jul 1, 2014 Resignation of one Director Resignation of one Director
Registry Jun 27, 2014 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Financials Apr 2, 2014 Annual accounts Annual accounts
Registry Oct 2, 2013 Annual return Annual return
Registry Apr 15, 2013 Appointment of a woman as Director Appointment of a woman as Director
Registry Apr 10, 2013 Appointment of a woman Appointment of a woman
Financials Mar 25, 2013 Annual accounts Annual accounts
Registry Mar 21, 2013 Company name change Company name change
Registry Mar 21, 2013 Change of name certificate Change of name certificate
Registry Jan 9, 2013 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Jan 9, 2013 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Jan 9, 2013 Statement of satisfaction in full or in part of a charge 14093... Statement of satisfaction in full or in part of a charge 14093...
Registry Dec 28, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Dec 28, 2012 Particulars of a charge created by a company registered in scotland 14093... Particulars of a charge created by a company registered in scotland 14093...
Registry Dec 24, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Dec 24, 2012 Particulars of a charge created by a company registered in scotland 14093... Particulars of a charge created by a company registered in scotland 14093...
Registry Nov 14, 2012 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Registry Nov 14, 2012 Resignation of one Director Resignation of one Director
Registry Oct 17, 2012 Annual return Annual return
Registry Aug 1, 2012 Change of particulars for director Change of particulars for director
Registry Aug 1, 2012 Change of particulars for director 14093... Change of particulars for director 14093...
Registry Jun 15, 2012 Miscellaneous document Miscellaneous document
Financials Mar 21, 2012 Annual accounts Annual accounts
Registry Mar 20, 2012 Miscellaneous document Miscellaneous document
Registry Mar 15, 2012 Miscellaneous document 14093... Miscellaneous document 14093...
Registry Oct 3, 2011 Change of name 10 Change of name 10
Registry Oct 3, 2011 Annual return Annual return
Registry Oct 3, 2011 Company name change Company name change
Registry Oct 3, 2011 Change of name certificate Change of name certificate
Registry Jun 16, 2011 Change of accounting reference date Change of accounting reference date
Financials Jan 25, 2011 Annual accounts Annual accounts
Registry Oct 15, 2010 Annual return Annual return
Registry Oct 15, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Apr 19, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 9, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Apr 2, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Mar 31, 2010 Resignation of one Director Resignation of one Director
Registry Mar 30, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Mar 30, 2010 Particulars of a charge created by a company registered in scotland 14093... Particulars of a charge created by a company registered in scotland 14093...
Registry Mar 29, 2010 Memorandum of association Memorandum of association
Registry Mar 29, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 26, 2010 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Mar 26, 2010 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Mar 26, 2010 Statement of satisfaction in full or in part of a charge 14093... Statement of satisfaction in full or in part of a charge 14093...
Registry Mar 26, 2010 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Mar 26, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 26, 2010 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Nov 13, 2009 Change of accounting reference date Change of accounting reference date
Registry Nov 5, 2009 Annual return Annual return
Registry Sep 17, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 17, 2009 Change of accounting reference date Change of accounting reference date
Registry Sep 17, 2009 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 17, 2009 Resignation of a director Resignation of a director
Registry Sep 17, 2009 Resignation of a secretary Resignation of a secretary
Registry Sep 17, 2009 Resignation of a director Resignation of a director
Registry Sep 17, 2009 Appointment of a secretary Appointment of a secretary
Registry Sep 17, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Sep 17, 2009 Appointment of a man as Director 14093... Appointment of a man as Director 14093...
Registry Sep 17, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Sep 2, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Financials Aug 24, 2009 Annual accounts Annual accounts
Registry Aug 21, 2009 Four appointments: 3 men and a person Four appointments: 3 men and a person
Registry Aug 21, 2009 Resignation of one Supermarket Manager and one Director (a man) Resignation of one Supermarket Manager and one Director (a man)
Registry Oct 8, 2008 Annual return Annual return
Registry Oct 8, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Sep 1, 2008 Annual accounts Annual accounts
Registry Sep 18, 2007 Annual return Annual return
Financials Sep 10, 2007 Annual accounts Annual accounts
Registry Nov 9, 2006 Annual return Annual return
Registry Nov 8, 2006 Resignation of a director Resignation of a director
Registry Nov 8, 2006 Resignation of a secretary Resignation of a secretary
Financials Sep 15, 2006 Annual accounts Annual accounts
Registry Jan 4, 2006 Appointment of a secretary Appointment of a secretary
Registry Nov 1, 2005 Appointment of a man as Managing Consultant and Secretary Appointment of a man as Managing Consultant and Secretary
Financials Oct 20, 2005 Annual accounts Annual accounts
Registry Sep 30, 2005 Resignation of 2 people: one Operations Manager and one Director (a man) Resignation of 2 people: one Operations Manager and one Director (a man)
Registry Sep 21, 2005 Resignation of a director Resignation of a director
Registry Sep 21, 2005 Annual return Annual return
Registry Sep 7, 2005 Resignation of one Operations Manager and one Director (a man) Resignation of one Operations Manager and one Director (a man)
Financials Feb 11, 2005 Annual accounts Annual accounts
Registry Jan 28, 2005 Change of accounting reference date Change of accounting reference date
Registry Sep 28, 2004 Annual return Annual return
Registry Aug 19, 2004 Appointment of a director Appointment of a director
Registry Jul 27, 2004 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry May 25, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 24, 2004 Appointment of a secretary Appointment of a secretary
Registry May 24, 2004 Resignation of a director Resignation of a director
Registry May 11, 2004 Two appointments: 2 men Two appointments: 2 men
Financials Apr 1, 2004 Annual accounts Annual accounts
Registry Mar 31, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 10, 2003 Annual return Annual return
Registry Jun 19, 2003 Resignation of a director Resignation of a director
Registry Jun 19, 2003 Resignation of a director 14093... Resignation of a director 14093...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)