North Berwick
East Lothian
EH39 4QE
Scotland
Secretary Name | Mrs Barbara Brown Allan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1992(31 years after company formation) |
Appointment Duration | 29 years, 6 months (closed 13 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Glenorchy Road North Berwick East Lothian EH39 4QE Scotland |
Director Name | Mrs Barbara Brown Allan |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1993(32 years, 4 months after company formation) |
Appointment Duration | 28 years, 2 months (closed 13 July 2021) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 39 Glenorchy Road North Berwick East Lothian EH39 4QE Scotland |
Director Name | Malcolm Norman Hayes |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 October 1988(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1990) |
Role | Company Director |
Correspondence Address | Cornerways Tibberton Newport Shropshire TF10 8PR |
Director Name | John Pither |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(27 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 15 May 1989) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcourt Trout Rise Loudwater Rickmansworth Hertfordshire WD3 4JS |
Secretary Name | Malcolm Norman Hayes |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 October 1988(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 1990) |
Role | Company Director |
Correspondence Address | Cornerways Tibberton Newport Shropshire TF10 8PR |
Director Name | Keith Malcolm Waterfield |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1990) |
Role | Chartered Accountant |
Correspondence Address | The Red House Kirton End Boston Lincolnshire PE20 1NR |
Secretary Name | Siobhan Elizabeth Corns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1990(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 January 1992) |
Role | Company Director |
Correspondence Address | 27 Oliver Road Hemel Hempstead Hertfordshire HP3 9PY |
Director Name | Kenneth Harvey John Coney |
---|---|
Date of Birth | February 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1990(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 January 1992) |
Role | Company Director |
Correspondence Address | Bank Farm,Bank Green Bellingdon Chesham Bucks. HP5 2UT |
Director Name | Siobhan Elizabeth Corns |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1990(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 January 1992) |
Role | Company Director |
Correspondence Address | 27 Oliver Road Hemel Hempstead Hertfordshire HP3 9PY |
Director Name | Mr William Edmond Horne |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(31 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairhaven 2 Edinburgh Road Cockenzie EH32 0BG Scotland |
Registered Address | 39 Glenorchy Road North Berwick East Lothian EH39 4QE Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
17.5k at £0.02 | B.b. Allan 50.00% Ordinary |
---|---|
17.5k at £0.02 | J.f. Allan 50.00% Deferred |
Latest Accounts | 31 January 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 November 1980 | Delivered on: 7 April 1981 Persons entitled: Lloyds Bank PLC Classification: Being a charge ratified by resolution of the company dated 17TH march 81 standard security Secured details: All sums due or to become due. Particulars: 1.6 acres at prestonpans and 0.8 acres at prestonpans. Outstanding |
---|---|
31 October 1980 | Delivered on: 7 April 1981 Persons entitled: Lloyds Bank PLC Classification: Debenture being ratified by resolution of the company dated 17TH march 81 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. Outstanding |
17 November 1980 | Delivered on: 21 November 1980 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.6 acres at prestonpans .8 acres at prestonpans. Outstanding |
27 February 1980 | Delivered on: 4 March 1980 Persons entitled: Lothian Regional Council Classification: Standard security Secured details: All sums due or to become due but not exceeding £66,577 of principal. Particulars: 0.8 acre at mid road industrial estate, prestonpans. Outstanding |
20 November 1972 | Delivered on: 20 November 1972 Persons entitled: East Lothian County Council Classification: Standard security Secured details: £63,000 of principal. Particulars: 1.6 acres at prestonpans east lothian. Outstanding |
31 October 1980 | Delivered on: 11 November 1980 Satisfied on: 9 December 1991 Persons entitled: Lloyds Bank PLC Classification: Debenture 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 |
20 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
---|---|
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
29 May 2020 | Company name changed archibald mcmillan & company LIMITED\certificate issued on 29/05/20
|
29 May 2020 | Registered office address changed from Prestonpans Industrial Estate Mid Road Prestonpans East Lothian EH32 9JB to 39 Glenorchy Road North Berwick East Lothian EH39 4QE on 29 May 2020 (2 pages) |
29 May 2020 | Resolutions
|
19 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
15 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
15 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
18 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
6 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
25 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
29 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
13 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
18 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
20 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
16 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
15 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
17 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Barbara Brown Allan on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Barbara Brown Allan on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Barbara Brown Allan on 1 November 2009 (2 pages) |
1 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
20 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
20 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
13 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
13 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
14 November 2006 | Return made up to 12/11/06; full list of members (2 pages) |
14 November 2006 | Return made up to 12/11/06; full list of members (2 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
15 December 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
15 December 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
14 November 2005 | Return made up to 12/11/05; full list of members (2 pages) |
14 November 2005 | Return made up to 12/11/05; full list of members (2 pages) |
22 December 2004 | Return made up to 12/11/04; full list of members (7 pages) |
22 December 2004 | Return made up to 12/11/04; full list of members (7 pages) |
9 February 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
9 February 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
19 January 2004 | Return made up to 12/11/03; full list of members (7 pages) |
19 January 2004 | Return made up to 12/11/03; full list of members (7 pages) |
9 January 2004 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
9 January 2004 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
10 December 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
10 December 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
27 November 2002 | Return made up to 12/11/02; full list of members (7 pages) |
27 November 2002 | Return made up to 12/11/02; full list of members (7 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
28 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
28 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
28 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
18 October 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
18 October 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
6 January 2000 | Return made up to 12/11/99; full list of members (6 pages) |
6 January 2000 | Return made up to 12/11/99; full list of members (6 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
26 November 1998 | Return made up to 12/11/98; no change of members (4 pages) |
26 November 1998 | Return made up to 12/11/98; no change of members (4 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
6 November 1997 | Return made up to 12/11/97; full list of members (6 pages) |
6 November 1997 | Return made up to 12/11/97; full list of members (6 pages) |
7 October 1997 | Accounts for a dormant company made up to 2 February 1997 (4 pages) |
7 October 1997 | Accounts for a dormant company made up to 2 February 1997 (4 pages) |
7 October 1997 | Accounts for a dormant company made up to 2 February 1997 (4 pages) |
13 November 1996 | Return made up to 12/11/96; full list of members (6 pages) |
13 November 1996 | Return made up to 12/11/96; full list of members (6 pages) |
24 October 1996 | Accounts for a dormant company made up to 2 February 1996 (4 pages) |
24 October 1996 | Accounts for a dormant company made up to 2 February 1996 (4 pages) |
24 October 1996 | Accounts for a dormant company made up to 2 February 1996 (4 pages) |
1 November 1995 | Return made up to 12/11/95; no change of members (4 pages) |
1 November 1995 | Return made up to 12/11/95; no change of members (4 pages) |
19 October 1995 | Accounts for a dormant company made up to 2 February 1995 (4 pages) |
19 October 1995 | Accounts for a dormant company made up to 2 February 1995 (4 pages) |
19 October 1995 | Accounts for a dormant company made up to 2 February 1995 (4 pages) |