ARL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameARL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC178120
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARL HOLDINGS LIMITED?

    • Repair of machinery (33120) / Manufacturing

    Where is ARL HOLDINGS LIMITED located?

    Registered Office Address
    Irvin House Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ARL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of George Clark Still as a secretary on Dec 19, 2018

    1 pagesTM02

    Termination of appointment of George Clark Still as a director on Dec 19, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Termination of appointment of William Charles Maclean as a director on Jan 12, 2018

    1 pagesTM01

    Appointment of Mr George Clark Still as a secretary on Jan 12, 2018

    2 pagesAP03

    Appointment of Mr George Clark Still as a director on Jan 12, 2018

    2 pagesAP01

    Termination of appointment of William Charles Maclean as a secretary on Jan 12, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Jul 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2015

    Statement of capital on Sep 03, 2015

    • Capital: GBP 80,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2014

    Statement of capital on Jul 31, 2014

    • Capital: GBP 80,000
    SH01

    Termination of appointment of Craig Lennox as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2013

    Statement of capital following an allotment of shares on Aug 27, 2013

    SH01

    Appointment of Mr Craig John Lennox as a director

    2 pagesAP01

    Annual return made up to Jul 31, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Joseph Murdoch as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Who are the officers of ARL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERGUSON, Eric Archibald
    Harley House
    56 Ann Street
    AB39 2DB Stonehaven
    Kincardineshire
    Secretary
    Harley House
    56 Ann Street
    AB39 2DB Stonehaven
    Kincardineshire
    BritishCompany Director944250001
    MACLEAN, William Charles
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Irvin House
    Aberdeenshire
    Scotland
    Secretary
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Irvin House
    Aberdeenshire
    Scotland
    165687220001
    STILL, George Clark
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Irvin House
    Aberdeenshire
    Secretary
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Irvin House
    Aberdeenshire
    244563350001
    IAIN SMITH AND COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    93547510001
    MACLAY MURRAY & SPENS LLP
    66 Queen's Road
    AB15 4YE Aberdeen
    Secretary
    66 Queen's Road
    AB15 4YE Aberdeen
    119967690001
    FERGUSON, Eric Archibald
    Harley House
    56 Ann Street
    AB39 2DB Stonehaven
    Kincardineshire
    Director
    Harley House
    56 Ann Street
    AB39 2DB Stonehaven
    Kincardineshire
    United KingdomBritishCompany Director944250001
    HOBKIRK, Colin Gordon
    27 Annesley Grove
    Torphins
    AB31 4HZ Banchory
    Kincardineshire
    Director
    27 Annesley Grove
    Torphins
    AB31 4HZ Banchory
    Kincardineshire
    BritishSolicitor64367290001
    HUBERT, Leonard Laurence
    8 Gullymoss Gardens
    AB32 6NF Westhill
    Aberdeenshire
    Director
    8 Gullymoss Gardens
    AB32 6NF Westhill
    Aberdeenshire
    ScotlandBritishCompany Director56988050001
    LENNOX, Craig John
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Irvin House
    Aberdeenshire
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Irvin House
    Aberdeenshire
    Scotland
    ScotlandBritishDirector151652100001
    MACLEAN, William Charles
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Irvin House
    Aberdeenshire
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Irvin House
    Aberdeenshire
    Scotland
    ScotlandBritishDirector166562290001
    MURDOCH, Joseph
    9 Craigton Terrace
    AB15 7RN Aberdeen
    Director
    9 Craigton Terrace
    AB15 7RN Aberdeen
    ScotlandBritishCompany Director175221890001
    STILL, George Clark
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Irvin House
    Aberdeenshire
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Irvin House
    Aberdeenshire
    ScotlandBritishChartered Accountant186946750001

    Who are the persons with significant control of ARL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Richard Irvin & Sons Limited
    Howard Street
    NE30 1AL North Shields
    58
    United Kingdom
    Apr 06, 2016
    Howard Street
    NE30 1AL North Shields
    58
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act
    Place RegisteredCompanies Register Of England
    Registration Number96281
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ARL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 08, 1999
    Delivered On Oct 18, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at wellington street, aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 18, 1999Registration of a charge (410)
    • Dec 05, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 02, 1998
    Delivered On Nov 16, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Eagle Star Life Assurance Company Limited
    Transactions
    • Nov 16, 1998Registration of a charge (410)
    • Mar 30, 1999Alteration to a floating charge (466 Scot)
    • Oct 14, 1999Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Aug 14, 1998
    Delivered On Aug 21, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    7 belmont road,aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 21, 1998Registration of a charge (410)
    • Dec 05, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Feb 12, 1998
    Delivered On Feb 17, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 17, 1998Registration of a charge (410)
    • Mar 30, 1999Alteration to a floating charge (466 Scot)
    • Nov 06, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0