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

ARROWPOINT (DEVELOPMENTS) LIMITED

SHEILHILL ROAD, TEALING, BY DUNDEE, DD4 0PW,
Company Registration Number
SC162603
Private Limited Company
Active

Company Overview

About Arrowpoint (developments) Ltd
ARROWPOINT (DEVELOPMENTS) LIMITED was founded on 1996-01-12 and has its registered office in By Dundee. The organisation's status is listed as "Active". Arrowpoint (developments) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARROWPOINT (DEVELOPMENTS) LIMITED
 
Legal Registered Office
SHEILHILL ROAD
TEALING
BY DUNDEE
DD4 0PW
Other companies in DD4
 
Filing Information
Company Number SC162603
Company ID Number SC162603
Date formed 1996-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 30/10/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB310399422  
Last Datalog update: 2024-01-09 02:48:00
Primary Source:Companies House
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 ARROWPOINT (DEVELOPMENTS) LIMITED

Current Directors
Officer Role Date Appointed
YVONNE ANN BEGG
Company Secretary 2003-02-01
SCOTT BLAIR BEGG
Director 2014-02-11
WILLIAM FERRIER BEGG
Director 2000-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE BEGG
Director 1996-01-24 2014-02-11
SYLVIA BEGG
Company Secretary 1997-02-10 2003-02-01
GEORGE BEGG
Company Secretary 1996-01-24 1997-02-20
WILLIAM FERRIER BEGG
Director 1996-01-24 1997-02-20
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1996-01-12 1996-01-24
JORDANS (SCOTLAND) LIMITED
Nominated Director 1996-01-12 1996-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVONNE ANN BEGG B & B JOINERS LTD Company Secretary 2003-11-18 CURRENT 2003-09-23 Liquidation
SCOTT BLAIR BEGG BEGG ENGINEERING SOLUTIONS LTD Director 2018-03-20 CURRENT 2018-03-20 Active
WILLIAM FERRIER BEGG INVERKEILOR DEVELOPMENTS LTD. Director 2018-01-10 CURRENT 2018-01-10 Active - Proposal to Strike off
WILLIAM FERRIER BEGG COASTSAND LIMITED Director 2007-08-22 CURRENT 2007-08-01 Dissolved 2016-01-19
WILLIAM FERRIER BEGG B & B JOINERS LTD Director 2003-11-18 CURRENT 2003-09-23 Liquidation
WILLIAM FERRIER BEGG BATHROOM DESIGN STUDIO (FORFAR) LIMITED Director 2001-01-29 CURRENT 2001-01-29 Active
WILLIAM FERRIER BEGG CULLOCHGOLD SERVICES LIMITED Director 2000-03-29 CURRENT 1997-05-16 Active
WILLIAM FERRIER BEGG CGS HOMES LIMITED Director 1999-05-27 CURRENT 1999-05-11 Active
WILLIAM FERRIER BEGG BEAVER HOMES (TAYSIDE) LIMITED Director 1998-04-17 CURRENT 1998-04-16 Liquidation
WILLIAM FERRIER BEGG LORNEVIEW ASSOCIATES LIMITED Director 1997-07-16 CURRENT 1997-06-18 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
2023-12-15CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2022-09-0131/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-19APPOINTMENT TERMINATED, DIRECTOR WILLIAM FERRIER BEGG
2022-08-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FERRIER BEGG
2022-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-07CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-10-28AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-10-29AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-10-31AA30/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11AD02Register inspection address changed to Westby 64 West High Street Forfar DD8 1BJ
2017-05-11AD03Registers moved to registered inspection location of Westby 64 West High Street Forfar DD8 1BJ
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-10-26AA30/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-13AR0112/01/16 ANNUAL RETURN FULL LIST
2015-10-29AA30/01/15 TOTAL EXEMPTION SMALL
2015-10-29AA30/01/15 TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-23AR0112/01/15 ANNUAL RETURN FULL LIST
2014-11-28AA30/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10AP01DIRECTOR APPOINTED MR SCOTT BLAIR BEGG
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BEGG
2014-01-29AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-20AR0112/01/14 ANNUAL RETURN FULL LIST
2013-10-30AA01Previous accounting period shortened from 31/01/13 TO 30/01/13
2013-02-13AR0112/01/13 ANNUAL RETURN FULL LIST
2012-10-31AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0112/01/12 ANNUAL RETURN FULL LIST
2011-10-31AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-30MG01sParticulars of a mortgage or charge / charge no: 8
2011-02-23AR0112/01/11 ANNUAL RETURN FULL LIST
2010-11-01AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-24AR0112/01/10 ANNUAL RETURN FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FERRIER BEGG / 12/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BEGG / 12/01/2010
2009-10-20AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-08-15AA31/01/08 TOTAL EXEMPTION SMALL
2008-05-16410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-02-15363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-02-15288cSECRETARY'S PARTICULARS CHANGED
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-01-25363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-02-09363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2005-02-10363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-03-31288bSECRETARY RESIGNED
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2004-03-31287REGISTERED OFFICE CHANGED ON 31/03/04 FROM: KILDONAN 17 ROBERTSON TERRACE FORFAR ANGUS DD8 3JN
2004-03-31288aNEW SECRETARY APPOINTED
2004-03-31287REGISTERED OFFICE CHANGED ON 31/03/04 FROM: KILDONAN, 17 ROBERTSON TERRACE, FORFAR, ANGUS DD8 3JN
2004-02-06363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-03-03363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-12363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-06-27410(Scot)PARTIC OF MORT/CHARGE *****
2001-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-03-02363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-08-24410(Scot)PARTIC OF MORT/CHARGE *****
2000-07-10419a(Scot)DEC MORT/CHARGE *****
2000-06-09410(Scot)PARTIC OF MORT/CHARGE *****
2000-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-03-07410(Scot)PARTIC OF MORT/CHARGE *****
2000-02-14288aNEW DIRECTOR APPOINTED
2000-02-14MISCMINUTES OF MEETING 010100
2000-02-07363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
1999-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
1999-01-27363sRETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS
1998-04-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-07363sRETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS
1998-04-06287REGISTERED OFFICE CHANGED ON 06/04/98 FROM: THE WELTON CORNER KINGSMUIR BY FORFAR TAYSIDE DD8 2RQ
1998-03-31288bDIRECTOR RESIGNED
1998-03-19288bSECRETARY RESIGNED
1997-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97
1997-03-14288aNEW SECRETARY APPOINTED
1997-02-27363sRETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS
1996-04-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-02-05287REGISTERED OFFICE CHANGED ON 05/02/96 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ARROWPOINT (DEVELOPMENTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 ARROWPOINT (DEVELOPMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-04-30 Outstanding ANGUS COUNCIL
STANDARD SECURITY 2008-05-16 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2001-06-27 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2000-08-24 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2000-05-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2000-03-07 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-01-30
Annual Accounts
2015-01-30
Annual Accounts
2016-01-30
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 ARROWPOINT (DEVELOPMENTS) LIMITED

Intangible Assets
Patents
We have not found any records of ARROWPOINT (DEVELOPMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARROWPOINT (DEVELOPMENTS) LIMITED
Trademarks
We have not found any records of ARROWPOINT (DEVELOPMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARROWPOINT (DEVELOPMENTS) 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 (41100 - Development of building projects) as ARROWPOINT (DEVELOPMENTS) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ARROWPOINT (DEVELOPMENTS) 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 ARROWPOINT (DEVELOPMENTS) 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 ARROWPOINT (DEVELOPMENTS) 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.
    Other companies at postcode DD4 0PW