Arw Transformers Limited THORNLIEBANK


Founded in 1941, Arw Transformers, classified under reg no. SC021727 is an active company. Currently registered at Block 1, Units 3 & 4 G46 8JF, Thornliebank the company has been in the business for eighty three years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

Currently there are 2 directors in the the firm, namely Stuart W. and Mhairi M.. In addition one secretary - Mhairi M. - is with the company. Currently 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.

Arw Transformers Limited Address / Contact

Office Address Block 1, Units 3 & 4
Office Address2 Thornliebank Industrial Estate
Town Thornliebank
Post code G46 8JF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC021727
Date of Incorporation Tue, 29th Apr 1941
Industry Manufacture of electric motors, generators and transformers
End of financial Year 31st October
Company age 83 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Stuart W.

Position: Director

Appointed: 30 June 1998

Mhairi M.

Position: Director

Appointed: 30 April 1998

Mhairi M.

Position: Secretary

Appointed: 01 April 1998

George A.

Position: Director

Appointed: 30 June 1998

Resigned: 13 August 1999

David T.

Position: Director

Appointed: 30 June 1998

Resigned: 13 August 1999

Gilbert W.

Position: Secretary

Appointed: 18 September 1995

Resigned: 01 April 1998

William W.

Position: Director

Appointed: 29 August 1988

Resigned: 30 June 1998

Gordon N.

Position: Secretary

Appointed: 29 August 1988

Resigned: 18 September 1995

Gilbert W.

Position: Director

Appointed: 29 August 1988

Resigned: 30 June 1998

Frank W.

Position: Director

Appointed: 29 August 1988

Resigned: 31 August 2011

Brian B.

Position: Director

Appointed: 29 August 1988

Resigned: 02 March 1998

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we researched, there is Mhairi M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Stuart W. This PSC owns 25-50% shares and has 25-50% voting rights.

Mhairi M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Stuart W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand1 272 065948 325752 141956 603
Current Assets2 615 5763 023 3053 497 3513 253 199
Debtors752 2901 403 1211 601 5261 301 041
Net Assets Liabilities2 671 0302 859 8373 094 7023 178 657
Other Debtors55 30267 48719 14131 479
Property Plant Equipment544 801548 624515 507508 404
Total Inventories591 221671 8591 143 684 
Other
Accrued Liabilities Deferred Income33 06534 788  
Accumulated Depreciation Impairment Property Plant Equipment774 354770 358828 445863 117
Additions Other Than Through Business Combinations Property Plant Equipment 23 62824 97049 659
Average Number Employees During Period47484951
Corporation Tax Payable121 32049 243  
Creditors466 867673 453878 003541 867
Finance Lease Liabilities Present Value Total3 098   
Increase From Depreciation Charge For Year Property Plant Equipment 61 80458 08756 759
Net Current Assets Liabilities2 148 7092 349 8522 619 3482 711 332
Other Creditors8 46915 00648 51453 470
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 800 22 090
Other Disposals Property Plant Equipment 23 800 22 090
Other Taxation Social Security Payable71 09098 558235 540152 625
Payments Received On Account 15 148  
Property Plant Equipment Gross Cost1 319 1541 318 9821 343 9521 371 521
Provisions For Liabilities Balance Sheet Subtotal22 48038 63940 15341 079
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -42 000  
Total Assets Less Current Liabilities2 693 5102 898 4763 134 8553 219 736
Trade Creditors Trade Payables229 825460 710593 949335 772
Trade Debtors Trade Receivables696 9881 335 6341 582 3851 269 562

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 12th, March 2024
Free Download (11 pages)

Company search

Advertisements