Company NameArchibald Campbell Hope & King Limited
Company StatusActive
Company NumberSC042160
CategoryPrivate Limited Company
Incorporation Date10 May 1965(59 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daren Clive Lowry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(45 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameWhitbread Directors 1 Limited (Corporation)
Date of BirthJuly 1933 (Born 90 years ago)
StatusCurrent
Appointed04 May 2004(39 years after company formation)
Appointment Duration19 years, 12 months
Correspondence AddressWhitbread Court
Houghton Hall Business Park, Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Director NameWhitbread Directors 2 Limited (Corporation)
Date of BirthJune 1953 (Born 70 years ago)
StatusCurrent
Appointed04 May 2004(39 years after company formation)
Appointment Duration19 years, 12 months
Correspondence AddressWhitbread Court
Houghton Hall Business Park, Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Secretary NameWhitbread Secretaries Limited (Corporation)
StatusCurrent
Appointed04 May 2004(39 years after company formation)
Appointment Duration19 years, 12 months
Correspondence AddressWhitbread Court
Houghton Hall Business Park, Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Director NameMr Stephen John Charnock
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(24 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 1990)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Director NameMichael David Hampson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(24 years after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 1997)
RoleLawyer And Chartered Secretary
Correspondence Address58 Chestnut Avenue
Esher
Surrey
KT10 8JF
Director NameCharles William Strickland
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(24 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1991)
RoleSecretary
Correspondence Address7 Redwood Drive
Wing
Leighton Buzzard
Bedfordshire
LU7 0TA
Director NameMr Christopher James Wilkins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(24 years after company formation)
Appointment Duration14 years, 11 months (resigned 04 May 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHighfields House Gills Hill Lane
Radlett
Hertfordshire
WD7 8DB
Secretary NameMiss Maxine Frances Drabble
NationalityBritish
StatusResigned
Appointed31 May 1989(24 years after company formation)
Appointment Duration2 years, 8 months (resigned 10 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Croxted Road
Dulwich
London
SE21 8NR
Secretary NameNicola Jane Fenton
NationalityBritish
StatusResigned
Appointed10 February 1992(26 years, 9 months after company formation)
Appointment Duration6 years (resigned 13 February 1998)
RoleCompany Director
Correspondence AddressFlat 1
56 Rosslyn Hill
Hampstead
London
NW3 1ND
Director NameMr Simon Charles Barratt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(29 years, 12 months after company formation)
Appointment Duration9 years (resigned 04 May 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Farmyard
Pearson's Green Road
Brenchley
Kent
TN12 7DE
Secretary NameMaria Rita Buxton Smith
NationalityBritish
StatusResigned
Appointed13 February 1998(32 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 September 2002)
RoleCompany Director
Correspondence Address83 Wordsworth Avenue
Newport Pagnell
Bucks
MK16 8RH
Secretary NameElizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed25 September 2002(37 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address85 Silverdale Road
Earley
Reading
Berkshire
RG6 7NF
Director NameMr Russell William Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(37 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 Windermere Road
Muswell Hill
London
N10 2RD
Secretary NameStuart William Weeks
NationalityBritish
StatusResigned
Appointed19 November 2003(38 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 May 2004)
RoleCompany Director
Correspondence Address79a Clayton Road
Chessington
Surrey
KT9 1NQ
Secretary NameDaren Clive Lowry
NationalityBritish
StatusResigned
Appointed30 January 2004(38 years, 9 months after company formation)
Appointment Duration3 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address118 Bridport Way
Braintree
Essex
CM7 9FJ

Contact

Telephone020 76064455
Telephone regionLondon

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500k at £1Whitbread Scotland LTD
100.00%
Ordinary
1 at £1Whitbread Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts2 March 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End27 February

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

12 January 2024Confirmation statement made on 20 November 2023 with no updates (3 pages)
25 October 2023Accounts for a dormant company made up to 2 March 2023 (1 page)
6 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
5 September 2022Accounts for a dormant company made up to 3 March 2022 (1 page)
3 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
24 August 2021Accounts for a dormant company made up to 25 February 2021 (1 page)
18 February 2021Accounts for a dormant company made up to 27 February 2020 (1 page)
3 February 2021Previous accounting period shortened from 1 March 2020 to 27 February 2020 (1 page)
17 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
4 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 28 February 2019 (1 page)
21 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 1 March 2018 (1 page)
22 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 2 March 2017 (1 page)
30 May 2017Accounts for a dormant company made up to 2 March 2017 (1 page)
1 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
14 November 2016Accounts for a dormant company made up to 3 March 2016 (1 page)
14 November 2016Accounts for a dormant company made up to 3 March 2016 (1 page)
17 December 2015Accounts for a dormant company made up to 26 February 2015 (1 page)
17 December 2015Accounts for a dormant company made up to 26 February 2015 (1 page)
2 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 500,000
(4 pages)
2 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 500,000
(4 pages)
27 November 2014Accounts for a dormant company made up to 27 February 2014 (3 pages)
27 November 2014Accounts for a dormant company made up to 27 February 2014 (3 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 500,000
(4 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 500,000
(4 pages)
17 April 2014Registered office address changed from Oswalds of Edinburgh 24 Great King Street Edinburgh EH3 6QN on 17 April 2014 (2 pages)
17 April 2014Registered office address changed from Oswalds of Edinburgh 24 Great King Street Edinburgh EH3 6QN on 17 April 2014 (2 pages)
29 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 500,000
(4 pages)
29 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 500,000
(4 pages)
13 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
13 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
16 November 2012Accounts for a dormant company made up to 1 March 2012 (3 pages)
16 November 2012Accounts for a dormant company made up to 1 March 2012 (3 pages)
16 November 2012Accounts for a dormant company made up to 1 March 2012 (3 pages)
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
23 September 2011Accounts for a dormant company made up to 3 March 2011 (3 pages)
23 September 2011Accounts for a dormant company made up to 3 March 2011 (3 pages)
23 September 2011Accounts for a dormant company made up to 3 March 2011 (3 pages)
26 January 2011Statement of company's objects (2 pages)
26 January 2011Statement of company's objects (2 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Remove limit on authorised share capital 10/01/2011
(34 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
24 November 2010Accounts for a dormant company made up to 4 March 2010 (3 pages)
24 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
24 November 2010Accounts for a dormant company made up to 4 March 2010 (3 pages)
24 November 2010Accounts for a dormant company made up to 4 March 2010 (3 pages)
6 September 2010Appointment of Daren Clive Lowry as a director (3 pages)
6 September 2010Appointment of Daren Clive Lowry as a director (3 pages)
24 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
27 April 2009Accounts for a dormant company made up to 26 February 2009 (1 page)
27 April 2009Accounts for a dormant company made up to 26 February 2009 (1 page)
21 November 2008Return made up to 20/11/08; full list of members (4 pages)
21 November 2008Return made up to 20/11/08; full list of members (4 pages)
5 August 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
5 August 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
21 November 2007Return made up to 20/11/07; full list of members (3 pages)
21 November 2007Return made up to 20/11/07; full list of members (3 pages)
14 September 2007Accounts for a dormant company made up to 1 March 2007 (1 page)
14 September 2007Accounts for a dormant company made up to 1 March 2007 (1 page)
14 September 2007Accounts for a dormant company made up to 1 March 2007 (1 page)
8 May 2007Return made up to 20/11/06; full list of members (5 pages)
8 May 2007Return made up to 20/11/06; full list of members (5 pages)
11 August 2006Secretary's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Secretary's particulars changed (1 page)
24 July 2006Accounts for a dormant company made up to 2 March 2006 (1 page)
24 July 2006Accounts for a dormant company made up to 2 March 2006 (1 page)
24 July 2006Accounts for a dormant company made up to 2 March 2006 (1 page)
19 December 2005Return made up to 20/11/05; full list of members (5 pages)
19 December 2005Return made up to 20/11/05; full list of members (5 pages)
29 June 2005Accounts for a dormant company made up to 3 March 2005 (1 page)
29 June 2005Accounts for a dormant company made up to 3 March 2005 (1 page)
29 June 2005Accounts for a dormant company made up to 3 March 2005 (1 page)
27 May 2005Return made up to 30/04/05; full list of members (5 pages)
27 May 2005Return made up to 30/04/05; full list of members (5 pages)
16 May 2005Secretary's particulars changed (1 page)
16 May 2005Secretary's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
9 February 2005New director appointed (4 pages)
9 February 2005Return made up to 20/11/04; full list of members (5 pages)
9 February 2005Return made up to 20/11/04; full list of members (5 pages)
9 February 2005New director appointed (4 pages)
4 February 2005New director appointed (4 pages)
4 February 2005New director appointed (4 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004Director resigned (1 page)
19 May 2004Return made up to 30/04/04; full list of members (3 pages)
19 May 2004Return made up to 30/04/04; full list of members (3 pages)
30 April 2004Director's particulars changed (1 page)
30 April 2004Director's particulars changed (1 page)
23 April 2004Accounts for a dormant company made up to 4 March 2004 (1 page)
23 April 2004Accounts for a dormant company made up to 4 March 2004 (1 page)
23 April 2004Accounts for a dormant company made up to 4 March 2004 (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004New secretary appointed (2 pages)
7 January 2004Secretary's particulars changed (1 page)
7 January 2004Secretary's particulars changed (1 page)
4 December 2003New secretary appointed (2 pages)
4 December 2003New secretary appointed (2 pages)
2 December 2003Accounts for a dormant company made up to 1 March 2003 (1 page)
2 December 2003Accounts for a dormant company made up to 1 March 2003 (1 page)
2 December 2003Accounts for a dormant company made up to 1 March 2003 (1 page)
7 May 2003Return made up to 30/04/03; full list of members (6 pages)
7 May 2003Return made up to 30/04/03; full list of members (6 pages)
4 March 2003New director appointed (4 pages)
4 March 2003New director appointed (4 pages)
22 November 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
22 November 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
22 November 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
16 October 2002New secretary appointed (1 page)
16 October 2002New secretary appointed (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Secretary resigned (1 page)
17 June 2002Return made up to 30/04/02; no change of members (5 pages)
17 June 2002Return made up to 30/04/02; no change of members (5 pages)
27 December 2001Accounts for a dormant company made up to 3 March 2001 (1 page)
27 December 2001Accounts for a dormant company made up to 3 March 2001 (1 page)
27 December 2001Accounts for a dormant company made up to 3 March 2001 (1 page)
28 June 2001Return made up to 30/04/01; full list of members (5 pages)
28 June 2001Return made up to 30/04/01; full list of members (5 pages)
4 July 2000Secretary's particulars changed (1 page)
4 July 2000Secretary's particulars changed (1 page)
14 June 2000Return made up to 30/04/00; no change of members (7 pages)
14 June 2000Return made up to 30/04/00; no change of members (7 pages)
8 May 2000Secretary's particulars changed (1 page)
8 May 2000Secretary's particulars changed (1 page)
28 March 2000Accounts for a dormant company made up to 4 March 2000 (2 pages)
28 March 2000Accounts for a dormant company made up to 4 March 2000 (2 pages)
28 March 2000Accounts for a dormant company made up to 4 March 2000 (2 pages)
13 May 1999Return made up to 30/04/99; full list of members (6 pages)
13 May 1999Return made up to 30/04/99; full list of members (6 pages)
11 March 1999Accounts for a dormant company made up to 27 February 1999 (2 pages)
11 March 1999Accounts for a dormant company made up to 27 February 1999 (2 pages)
11 May 1998Return made up to 30/04/98; full list of members (6 pages)
11 May 1998Return made up to 30/04/98; full list of members (6 pages)
27 April 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
27 April 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
24 February 1998New secretary appointed (2 pages)
24 February 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998Secretary resigned (1 page)
21 May 1997Accounts for a dormant company made up to 1 March 1997 (4 pages)
21 May 1997Accounts for a dormant company made up to 1 March 1997 (4 pages)
21 May 1997Accounts for a dormant company made up to 1 March 1997 (4 pages)
14 May 1997Return made up to 30/04/97; full list of members (6 pages)
14 May 1997Return made up to 30/04/97; full list of members (6 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
14 June 1996Director's particulars changed (1 page)
14 June 1996Director's particulars changed (1 page)
21 May 1996Return made up to 30/04/96; full list of members (7 pages)
21 May 1996Return made up to 30/04/96; full list of members (7 pages)
18 April 1996Accounts for a dormant company made up to 2 March 1996 (4 pages)
18 April 1996Accounts for a dormant company made up to 2 March 1996 (4 pages)
12 May 1995New director appointed (4 pages)
12 May 1995Return made up to 30/04/95; no change of members (8 pages)
12 May 1995New director appointed (4 pages)
12 May 1995Return made up to 30/04/95; no change of members (8 pages)
10 May 1995Accounts for a dormant company made up to 25 February 1995 (4 pages)
10 May 1995Accounts for a dormant company made up to 25 February 1995 (4 pages)
10 May 1965Incorporation (11 pages)
10 May 1965Incorporation (11 pages)