Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Arrow Engineering Services Ltd
Arrow Engineering Services Ltd is an active company incorporated on 29 June 2018 with the registered office located in Forfar, Angus. Arrow Engineering Services Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
SC601341
Private limited company
Scottish Company
Age
7 years
Incorporated
29 June 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 June 2024
(1 year 2 months ago)
Next confirmation dated
28 June 2025
Was due on
12 July 2025
(2 months ago)
Last change occurred
6 years ago
Accounts
Overdue
Accounts overdue by
803 days
For period
1 Jul
⟶
30 Jun 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2022
Was due on
30 June 2023
(2 years 2 months ago)
Learn more about Arrow Engineering Services Ltd
Contact
Address
62 Yeaman Street
Forfar
DD8 2JH
Scotland
Address changed on
4 Jan 2025
(8 months ago)
Previous address was
186 Strathmartine Road Dundee DD3 8DG Scotland
Companies in DD8 2JH
Telephone
Unreported
Email
Unreported
Website
Aesi-consulting.com
See All Contacts
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Mr Ejaz Ahmed
PSC • Director • British • Lives in Scotland • Born in Apr 1976 • Mechanical & Mechatronics Engineer
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
30 Jun 2021
For period
30 Jun
⟶
30 Jun 2021
Traded for
12 months
Cash in Bank
£3.63K
Increased by £3.63K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£5.88K
Increased by £3.63K (+161%)
Total Liabilities
-£4.67K
Decreased by £13 (-0%)
Net Assets
£1.21K
Increased by £3.65K (-150%)
Debt Ratio (%)
79%
Decreased by 128.74% (-62%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
4 Months Ago on 26 Apr 2025
Compulsory Gazette Notice
5 Months Ago on 8 Apr 2025
Compulsory Strike-Off Discontinued
8 Months Ago on 9 Jan 2025
Confirmation Submitted
8 Months Ago on 8 Jan 2025
Confirmation Submitted
8 Months Ago on 8 Jan 2025
Mr Ejaz Ahmed (PSC) Details Changed
8 Months Ago on 8 Jan 2025
Mr Ejaz Ahmed Details Changed
8 Months Ago on 8 Jan 2025
Registered Address Changed
8 Months Ago on 4 Jan 2025
Compulsory Strike-Off Suspended
2 Years Ago on 9 Sep 2023
Compulsory Gazette Notice
2 Years Ago on 29 Aug 2023
Get Alerts
Get Credit Report
Discover Arrow Engineering Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 26 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 8 Apr 2025
Compulsory strike-off action has been discontinued
Submitted on 9 Jan 2025
Change of details for Mr Ejaz Ahmed as a person with significant control on 8 January 2025
Submitted on 8 Jan 2025
Confirmation statement made on 28 June 2024 with no updates
Submitted on 8 Jan 2025
Confirmation statement made on 28 June 2023 with no updates
Submitted on 8 Jan 2025
Director's details changed for Mr Ejaz Ahmed on 8 January 2025
Submitted on 8 Jan 2025
Registered office address changed from 186 Strathmartine Road Dundee DD3 8DG Scotland to 62 Yeaman Street Forfar DD8 2JH on 4 January 2025
Submitted on 4 Jan 2025
Compulsory strike-off action has been suspended
Submitted on 9 Sep 2023
First Gazette notice for compulsory strike-off
Submitted on 29 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs