Arbdob Limited


Arbdob started in year 1991 as Private Limited Company with registration number SC131851. The Arbdob company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Perth at 19 Feus Road. Postal code: PH1 2AS. Since 2023-07-19 Arbdob Limited is no longer carrying the name Sidey.

There is a single director in the company at the moment - Andrew L., appointed on 1 June 2011. In addition, a secretary was appointed - Andrew L., appointed on 28 May 2010. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the PH1 2AX postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1079493 . It is located at 53, Feus Road, Perth with a total of 8 cars.

Arbdob Limited Address / Contact

Office Address 19 Feus Road
Office Address2 Perth
Town Perth
Post code PH1 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC131851
Date of Incorporation Wed, 15th May 1991
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Andrew L.

Position: Director

Appointed: 01 June 2011

Andrew L.

Position: Secretary

Appointed: 28 May 2010

Peter H.

Position: Director

Appointed: 23 November 2011

Resigned: 20 May 2015

David C.

Position: Director

Appointed: 23 November 2011

Resigned: 09 May 2013

Michael S.

Position: Director

Appointed: 01 June 2011

Resigned: 19 December 2014

Alastair R.

Position: Director

Appointed: 01 June 2011

Resigned: 04 April 2016

Edward G.

Position: Director

Appointed: 21 April 2008

Resigned: 11 November 2008

Steve H.

Position: Director

Appointed: 04 July 2006

Resigned: 04 April 2016

Richard H.

Position: Director

Appointed: 04 July 2006

Resigned: 04 April 2016

George M.

Position: Director

Appointed: 04 July 2006

Resigned: 04 April 2016

Karen B.

Position: Secretary

Appointed: 21 February 2001

Resigned: 28 May 2010

Struan R.

Position: Secretary

Appointed: 12 April 2000

Resigned: 24 November 2000

Deborah D.

Position: Secretary

Appointed: 10 November 1992

Resigned: 26 September 2011

Charles C.

Position: Secretary

Appointed: 10 June 1991

Resigned: 01 November 1992

Charles A.

Position: Director

Appointed: 10 June 1991

Resigned: 26 September 2011

Michael D.

Position: Director

Appointed: 10 June 1991

Resigned: 26 September 2011

Alistair C.

Position: Director

Appointed: 15 May 1991

Resigned: 10 June 1991

David G.

Position: Nominee Director

Appointed: 15 May 1991

Resigned: 10 June 1991

Brodies Ws

Position: Nominee Secretary

Appointed: 15 May 1991

Resigned: 10 June 1991

People with significant control

The list of PSCs that own or control the company includes 2 names. As we found, there is Deborah D. This PSC and has 25-50% shares. Another one in the PSC register is Lindsay A. This PSC owns 25-50% shares.

Deborah D.

Notified on 4 July 2016
Nature of control: 25-50% shares

Lindsay A.

Notified on 4 July 2016
Nature of control: 25-50% shares

Company previous names

Sidey July 19, 2023
Erwin June 1, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-032017-07-022018-07-012019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand    1 0311 36841 3681 368
Current Assets   1 8101 03119 24541 368 
Debtors268 105104 041101 0281 810 17 877  
Other Debtors216 154104 041101 0281 810 17 877  
Other
Amounts Owed To Group Undertakings519 600519 600519 600519 600519 600519 600519 600519 600
Average Number Employees During Period   11111
Balances Amounts Owed To Related Parties       519 600
Corporation Tax Recoverable49 982       
Creditors533 664519 600519 6004 103 711520 975548 748590 525551 604
Investments Fixed Assets519 600519 600519 600519 600519 600519 600519 600519 600
Investments In Group Undertakings Participating Interests   519 600519 600519 600519 600519 600
Net Current Assets Liabilities-265 559-415 559-418 572-4 101 901-519 944-529 503-549 157-550 236
Number Shares Issued Fully Paid 80      
Other Creditors   1 744 1911 37529 14870 92532 004
Other Taxation Social Security Payable9 546  1 839 920    
Par Value Share 10      
Total Assets Less Current Liabilities254 041104 041101 028-3 582 301-344-9 903-29 557-30 636
Trade Creditors Trade Payables4 518       
Trade Debtors Trade Receivables1 969       

Transport Operator Data

53
Address Feus Road
City Perth
Post code PH1 2AX
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 12th, June 2023
Free Download (8 pages)

Company search

Advertisements