Stirling
Stirlingshire
FK7 0LH
Scotland
Director Name | Mr Gordon Lawrence Mearns |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2008(65 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Claremont Drive Bridge Of Allan Stirling Stirlingshire FK9 4EE Scotland |
Director Name | Charles Blair Archibald |
---|---|
Date of Birth | January 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 1991) |
Role | Cabinetmaker & Upholsterer |
Correspondence Address | C/O Inchmarlo House Banchory AB3 4AL Scotland |
Director Name | Charles Robert Allan Archibald |
---|---|
Date of Birth | October 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(46 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 January 2001) |
Role | Cabinetmaker & Upholsterer |
Correspondence Address | 285 North Deeside Road Cults Aberdeen Aberdeenshire AB15 9PA Scotland |
Director Name | Isobel Nance Archibald |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(46 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 January 2001) |
Role | Housewife |
Correspondence Address | 285 North Deeside Road Cults Aberdeen Aberdeenshire AB1 9PA Scotland |
Director Name | Margaret Archibald |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(46 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 January 2001) |
Role | Housewife |
Correspondence Address | Corrachan Easter Ord Skene Aberdeenshire AB32 6SQ Scotland |
Director Name | Michael Watt Archibald |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(46 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 January 2001) |
Role | Cabinetmaker & Upholsterer |
Correspondence Address | Corrachan Easter Ord Skene Aberdeenshire AB32 6SQ Scotland |
Secretary Name | James Simpson McRobb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(46 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 May 1997) |
Role | Company Director |
Correspondence Address | 246 Broomhill Road Aberdeen Aberdeenshire AB1 6JP Scotland |
Director Name | David Mackie Archibald |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(52 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 1998) |
Role | Personal Assistant |
Correspondence Address | 22 Abbotsford Lane Aberdeen AB1 2SW Scotland |
Secretary Name | Elizabeth More Feely Mahady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Fairfield, 7 Fairfield Road Broughty Ferry Dundee Angus DD5 1NX Scotland |
Director Name | Ian James Aspinall |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2002) |
Role | Secretary |
Correspondence Address | 1 Ettrick Crescent Dalgety Bay Dunfermline Fife KY11 9UP Scotland |
Director Name | Robert Gunn Bremner |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(58 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 07 February 2008) |
Role | Company Director |
Correspondence Address | Auchenross The Ross Comrie Perthshire PH6 2JU Scotland |
Secretary Name | Ian James Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 1 Ettrick Crescent Dalgety Bay Dunfermline Fife KY11 9UP Scotland |
Director Name | Alastair Stuart Hawes |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(59 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shandon Terrace Edinburgh EH11 1QQ Scotland |
Secretary Name | Alastair Stuart Hawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(59 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shandon Terrace Edinburgh EH11 1QQ Scotland |
Secretary Name | Clark & Wallace Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 2001) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Website | archibaldsonline.com |
---|
Registered Address | C/O Sterling Furniture Group Limited, Moss Road Tillicoutry, Clackmannanshire FK13 6NS Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire North |
Address Matches | 4 other UK companies use this postal address |
48k at £1 | Vogue House Furnishers LTD 92.31% Preference |
---|---|
4k at £1 | Vogue House Furnishers LTD 7.69% Ordinary |
Latest Accounts | 28 February 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 9 April 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2023 (3 weeks, 5 days from now) |
3 November 2011 | Delivered 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 2011 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1995 | Delivered 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 |
2 December 2021 | Accounts for a dormant company made up to 28 February 2021 (6 pages) |
---|---|
16 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
1 March 2021 | Accounts for a dormant company made up to 29 February 2020 (6 pages) |
28 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
24 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
7 December 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
15 May 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
19 July 2017 | Alterations to floating charge 6 (60 pages) |
19 July 2017 | Alterations to floating charge 5 (60 pages) |
19 July 2017 | Alterations to floating charge 6 (60 pages) |
19 July 2017 | Alterations to floating charge 5 (60 pages) |
20 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
23 December 2016 | Alterations to floating charge 5 (70 pages) |
23 December 2016 | Alterations to floating charge 6 (59 pages) |
23 December 2016 | Alterations to floating charge 6 (59 pages) |
23 December 2016 | Alterations to floating charge 5 (70 pages) |
22 November 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (7 pages) |
22 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (50 pages) |
22 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
22 November 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (4 pages) |
22 November 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (7 pages) |
22 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (50 pages) |
22 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
22 November 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (4 pages) |
4 August 2016 | Alterations to floating charge 6 (81 pages) |
4 August 2016 | Alterations to floating charge 6 (81 pages) |
3 August 2016 | Alterations to floating charge 5 (76 pages) |
3 August 2016 | Alterations to floating charge 5 (76 pages) |
18 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
7 December 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
7 December 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
9 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
2 December 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
2 December 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
20 June 2014 | Alterations to floating charge 5 (46 pages) |
20 June 2014 | Alterations to floating charge 5 (46 pages) |
7 June 2014 | Alterations to floating charge 6 (52 pages) |
7 June 2014 | Alterations to floating charge 6 (52 pages) |
15 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
22 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
22 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
22 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
22 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
22 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
29 November 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
21 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
21 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
21 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Alterations to floating charge 5 (16 pages) |
24 February 2012 | Alterations to floating charge 5 (16 pages) |
16 February 2012 | Alterations to floating charge 6 (15 pages) |
16 February 2012 | Alterations to floating charge 6 (15 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 November 2011 | Memorandum and Articles of Association (12 pages) |
17 November 2011 | Resolutions
|
17 November 2011 | Statement of company's objects (2 pages) |
17 November 2011 | Memorandum and Articles of Association (12 pages) |
17 November 2011 | Resolutions
|
17 November 2011 | Statement of company's objects (2 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
16 November 2011 | Alterations to floating charge 6 (14 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
16 November 2011 | Alterations to floating charge 6 (14 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
11 November 2011 | Alterations to floating charge 5 (13 pages) |
11 November 2011 | Alterations to floating charge 5 (13 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
23 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
3 November 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
30 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Register inspection address has been changed (1 page) |
30 November 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
30 November 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
11 September 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 alignment with parent or subsidiary (1 page) |
11 September 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 alignment with parent or subsidiary (1 page) |
23 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
21 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
21 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
3 July 2008 | Appointment terminated director and secretary alastair hawes (1 page) |
3 July 2008 | Appointment terminated director and secretary alastair hawes (1 page) |
16 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Location of register of members (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 6 whitehill road edinburgh EH15 3HR (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | New director appointed (5 pages) |
18 February 2008 | Director resigned (2 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Declaration of assistance for shares acquisition (5 pages) |
18 February 2008 | Declaration of assistance for shares acquisition (5 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: 6 whitehill road edinburgh EH15 3HR (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | New director appointed (5 pages) |
18 February 2008 | Director resigned (2 pages) |
18 February 2008 | Declaration of assistance for shares acquisition (5 pages) |
18 February 2008 | Declaration of assistance for shares acquisition (5 pages) |
18 February 2008 | Resolutions
|
15 February 2008 | Dec mort/charge * (2 pages) |
15 February 2008 | Dec mort/charge * (2 pages) |
16 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
16 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
19 April 2007 | Return made up to 09/04/07; full list of members
|
19 April 2007 | Return made up to 09/04/07; full list of members
|
19 March 2007 | Accounting reference date extended from 31/07/06 to 31/01/07 (1 page) |
19 March 2007 | Accounting reference date extended from 31/07/06 to 31/01/07 (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 6 newbridge industrial estate newbridge, edinburgh midlothian EH28 8PJ (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 6 newbridge industrial estate newbridge, edinburgh midlothian EH28 8PJ (1 page) |
12 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
12 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
12 April 2006 | Return made up to 09/04/06; full list of members (7 pages) |
12 April 2006 | Return made up to 09/04/06; full list of members (7 pages) |
6 January 2006 | Declaration of assistance for shares acquisition (5 pages) |
6 January 2006 | Declaration of assistance for shares acquisition (5 pages) |
6 January 2006 | Declaration of assistance for shares acquisition (5 pages) |
6 January 2006 | Declaration of assistance for shares acquisition (5 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | Resolutions
|
12 April 2005 | Return made up to 09/04/05; full list of members (7 pages) |
12 April 2005 | Return made up to 09/04/05; full list of members (7 pages) |
29 January 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
29 January 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
18 August 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
18 August 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
14 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
11 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
27 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
12 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
12 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
4 July 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
31 May 2002 | Dec mort/charge * (4 pages) |
31 May 2002 | Dec mort/charge * (4 pages) |
29 April 2002 | Full accounts made up to 31 July 2001 (16 pages) |
29 April 2002 | Full accounts made up to 31 July 2001 (16 pages) |
17 April 2002 | Return made up to 09/04/02; full list of members
|
17 April 2002 | Return made up to 09/04/02; full list of members
|
24 April 2001 | Return made up to 09/04/01; full list of members (10 pages) |
24 April 2001 | Return made up to 09/04/01; full list of members (10 pages) |
14 March 2001 | Memorandum and Articles of Association (7 pages) |
14 March 2001 | Declaration of assistance for shares acquisition (6 pages) |
14 March 2001 | Declaration of assistance for shares acquisition (6 pages) |
14 March 2001 | Resolutions
|
14 March 2001 | Memorandum and Articles of Association (7 pages) |
14 March 2001 | Declaration of assistance for shares acquisition (6 pages) |
14 March 2001 | Declaration of assistance for shares acquisition (6 pages) |
14 March 2001 | Resolutions
|
13 March 2001 | Partic of mort/charge * (5 pages) |
13 March 2001 | Partic of mort/charge * (5 pages) |
9 March 2001 | Partic of mort/charge * (6 pages) |
9 March 2001 | Partic of mort/charge * (6 pages) |
7 March 2001 | Partic of mort/charge * (5 pages) |
7 March 2001 | Partic of mort/charge * (5 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 6-14 great western road aberdeen aberdeenshire AB10 6LQ (1 page) |
19 February 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 6-14 great western road aberdeen aberdeenshire AB10 6LQ (1 page) |
19 February 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
8 December 2000 | Full group accounts made up to 28 February 2000 (20 pages) |
8 December 2000 | Full group accounts made up to 28 February 2000 (20 pages) |
17 May 2000 | Return made up to 09/04/00; full list of members
|
17 May 2000 | Return made up to 09/04/00; full list of members
|
20 March 2000 | Dec mort/charge * (4 pages) |
20 March 2000 | Dec mort/charge * (4 pages) |
15 December 1999 | Full accounts made up to 28 February 1999 (18 pages) |
15 December 1999 | Full accounts made up to 28 February 1999 (18 pages) |
9 May 1999 | Return made up to 09/04/99; full list of members (7 pages) |
9 May 1999 | Return made up to 09/04/99; full list of members (7 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Company name changed james L. archibald and sons limi ted\certificate issued on 01/03/99 (2 pages) |
1 March 1999 | Company name changed james L. archibald and sons limi ted\certificate issued on 01/03/99 (2 pages) |
7 May 1998 | Full accounts made up to 28 February 1998 (17 pages) |
7 May 1998 | Full accounts made up to 28 February 1998 (17 pages) |
14 April 1998 | Return made up to 09/04/98; no change of members (6 pages) |
14 April 1998 | Return made up to 09/04/98; no change of members (6 pages) |
4 January 1998 | Full accounts made up to 28 February 1997 (17 pages) |
4 January 1998 | Full accounts made up to 28 February 1997 (17 pages) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
31 May 1997 | Return made up to 09/04/97; no change of members (8 pages) |
31 May 1997 | Return made up to 09/04/97; no change of members (8 pages) |
30 December 1996 | Full accounts made up to 28 February 1996 (16 pages) |
30 December 1996 | Full accounts made up to 28 February 1996 (16 pages) |
7 May 1996 | Return made up to 09/04/96; full list of members (8 pages) |
7 May 1996 | Return made up to 09/04/96; full list of members (8 pages) |
22 September 1995 | Partic of mort/charge * (6 pages) |
22 September 1995 | Partic of mort/charge * (6 pages) |
21 September 1995 | Memorandum and Articles of Association (18 pages) |
21 September 1995 | Resolutions
|
21 September 1995 | Memorandum and Articles of Association (18 pages) |
21 September 1995 | Resolutions
|
20 June 1995 | Full accounts made up to 28 February 1995 (17 pages) |
20 June 1995 | Accounting reference date shortened from 31/12 to 28/02 (1 page) |
20 June 1995 | Full accounts made up to 28 February 1995 (17 pages) |
20 June 1995 | Accounting reference date shortened from 31/12 to 28/02 (1 page) |
25 April 1995 | Return made up to 09/04/95; no change of members (6 pages) |
25 April 1995 | Return made up to 09/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
21 July 1942 | Incorporation (21 pages) |
21 July 1942 | Incorporation (21 pages) |