Arrow Xl (Scotland) LTD
Full Company Report |
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
|
GORDON & MCLOUGHLIN TRANSPORT (SALSBURGH) LIMITED
YODEL XL (SCOTLAND) LIMITED
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 |
Visits
Document Type | Publication date | Download link | |
Registry | May 16, 2024 | Resignation of 2 people: one Director (a man) |  |
Registry | Sep 4, 2017 | 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 |  |
Financials | Mar 3, 2016 | Annual accounts |  |
Registry | Sep 28, 2015 | Annual return |  |
Financials | Mar 23, 2015 | Annual accounts |  |
Registry | Sep 29, 2014 | Annual return |  |
Registry | Jul 1, 2014 | Resignation of one Director |  |
Registry | Jun 27, 2014 | Resignation of one Accountant and one Director (a man) |  |
Financials | Apr 2, 2014 | Annual accounts |  |
Registry | Oct 2, 2013 | Annual return |  |
Registry | Apr 15, 2013 | Appointment of a woman as Director |  |
Registry | Apr 10, 2013 | Appointment of a woman |  |
Financials | Mar 25, 2013 | Annual accounts |  |
Registry | Mar 21, 2013 | Company name change |  |
Registry | Mar 21, 2013 | Change of name certificate |  |
Registry | Jan 9, 2013 | 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 |  |
Registry | Jan 9, 2013 | 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 |  |
Registry | Dec 28, 2012 | 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 |  |
Registry | Dec 24, 2012 | 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) |  |
Registry | Nov 14, 2012 | Resignation of one Director |  |
Registry | Oct 17, 2012 | Annual return |  |
Registry | Aug 1, 2012 | Change of particulars for director |  |
Registry | Aug 1, 2012 | Change of particulars for director 14093... |  |
Registry | Jun 15, 2012 | Miscellaneous document |  |
Financials | Mar 21, 2012 | Annual accounts |  |
Registry | Mar 20, 2012 | Miscellaneous document |  |
Registry | Mar 15, 2012 | Miscellaneous document 14093... |  |
Registry | Oct 3, 2011 | Change of name 10 |  |
Registry | Oct 3, 2011 | Annual return |  |
Registry | Oct 3, 2011 | Company name change |  |
Registry | Oct 3, 2011 | Change of name certificate |  |
Registry | Jun 16, 2011 | Change of accounting reference date |  |
Financials | Jan 25, 2011 | Annual accounts |  |
Registry | Oct 15, 2010 | Annual return |  |
Registry | Oct 15, 2010 | Change of particulars for corporate secretary |  |
Registry | Apr 19, 2010 | Alteration to memorandum and articles |  |
Registry | Apr 9, 2010 | Particulars of a charge created by a company registered in scotland |  |
Registry | Apr 2, 2010 | Appointment of a man as Director |  |
Registry | Mar 31, 2010 | Resignation of one Director |  |
Registry | Mar 30, 2010 | 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... |  |
Registry | Mar 29, 2010 | Memorandum of association |  |
Registry | Mar 29, 2010 | Alteration to memorandum and articles |  |
Registry | Mar 26, 2010 | 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 |  |
Registry | Mar 26, 2010 | 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 |  |
Registry | Mar 26, 2010 | Resignation of one Director (a man) |  |
Registry | Mar 26, 2010 | Appointment of a man as Director and Company Director |  |
Registry | Nov 13, 2009 | Change of accounting reference date |  |
Registry | Nov 5, 2009 | Annual return |  |
Registry | Sep 17, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 17, 2009 | Change of accounting reference date |  |
Registry | Sep 17, 2009 | Notice of increase in nominal capital |  |
Registry | Sep 17, 2009 | Resignation of a director |  |
Registry | Sep 17, 2009 | Resignation of a secretary |  |
Registry | Sep 17, 2009 | Resignation of a director |  |
Registry | Sep 17, 2009 | Appointment of a secretary |  |
Registry | Sep 17, 2009 | Appointment of a man as Director |  |
Registry | Sep 17, 2009 | Appointment of a man as Director 14093... |  |
Registry | Sep 17, 2009 | Appointment of a man as Director |  |
Registry | Sep 2, 2009 | £ nc 1000/1500000 |  |
Financials | Aug 24, 2009 | Annual accounts |  |
Registry | Aug 21, 2009 | Four appointments: 3 men and a person |  |
Registry | Aug 21, 2009 | Resignation of one Supermarket Manager and one Director (a man) |  |
Registry | Oct 8, 2008 | Annual return |  |
Registry | Oct 8, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Sep 1, 2008 | Annual accounts |  |
Registry | Sep 18, 2007 | Annual return |  |
Financials | Sep 10, 2007 | Annual accounts |  |
Registry | Nov 9, 2006 | Annual return |  |
Registry | Nov 8, 2006 | Resignation of a director |  |
Registry | Nov 8, 2006 | Resignation of a secretary |  |
Financials | Sep 15, 2006 | Annual accounts |  |
Registry | Jan 4, 2006 | Appointment of a secretary |  |
Registry | Nov 1, 2005 | Appointment of a man as Managing Consultant and Secretary |  |
Financials | Oct 20, 2005 | Annual accounts |  |
Registry | Sep 30, 2005 | Resignation of 2 people: one Operations Manager and one Director (a man) |  |
Registry | Sep 21, 2005 | Resignation of a director |  |
Registry | Sep 21, 2005 | Annual return |  |
Registry | Sep 7, 2005 | Resignation of one Operations Manager and one Director (a man) |  |
Financials | Feb 11, 2005 | Annual accounts |  |
Registry | Jan 28, 2005 | Change of accounting reference date |  |
Registry | Sep 28, 2004 | Annual return |  |
Registry | Aug 19, 2004 | Appointment of a director |  |
Registry | Jul 27, 2004 | Appointment of a man as Chartered Accountant and Director |  |
Registry | May 25, 2004 | Particulars of mortgage/charge |  |
Registry | May 24, 2004 | Appointment of a secretary |  |
Registry | May 24, 2004 | Resignation of a director |  |
Registry | May 11, 2004 | Two appointments: 2 men |  |
Financials | Apr 1, 2004 | Annual accounts |  |
Registry | Mar 31, 2004 | Particulars of mortgage/charge |  |
Registry | Dec 10, 2003 | Annual return |  |
Registry | Jun 19, 2003 | Resignation of a director |  |
Registry | Jun 19, 2003 | Resignation of a director 14093... |  |