Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ARROW XL (SCOTLAND) LIMITED
Company Information for

ARROW XL (SCOTLAND) LIMITED

BLOCK 9, UNIT 2 ROSEBERRY ROAD, CHAPELHALL IND ESTATE, CHAPELHALL, BY AIRDRIE, ML6 8QH,
Company Registration Number
SC093044
Private Limited Company
Active

Company Overview

About Arrow Xl (scotland) Ltd
ARROW XL (SCOTLAND) LIMITED was founded on 1985-04-26 and has its registered office in Chapelhall. The organisation's status is listed as "Active". Arrow Xl (scotland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARROW XL (SCOTLAND) LIMITED
 
Legal Registered Office
BLOCK 9, UNIT 2 ROSEBERRY ROAD
CHAPELHALL IND ESTATE
CHAPELHALL
BY AIRDRIE
ML6 8QH
Other companies in ML6
 
Previous Names
YODEL XL (SCOTLAND) LIMITED21/03/2013
GORDON & MCLOUGHLIN TRANSPORT (SALSBURGH) LIMITED03/10/2011
Filing Information
Company Number SC093044
Company ID Number SC093044
Date formed 1985-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 21:22:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARROW XL (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARROW XL (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN NEAL
Director 2017-09-04
PHILIP LESLIE PETERS
Director 2009-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JUDITH EDDY
Director 2013-04-10 2017-09-04
MARCH SECRETARIAL SERVICES LTD
Company Secretary 2009-08-21 2016-02-29
GARY ANDREW MONK
Director 2009-08-21 2014-06-27
JONATHAN MARK SMITH
Director 2010-03-26 2012-11-14
BRIAN GAUNT
Director 2009-08-21 2010-03-26
DAVID LOUIS SUTHERLAND
Company Secretary 2005-11-01 2009-08-21
SHAMSH GILLANI
Director 2004-07-27 2009-08-21
JOSEPH SAMUEL MCKELVEY
Director 2003-05-23 2009-08-21
ROBERT MCSHANE
Company Secretary 2004-05-11 2005-09-30
ROBERT MCSHANE
Director 2003-05-23 2005-09-30
ROBIN CHARLES COOPER
Director 2003-05-23 2005-09-07
DAVID LOUIS SUTHERLAND
Company Secretary 2003-05-23 2004-05-11
DAVID LOUIS SUTHERLAND
Director 2003-05-23 2004-05-11
ALISTAIR GORDON
Company Secretary 1988-09-18 2003-05-23
ALISTAIR GORDON
Director 1988-09-18 2003-05-23
WILLIAM MCLOUGHLIN
Director 1988-09-18 2003-05-23
IAN CHARLES WHITELAW
Director 1988-09-18 2003-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP LESLIE PETERS ELLERMAN HOLDINGS LIMITED Director 2011-01-27 CURRENT 1984-09-17 Active - Proposal to Strike off
PHILIP LESLIE PETERS IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
PHILIP LESLIE PETERS TRIDENT INVESTMENTS LIMITED Director 2009-08-21 CURRENT 2003-04-14 Dissolved 2016-05-25
PHILIP LESLIE PETERS WHITE ARROW LOGISTICS LIMITED Director 2009-03-05 CURRENT 2009-03-05 Liquidation
PHILIP LESLIE PETERS PARCELPOINT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
PHILIP LESLIE PETERS DROP & COLLECT LIMITED Director 2008-08-08 CURRENT 2008-05-14 Active
PHILIP LESLIE PETERS SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
PHILIP LESLIE PETERS LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
PHILIP LESLIE PETERS PROARTEMIS LIMITED Director 2007-09-21 CURRENT 2007-09-21 Dissolved 2014-01-28
PHILIP LESLIE PETERS LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
PHILIP LESLIE PETERS RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
PHILIP LESLIE PETERS RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
PHILIP LESLIE PETERS RITZ HOTEL (LONDON) LIMITED(THE) Director 2006-08-01 CURRENT 1899-11-17 Active
PHILIP LESLIE PETERS ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
PHILIP LESLIE PETERS TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
PHILIP LESLIE PETERS SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
PHILIP LESLIE PETERS SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
PHILIP LESLIE PETERS TELEGRAPH MEDIA GROUP LIMITED Director 2004-08-11 CURRENT 1948-03-31 Active
PHILIP LESLIE PETERS YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
PHILIP LESLIE PETERS SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
PHILIP LESLIE PETERS PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
PHILIP LESLIE PETERS SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
PHILIP LESLIE PETERS REALITY GROUP LIMITED Director 2003-05-27 CURRENT 1962-11-01 Liquidation
PHILIP LESLIE PETERS MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-21 CURRENT 2003-04-16 Dissolved 2017-05-23
PHILIP LESLIE PETERS MARCH COMPANY DIRECTOR LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
PHILIP LESLIE PETERS THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
PHILIP LESLIE PETERS SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2002-11-14 CURRENT 2002-11-14 Liquidation
PHILIP LESLIE PETERS LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
PHILIP LESLIE PETERS LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
PHILIP LESLIE PETERS TRENPORT INVESTMENTS LIMITED Director 2001-06-04 CURRENT 1976-06-25 Active
PHILIP LESLIE PETERS TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
PHILIP LESLIE PETERS TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
PHILIP LESLIE PETERS ELLERMAN INVESTMENTS LIMITED Director 1999-11-01 CURRENT 1984-09-13 Active
PHILIP LESLIE PETERS SEARS COMPANY SECRETARY LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
PHILIP LESLIE PETERS SEARS CORPORATE DIRECTOR LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
PHILIP LESLIE PETERS AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 1994-11-14 CURRENT 1982-11-29 Liquidation
PHILIP LESLIE PETERS 02186684 LIMITED Director 1994-11-14 CURRENT 1987-11-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2024-03-02Compulsory strike-off action has been discontinued
2023-10-23CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-06-19Previous accounting period extended from 30/06/22 TO 31/12/22
2022-09-29CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-04-13CH01Director's details changed for Mr Richard John Neal on 2022-04-13
2022-03-29CH01Director's details changed for Mr Richard John Neal on 2022-03-29
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 1004488
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-09-18AP01DIRECTOR APPOINTED MR RICHARD JOHN NEAL
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JUDITH EDDY
2017-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-03-29AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 1004488
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-05-24TM02Termination of appointment of March Secretarial Services Ltd on 2016-02-29
2016-03-03AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 1004488
2015-09-28AR0118/09/15 ANNUAL RETURN FULL LIST
2015-03-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1004488
2014-09-29AR0118/09/14 ANNUAL RETURN FULL LIST
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY MONK
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 1004488
2013-10-02AR0118/09/13 ANNUAL RETURN FULL LIST
2013-04-15AP01DIRECTOR APPOINTED MRS SARAH JUDITH EDDY
2013-03-25AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-21RES15CHANGE OF NAME 20/03/2013
2013-03-21CERTNMCompany name changed yodel xl (scotland) LIMITED\certificate issued on 21/03/13
2013-01-09MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 7
2013-01-09MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2013-01-09MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2012-12-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-12-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-12-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-12-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH
2012-10-17AR0118/09/12 FULL LIST
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK SMITH / 01/08/2012
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW MONK / 01/08/2012
2012-06-15MISCSECTION 519
2012-03-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-20MISCSECT 519 AUDITORS RESIGNATION
2012-03-15MISCSECTION 519 OF THE COMPANIES ACT 2006 NO CIRCUMSTANCES CONNECTED WITH CEASING TO HOLD OFFICE AS AUDITORS
2011-10-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-03CERTNMCOMPANY NAME CHANGED GORDON & MCLOUGHLIN TRANSPORT (SALSBURGH) LIMITED CERTIFICATE ISSUED ON 03/10/11
2011-10-03RES15CHANGE OF NAME 03/10/2011
2011-10-03AR0118/09/11 FULL LIST
2011-06-16AA01CURREXT FROM 30/04/2011 TO 30/06/2011
2011-01-25AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-15AR0118/09/10 FULL LIST
2010-10-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARCH SECRETARIAL SERVICES LTD / 04/01/2010
2010-04-19RES01ADOPT ARTICLES 26/03/2010
2010-04-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-02AP01DIRECTOR APPOINTED MR JONATHAN MARK SMITH
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GAUNT
2010-03-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-29MEM/ARTSARTICLES OF ASSOCIATION
2010-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES 12/03/2010
2010-03-26MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-03-26MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2010-03-26MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2010-03-26MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2009-11-13AA01CURREXT FROM 30/04/2009 TO 30/04/2010
2009-11-05AR0118/09/09 FULL LIST
2009-09-17225PREVSHO FROM 31/12/2009 TO 30/04/2009
2009-09-17123NC INC ALREADY ADJUSTED 21/08/09
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH MCKELVEY
2009-09-17288bAPPOINTMENT TERMINATED SECRETARY DAVID SUTHERLAND
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR SHAMSH GILLANI
2009-09-17288aSECRETARY APPOINTED MARCH SECRETARIAL SERVICES LTD
2009-09-17288aDIRECTOR APPOINTED BRIAN GAUNT
2009-09-17288aDIRECTOR APPOINTED GARY MONK
2009-09-17288aDIRECTOR APPOINTED PHILIP LESLIE PETERS
2009-09-1788(2)AD 21/08/09 GBP SI 1000000@1=1000000 GBP IC 4488/1004488
2009-09-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-02RES04GBP NC 50000/1050000 21/08/2009
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-08363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-10-08288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MCKELVEY / 08/10/2008
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-18363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-09363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-11-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1108250 Expired Licenced property:
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0022154 Expired Licenced property:
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1107889 Expired Licenced property:
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1108252 Expired Licenced property:
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1107885 Active Licenced property: . Correspondance address: SHAW SORTATION CENTRE FLEET DEPARTMENT LINNEY LANE SHAW OLDHAM LINNEY LANE GB OL2 8HF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1107887 Expired Licenced property:
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1108249 Expired Licenced property: 1371 MOLLISON AVENUE ENFIELD EN3 7JZ;RATLING ROAD AYLESHAM CANTERBURY CT3 3BD;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1108251 Expired Licenced property:

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARROW XL (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-12-28 Satisfied HSBC BANK PLC
STANDARD SECURITY 2012-12-28 Satisfied HSBC BANK PLC
BOND & FLOATING CHARGE 2012-12-24 Satisfied HSBC BANK PLC
DEBENTURE 2012-12-24 Satisfied HSBC BANK PLC
STANDARD SECURITY 2010-03-26 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY 2010-03-26 Satisfied LLOYDS TSB BANK PLC
FLOATING CHARGE 2010-03-24 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY 2004-05-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHATTEL MORTGAGE 2004-03-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-05-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2003-05-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARROW XL (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of ARROW XL (SCOTLAND) LIMITED registering or being granted any patents
Domain Names

ARROW XL (SCOTLAND) LIMITED owns 1 domain names.

gmhd.co.uk  

Trademarks
We have not found any records of ARROW XL (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARROW XL (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as ARROW XL (SCOTLAND) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ARROW XL (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARROW XL (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARROW XL (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.