Arrowpoint (developments) Limited BY DUNDEE


Arrowpoint (developments) started in year 1996 as Private Limited Company with registration number SC162603. The Arrowpoint (developments) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in By Dundee at Sheilhill Road. Postal code: DD4 0PW. Since Fri, 2nd Feb 1996 Arrowpoint (developments) Limited is no longer carrying the name Arrowpen.

There is a single director in the firm at the moment - Scott B., appointed on 11 February 2014. In addition, a secretary was appointed - Yvonne B., appointed on 1 February 2003. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Arrowpoint (developments) Limited Address / Contact

Office Address Sheilhill Road
Office Address2 Tealing
Town By Dundee
Post code DD4 0PW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC162603
Date of Incorporation Fri, 12th Jan 1996
Industry Development of building projects
End of financial Year 30th January
Company age 28 years old
Account next due date Wed, 30th Oct 2024 (190 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Scott B.

Position: Director

Appointed: 11 February 2014

Yvonne B.

Position: Secretary

Appointed: 01 February 2003

William B.

Position: Director

Appointed: 01 January 2000

Resigned: 31 January 2022

Sylvia B.

Position: Secretary

Appointed: 10 February 1997

Resigned: 01 February 2003

William B.

Position: Director

Appointed: 24 January 1996

Resigned: 20 February 1997

George B.

Position: Director

Appointed: 24 January 1996

Resigned: 11 February 2014

George B.

Position: Secretary

Appointed: 24 January 1996

Resigned: 20 February 1997

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Scott B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is William B. This PSC owns 25-50% shares and has 25-50% voting rights.

Scott B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

William B.

Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Arrowpen February 2, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-302015-01-302016-01-30
Net Worth193 07064 028-199 788-208 067-515 349-479 741
Balance Sheet
Cash Bank In Hand1 87025 116 12 05115 5579 367
Current Assets1 692 9081 120 258880 87162 63166 00959 367
Debtors1 46315 971871580452 
Net Assets Liabilities Including Pension Asset Liability193 07064 028-199 788-208 068-515 349-479 741
Stocks Inventory1 689 5751 079 171880 00050 00050 00050 000
Tangible Fixed Assets6 968563 298621 698631 993303 636323 727
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 00010 000
Profit Loss Account Reserve183 07054 028-209 788-218 068-525 349-489 741
Shareholder Funds193 07064 028-199 788-208 067-515 349-479 741
Other
Creditors Due Within One Year Total Current Liabilities1 506 8061 619 528    
Fixed Assets6 968563 298621 698631 993303 636323 727
Net Current Assets Liabilities186 102-499 270-821 486-840 060-818 985-803 468
Tangible Fixed Assets Additions 391 736 11 050 20 636
Tangible Fixed Assets Cost Or Valuation11 350568 726628 015639 065311 350331 986
Tangible Fixed Assets Depreciation4 3825 4286 3177 0727 7148 259
Tangible Fixed Assets Depreciation Charge For Period 1 046    
Tangible Fixed Assets Increase Decrease From Transfers Between Items 165 640    
Total Assets Less Current Liabilities193 07064 028-199 788-208 067-515 349-479 741
Creditors Due Within One Year  1 702 357902 692884 994862 835
Number Shares Allotted   10 00010 00010 000
Par Value Share   111
Share Capital Allotted Called Up Paid  10 00010 00010 00010 000
Tangible Fixed Assets Depreciation Charged In Period   755642545
Tangible Fixed Assets Increase Decrease From Revaluations    -327 715 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 25th, September 2023
Free Download (3 pages)

Company search

Advertisements