Company NameArchibalds Property Limited
DirectorGordon Lawrence Mearns
Company StatusActive
Company NumberSC022125
CategoryPrivate Limited Company
Incorporation Date21 July 1942(81 years, 9 months ago)
Previous NameJames L. Archibald And Sons Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameStuart Logan
NationalityBritish
StatusCurrent
Appointed05 February 2008(65 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleAccountant
Correspondence Address147 Glasgow Road
Stirling
Stirlingshire
FK7 0LH
Scotland
Director NameMr Gordon Lawrence Mearns
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2008(65 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Claremont Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EE
Scotland
Director NameCharles Blair Archibald
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(46 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 1991)
RoleCabinetmaker & Upholsterer
Correspondence AddressC/O Inchmarlo House
Banchory
AB3 4AL
Scotland
Director NameCharles Robert Allan Archibald
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(46 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 January 2001)
RoleCabinetmaker & Upholsterer
Correspondence Address285 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9PA
Scotland
Director NameIsobel Nance Archibald
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(46 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 January 2001)
RoleHousewife
Correspondence Address285 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB1 9PA
Scotland
Director NameMargaret Archibald
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(46 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 January 2001)
RoleHousewife
Correspondence AddressCorrachan
Easter Ord
Skene
Aberdeenshire
AB32 6SQ
Scotland
Director NameMichael Watt Archibald
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(46 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 January 2001)
RoleCabinetmaker & Upholsterer
Correspondence AddressCorrachan
Easter Ord
Skene
Aberdeenshire
AB32 6SQ
Scotland
Secretary NameJames Simpson McRobb
NationalityBritish
StatusResigned
Appointed05 April 1989(46 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 May 1997)
RoleCompany Director
Correspondence Address246 Broomhill Road
Aberdeen
Aberdeenshire
AB1 6JP
Scotland
Director NameDavid Mackie Archibald
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(52 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 1998)
RolePersonal Assistant
Correspondence Address22 Abbotsford Lane
Aberdeen
AB1 2SW
Scotland
Secretary NameElizabeth More Feely Mahady
NationalityBritish
StatusResigned
Appointed30 May 1997(54 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressFairfield, 7 Fairfield Road
Broughty Ferry
Dundee
Angus
DD5 1NX
Scotland
Director NameIan James Aspinall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(58 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2002)
RoleSecretary
Correspondence Address1 Ettrick Crescent
Dalgety Bay
Dunfermline
Fife
KY11 9UP
Scotland
Director NameRobert Gunn Bremner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(58 years, 6 months after company formation)
Appointment Duration7 years (resigned 07 February 2008)
RoleCompany Director
Correspondence AddressAuchenross
The Ross
Comrie
Perthshire
PH6 2JU
Scotland
Secretary NameIan James Aspinall
NationalityBritish
StatusResigned
Appointed26 January 2001(58 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address1 Ettrick Crescent
Dalgety Bay
Dunfermline
Fife
KY11 9UP
Scotland
Director NameAlastair Stuart Hawes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(59 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 June 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shandon Terrace
Edinburgh
EH11 1QQ
Scotland
Secretary NameAlastair Stuart Hawes
NationalityBritish
StatusResigned
Appointed30 June 2002(59 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 June 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shandon Terrace
Edinburgh
EH11 1QQ
Scotland
Secretary NameClark & Wallace Solicitors (Corporation)
StatusResigned
Appointed01 March 1999(56 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2001)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websitearchibaldsonline.com

Location

Registered Address76 Moss Road
Tillicoultry
FK13 6NS
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North
Address MatchesOver 20 other UK companies use this postal address

Shareholders

48k at £1Vogue House Furnishers LTD
92.31%
Preference
4k at £1Vogue House Furnishers LTD
7.69%
Ordinary

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

3 November 2011Delivered on: 16 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
3 November 2011Delivered on: 11 November 2011
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
2 March 2001Delivered on: 9 March 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Six areas of ground at cuperstone lane, aberdeen..see microfiche for full details.
Outstanding
22 February 2001Delivered on: 13 March 2001
Satisfied on: 31 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
22 February 2001Delivered on: 7 March 2001
Satisfied on: 15 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 September 1995Delivered on: 22 September 1995
Satisfied on: 20 March 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

3 October 2023Previous accounting period extended from 28 February 2023 to 31 August 2023 (1 page)
26 September 2023Termination of appointment of Gordon Lawrence Mearns as a director on 22 September 2023 (1 page)
26 September 2023Termination of appointment of Stuart Logan as a secretary on 22 September 2023 (1 page)
26 September 2023Appointment of Mr Andrew Murray Graham as a director on 22 September 2023 (2 pages)
26 September 2023Appointment of Mr Andrew Murray Graham as a secretary on 22 September 2023 (2 pages)
5 September 2023Registered office address changed from C/O Sterling Furniture Group Limited, Moss Road Tillicoutry, Clackmannanshire FK13 6NS to 76 Moss Road Tillicoultry FK13 6NS on 5 September 2023 (1 page)
10 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
1 December 2022Accounts for a dormant company made up to 28 February 2022 (6 pages)
22 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
2 December 2021Accounts for a dormant company made up to 28 February 2021 (6 pages)
16 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
1 March 2021Accounts for a dormant company made up to 29 February 2020 (6 pages)
28 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
24 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
15 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
19 July 2017Alterations to floating charge 6 (60 pages)
19 July 2017Alterations to floating charge 6 (60 pages)
19 July 2017Alterations to floating charge 5 (60 pages)
19 July 2017Alterations to floating charge 5 (60 pages)
20 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
23 December 2016Alterations to floating charge 6 (59 pages)
23 December 2016Alterations to floating charge 6 (59 pages)
23 December 2016Alterations to floating charge 5 (70 pages)
23 December 2016Alterations to floating charge 5 (70 pages)
22 November 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (4 pages)
22 November 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
22 November 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
22 November 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (50 pages)
22 November 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (4 pages)
22 November 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (50 pages)
22 November 2016Audit exemption subsidiary accounts made up to 29 February 2016 (7 pages)
22 November 2016Audit exemption subsidiary accounts made up to 29 February 2016 (7 pages)
4 August 2016Alterations to floating charge 6 (81 pages)
4 August 2016Alterations to floating charge 6 (81 pages)
3 August 2016Alterations to floating charge 5 (76 pages)
3 August 2016Alterations to floating charge 5 (76 pages)
18 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 52,000
(6 pages)
18 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 52,000
(6 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
9 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 52,000
(6 pages)
9 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 52,000
(6 pages)
9 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 52,000
(6 pages)
2 December 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
2 December 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
20 June 2014Alterations to floating charge 5 (46 pages)
20 June 2014Alterations to floating charge 5 (46 pages)
7 June 2014Alterations to floating charge 6 (52 pages)
7 June 2014Alterations to floating charge 6 (52 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 52,000
(6 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 52,000
(6 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 52,000
(6 pages)
22 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
22 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
22 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
22 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
22 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
29 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
29 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
21 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
21 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
21 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
24 February 2012Alterations to floating charge 5 (16 pages)
24 February 2012Alterations to floating charge 5 (16 pages)
16 February 2012Alterations to floating charge 6 (15 pages)
16 February 2012Alterations to floating charge 6 (15 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 November 2011Memorandum and Articles of Association (12 pages)
17 November 2011Statement of company's objects (2 pages)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 November 2011Memorandum and Articles of Association (12 pages)
17 November 2011Statement of company's objects (2 pages)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
16 November 2011Alterations to floating charge 6 (14 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
16 November 2011Alterations to floating charge 6 (14 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 November 2011Alterations to floating charge 5 (13 pages)
11 November 2011Alterations to floating charge 5 (13 pages)
23 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
3 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
3 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Register inspection address has been changed (1 page)
30 November 2009Accounts for a small company made up to 28 February 2009 (8 pages)
30 November 2009Accounts for a small company made up to 28 February 2009 (8 pages)
11 September 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 alignment with parent or subsidiary (1 page)
11 September 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 alignment with parent or subsidiary (1 page)
23 April 2009Return made up to 09/04/09; full list of members (3 pages)
23 April 2009Return made up to 09/04/09; full list of members (3 pages)
21 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
21 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
3 July 2008Appointment terminated director and secretary alastair hawes (1 page)
3 July 2008Appointment terminated director and secretary alastair hawes (1 page)
16 May 2008Return made up to 09/04/08; full list of members (4 pages)
16 May 2008Return made up to 09/04/08; full list of members (4 pages)
15 May 2008Location of register of members (1 page)
15 May 2008Location of register of members (1 page)
18 February 2008Registered office changed on 18/02/08 from: 6 whitehill road edinburgh EH15 3HR (1 page)
18 February 2008Auditor's resignation (1 page)
18 February 2008New director appointed (5 pages)
18 February 2008New secretary appointed (1 page)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 February 2008Director resigned (2 pages)
18 February 2008Declaration of assistance for shares acquisition (5 pages)
18 February 2008Director resigned (2 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 February 2008Registered office changed on 18/02/08 from: 6 whitehill road edinburgh EH15 3HR (1 page)
18 February 2008Declaration of assistance for shares acquisition (5 pages)
18 February 2008Declaration of assistance for shares acquisition (5 pages)
18 February 2008New secretary appointed (1 page)
18 February 2008Auditor's resignation (1 page)
18 February 2008New director appointed (5 pages)
18 February 2008Declaration of assistance for shares acquisition (5 pages)
15 February 2008Dec mort/charge * (2 pages)
15 February 2008Dec mort/charge * (2 pages)
16 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
16 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
19 April 2007Return made up to 09/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2007Return made up to 09/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 March 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
19 March 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
19 December 2006Registered office changed on 19/12/06 from: 6 newbridge industrial estate newbridge, edinburgh midlothian EH28 8PJ (1 page)
19 December 2006Registered office changed on 19/12/06 from: 6 newbridge industrial estate newbridge, edinburgh midlothian EH28 8PJ (1 page)
12 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
12 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
12 April 2006Return made up to 09/04/06; full list of members (7 pages)
12 April 2006Return made up to 09/04/06; full list of members (7 pages)
6 January 2006Declaration of assistance for shares acquisition (5 pages)
6 January 2006Declaration of assistance for shares acquisition (5 pages)
6 January 2006Declaration of assistance for shares acquisition (5 pages)
6 January 2006Declaration of assistance for shares acquisition (5 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 April 2005Return made up to 09/04/05; full list of members (7 pages)
12 April 2005Return made up to 09/04/05; full list of members (7 pages)
29 January 2005Accounts for a small company made up to 31 July 2004 (6 pages)
29 January 2005Accounts for a small company made up to 31 July 2004 (6 pages)
18 August 2004Accounts for a small company made up to 31 July 2003 (7 pages)
18 August 2004Accounts for a small company made up to 31 July 2003 (7 pages)
14 April 2004Return made up to 09/04/04; full list of members (7 pages)
14 April 2004Return made up to 09/04/04; full list of members (7 pages)
11 February 2004Secretary's particulars changed;director's particulars changed (1 page)
11 February 2004Secretary's particulars changed;director's particulars changed (1 page)
27 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
27 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
12 April 2003Return made up to 09/04/03; full list of members (7 pages)
12 April 2003Return made up to 09/04/03; full list of members (7 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002Secretary resigned (1 page)
31 May 2002Dec mort/charge * (4 pages)
31 May 2002Dec mort/charge * (4 pages)
29 April 2002Full accounts made up to 31 July 2001 (16 pages)
29 April 2002Full accounts made up to 31 July 2001 (16 pages)
17 April 2002Return made up to 09/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 2002Return made up to 09/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 2001Return made up to 09/04/01; full list of members (10 pages)
24 April 2001Return made up to 09/04/01; full list of members (10 pages)
14 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 March 2001Declaration of assistance for shares acquisition (6 pages)
14 March 2001Memorandum and Articles of Association (7 pages)
14 March 2001Declaration of assistance for shares acquisition (6 pages)
14 March 2001Declaration of assistance for shares acquisition (6 pages)
14 March 2001Memorandum and Articles of Association (7 pages)
14 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 March 2001Declaration of assistance for shares acquisition (6 pages)
13 March 2001Partic of mort/charge * (5 pages)
13 March 2001Partic of mort/charge * (5 pages)
9 March 2001Partic of mort/charge * (6 pages)
9 March 2001Partic of mort/charge * (6 pages)
7 March 2001Partic of mort/charge * (5 pages)
7 March 2001Partic of mort/charge * (5 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: 6-14 great western road aberdeen aberdeenshire AB10 6LQ (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: 6-14 great western road aberdeen aberdeenshire AB10 6LQ (1 page)
19 February 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
8 December 2000Full group accounts made up to 28 February 2000 (20 pages)
8 December 2000Full group accounts made up to 28 February 2000 (20 pages)
17 May 2000Return made up to 09/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/05/00
(11 pages)
17 May 2000Return made up to 09/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/05/00
(11 pages)
20 March 2000Dec mort/charge * (4 pages)
20 March 2000Dec mort/charge * (4 pages)
15 December 1999Full accounts made up to 28 February 1999 (18 pages)
15 December 1999Full accounts made up to 28 February 1999 (18 pages)
9 May 1999Return made up to 09/04/99; full list of members (7 pages)
9 May 1999Return made up to 09/04/99; full list of members (7 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999Secretary resigned (1 page)
1 March 1999Company name changed james L. archibald and sons limi ted\certificate issued on 01/03/99 (2 pages)
1 March 1999Company name changed james L. archibald and sons limi ted\certificate issued on 01/03/99 (2 pages)
7 May 1998Full accounts made up to 28 February 1998 (17 pages)
7 May 1998Full accounts made up to 28 February 1998 (17 pages)
14 April 1998Return made up to 09/04/98; no change of members (6 pages)
14 April 1998Return made up to 09/04/98; no change of members (6 pages)
4 January 1998Full accounts made up to 28 February 1997 (17 pages)
4 January 1998Full accounts made up to 28 February 1997 (17 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997New secretary appointed (2 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997Secretary resigned (1 page)
31 May 1997Return made up to 09/04/97; no change of members (8 pages)
31 May 1997Return made up to 09/04/97; no change of members (8 pages)
30 December 1996Full accounts made up to 28 February 1996 (16 pages)
30 December 1996Full accounts made up to 28 February 1996 (16 pages)
7 May 1996Return made up to 09/04/96; full list of members (8 pages)
7 May 1996Return made up to 09/04/96; full list of members (8 pages)
22 September 1995Partic of mort/charge * (6 pages)
22 September 1995Partic of mort/charge * (6 pages)
21 September 1995Memorandum and Articles of Association (18 pages)
21 September 1995Memorandum and Articles of Association (18 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 June 1995Accounting reference date shortened from 31/12 to 28/02 (1 page)
20 June 1995Full accounts made up to 28 February 1995 (17 pages)
20 June 1995Full accounts made up to 28 February 1995 (17 pages)
20 June 1995Accounting reference date shortened from 31/12 to 28/02 (1 page)
25 April 1995Return made up to 09/04/95; no change of members (6 pages)
25 April 1995Return made up to 09/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
21 July 1942Incorporation (21 pages)
21 July 1942Incorporation (21 pages)