London
SW12 0BN
Director Name | Mr Christopher Paul Littlemore |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 27 June 2014) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Meadow House High Lane Broad Chalke Salisbury Wilts SP5 5HA |
Director Name | Mr John James Taylor |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(21 years, 12 months after company formation) |
Appointment Duration | 5 years (closed 27 June 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 19 Ben Sayers Park North Berwick Edinburgh East Lothian EH39 5PT Scotland |
Secretary Name | Mr John James Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(21 years, 12 months after company formation) |
Appointment Duration | 5 years (closed 27 June 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 19 Ben Sayers Park North Berwick Edinburgh East Lothian EH39 5PT Scotland |
Director Name | Gregor Sutherland Duncan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(1 year, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 December 2008) |
Role | Chartered Architect |
Correspondence Address | Tigh Na Gaoth Newtonmore Road Kingussie Inverness Shire PH21 1HD Scotland |
Director Name | Raymond Alan Davis |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(1 year, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 December 2008) |
Role | Chartered Architect |
Correspondence Address | 6 Balfleurs Street Milngavie Glasgow G62 8HW Scotland |
Secretary Name | Raymond Alan Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | 6 Balfleurs Street Milngavie Glasgow G62 8HW Scotland |
Director Name | Iain Wallace Cormack |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 September 1996) |
Role | Chartered Architect |
Correspondence Address | 60 Invergarry Drive Thornliebank Glasgow G46 8UN Scotland |
Director Name | David James Harrold |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 06 October 2000) |
Role | Architect |
Correspondence Address | 40 Duddingston Park Edinburgh EH15 1JY Scotland |
Director Name | Mr Calum Maccalman |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2008) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 18 Kilmardinny Avenue Bearsden Glasgow G61 3NS Scotland |
Director Name | Grant Watson Robertson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2008) |
Role | Architect |
Correspondence Address | 12 Gryffe Castle Kilmacolm Road Bridge Of Weir PA11 3PU Scotland |
Director Name | Russell Kirkpatrick Baxter |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(18 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 September 2006) |
Role | Architects |
Correspondence Address | 61 Thomson Drive Bearsden Glasgow Lanarkshire G61 3PB Scotland |
Director Name | James Stewart McColl |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(19 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 May 2007) |
Role | Company Director |
Correspondence Address | 3 Fulmer Place, Fulmer Road Fulmer Slough SL3 6HR |
Secretary Name | Robert Philip Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(19 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Mysore Road London SW11 5RZ |
Director Name | Russell Kirkpatrick Baxter |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2008) |
Role | Architect |
Correspondence Address | 61 Thomson Drive Bearsden Glasgow Lanarkshire G61 3PB Scotland |
Secretary Name | Mrs Caroline Mary Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Brecon Way Bedford MK41 8DD |
Secretary Name | Mr Robert Philip Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Luccombe Ockham Road South East Horsley Leatherhead Surrey KT24 6SL |
Secretary Name | Mr Nicholas Kenneth Spencer Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(21 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 June 2009) |
Role | Consultant |
Correspondence Address | The Great House Church Road Great Milton Oxford Oxfordshire OX44 7PD |
Registered Address | 15 Atholl Crescent Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
100k at 1 | Archal Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2011 | Compulsory strike-off action has been suspended (1 page) |
9 February 2011 | Compulsory strike-off action has been suspended (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2009 | Full accounts made up to 31 December 2008 (19 pages) |
30 December 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
11 June 2009 | Appointment terminated secretary nicholas wills (1 page) |
11 June 2009 | Director and secretary appointed john james taylor (2 pages) |
11 June 2009 | Appointment terminated secretary nicholas wills (1 page) |
11 June 2009 | Director and secretary appointed john james taylor (2 pages) |
15 May 2009 | Secretary appointed nicholas kenneth spencer wills (1 page) |
15 May 2009 | Appointment terminated secretary robert boardman (1 page) |
15 May 2009 | Appointment terminated secretary robert boardman (1 page) |
15 May 2009 | Secretary appointed nicholas kenneth spencer wills (1 page) |
5 February 2009 | Full accounts made up to 31 December 2007 (25 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (25 pages) |
9 January 2009 | Company name changed smc davis duncan LIMITED\certificate issued on 15/01/09 (3 pages) |
9 January 2009 | Company name changed smc davis duncan LIMITED\certificate issued on 15/01/09 (3 pages) |
5 January 2009 | Appointment terminated director raymond davis (1 page) |
5 January 2009 | Appointment terminated director gregor duncan (1 page) |
5 January 2009 | Appointment terminated director grant robertson (1 page) |
5 January 2009 | Appointment terminated director grant robertson (1 page) |
5 January 2009 | Appointment terminated director russell baxter (1 page) |
5 January 2009 | Appointment terminated director russell baxter (1 page) |
5 January 2009 | Appointment terminated director calum maccalman (1 page) |
5 January 2009 | Appointment terminated director raymond davis (1 page) |
5 January 2009 | Appointment terminated director calum maccalman (1 page) |
5 January 2009 | Appointment terminated director gregor duncan (1 page) |
30 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
30 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
30 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
30 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
30 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
30 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
30 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
30 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
17 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
17 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
11 March 2008 | Secretary appointed robert boardman (2 pages) |
11 March 2008 | Secretary appointed robert boardman (2 pages) |
29 February 2008 | Director appointed christopher paul littlemore (2 pages) |
29 February 2008 | Director appointed christopher paul littlemore (2 pages) |
29 February 2008 | Appointment terminate, director and secretary caroline mary godfrey logged form (1 page) |
29 February 2008 | Appointment terminate, director and secretary caroline mary godfrey logged form (1 page) |
9 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
9 October 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
20 March 2007 | Resolutions
|
20 March 2007 | Resolutions
|
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Location of register of members (1 page) |
28 February 2007 | Location of debenture register (1 page) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | Return made up to 28/09/06; full list of members (4 pages) |
28 February 2007 | Return made up to 28/09/06; full list of members (4 pages) |
28 February 2007 | Location of debenture register (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Location of register of members (1 page) |
22 January 2007 | Company name changed the davis duncan partnership lim ited\certificate issued on 22/01/07 (2 pages) |
22 January 2007 | Company name changed the davis duncan partnership lim ited\certificate issued on 22/01/07 (2 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: 20 royal crescent glasgow G3 7SL (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 20 royal crescent glasgow G3 7SL (1 page) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
13 October 2006 | Declaration of assistance for shares acquisition (15 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
13 October 2006 | Declaration of assistance for shares acquisition (15 pages) |
10 October 2006 | New secretary appointed;new director appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | New secretary appointed;new director appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
25 September 2006 | Auditor's resignation (2 pages) |
25 September 2006 | Auditor's resignation (2 pages) |
21 September 2006 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
21 September 2006 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
4 May 2006 | Partic of mort/charge * (3 pages) |
4 May 2006 | Partic of mort/charge * (3 pages) |
19 December 2005 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
19 December 2005 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
11 October 2005 | Return made up to 28/09/05; full list of members
|
11 October 2005 | Return made up to 28/09/05; full list of members
|
16 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 October 2004 | Return made up to 12/10/04; full list of members (9 pages) |
7 October 2004 | Return made up to 12/10/04; full list of members (9 pages) |
27 February 2004 | Full accounts made up to 31 July 2003 (16 pages) |
27 February 2004 | Full accounts made up to 31 July 2003 (16 pages) |
30 September 2003 | Return made up to 12/10/03; full list of members (9 pages) |
30 September 2003 | Return made up to 12/10/03; full list of members (9 pages) |
28 January 2003 | Full accounts made up to 31 July 2002 (15 pages) |
28 January 2003 | Full accounts made up to 31 July 2002 (15 pages) |
4 November 2002 | Return made up to 12/10/02; full list of members
|
4 November 2002 | Return made up to 12/10/02; full list of members
|
12 November 2001 | Full accounts made up to 31 July 2001 (13 pages) |
12 November 2001 | Full accounts made up to 31 July 2001 (13 pages) |
5 October 2001 | Return made up to 12/10/01; full list of members
|
5 October 2001 | Return made up to 12/10/01; full list of members
|
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
9 May 2001 | Full accounts made up to 31 July 2000 (14 pages) |
9 May 2001 | Full accounts made up to 31 July 2000 (14 pages) |
8 November 2000 | Return made up to 12/10/00; full list of members (8 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Return made up to 12/10/00; full list of members (8 pages) |
8 November 2000 | Director resigned (2 pages) |
8 November 2000 | Director resigned (2 pages) |
22 December 1999 | Full accounts made up to 31 July 1999 (16 pages) |
22 December 1999 | Full accounts made up to 31 July 1999 (16 pages) |
21 October 1999 | Return made up to 12/10/99; full list of members (8 pages) |
21 October 1999 | Return made up to 12/10/99; full list of members (8 pages) |
7 December 1998 | Full accounts made up to 31 July 1998 (15 pages) |
7 December 1998 | Full accounts made up to 31 July 1998 (15 pages) |
24 November 1998 | Return made up to 12/10/98; no change of members
|
24 November 1998 | Return made up to 12/10/98; no change of members
|
28 October 1997 | Full accounts made up to 31 July 1997 (14 pages) |
28 October 1997 | Full accounts made up to 31 July 1997 (14 pages) |
27 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
27 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
2 December 1996 | Full accounts made up to 31 July 1996 (14 pages) |
2 December 1996 | Full accounts made up to 31 July 1996 (14 pages) |
11 November 1996 | Return made up to 12/10/96; full list of members
|
11 November 1996 | Return made up to 12/10/96; full list of members
|
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
28 November 1995 | Return made up to 12/10/95; no change of members
|
28 November 1995 | Return made up to 12/10/95; no change of members
|
25 October 1995 | Accounts for a small company made up to 31 July 1995 (13 pages) |
25 October 1995 | Accounts for a small company made up to 31 July 1995 (13 pages) |
22 September 1995 | Dec mort/charge * (4 pages) |
22 September 1995 | Dec mort/charge * (4 pages) |
15 February 1995 | Partic of mort/charge * (3 pages) |
15 February 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
13 October 1992 | Resolutions
|
13 October 1992 | Resolutions
|
11 August 1992 | Dec mort/charge * (2 pages) |
11 August 1992 | Dec mort/charge * (2 pages) |
15 June 1992 | Partic of mort/charge * (4 pages) |
15 June 1992 | Partic of mort/charge * (4 pages) |
11 June 1992 | Partic of mort/charge * (3 pages) |
11 June 1992 | Partic of mort/charge * (3 pages) |
10 June 1992 | Partic of mort/charge * (3 pages) |
10 June 1992 | Partic of mort/charge * (3 pages) |
8 June 1992 | Dec mort/charge * (2 pages) |
8 June 1992 | Dec mort/charge * (2 pages) |
23 April 1992 | Partic of mort/charge * (3 pages) |
23 April 1992 | Partic of mort/charge * (3 pages) |
12 March 1992 | Ad 28/02/92--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages) |
12 March 1992 | Particulars of contract relating to shares (4 pages) |
12 March 1992 | Ad 28/02/92--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages) |
12 March 1992 | Particulars of contract relating to shares (4 pages) |
26 January 1990 | Partic of mort/charge 931 (3 pages) |
26 January 1990 | Partic of mort/charge 931 (3 pages) |
18 October 1988 | Partic of mort/charge 10338 (3 pages) |
18 October 1988 | Partic of mort/charge 10338 (3 pages) |
11 May 1988 | Accounting reference date extended from 30/06 to 31/07 (1 page) |
11 May 1988 | Accounting reference date extended from 30/06 to 31/07 (1 page) |
21 October 1987 | Partic of mort/charge 9733 (3 pages) |
21 October 1987 | Partic of mort/charge 9733 (3 pages) |
1 October 1987 | Partic of mort/charge 9025 (3 pages) |
1 October 1987 | Partic of mort/charge 9025 (3 pages) |
25 September 1987 | Resolutions
|
25 September 1987 | Resolutions
|
25 September 1987 | Resolutions
|
25 September 1987 | G123 inc cap to £500,000 (1 page) |
25 September 1987 | Registered office changed on 25/09/87 from: 24 george square glasgow G2 1EE (1 page) |
25 September 1987 | G123 inc cap to £500,000 (1 page) |
25 September 1987 | Resolutions
|
25 September 1987 | Resolutions
|
25 September 1987 | Resolutions
|
25 September 1987 | Registered office changed on 25/09/87 from: 24 george square glasgow G2 1EE (1 page) |
28 July 1987 | Company name changed spelve LIMITED\certificate issued on 29/07/87 (2 pages) |
28 July 1987 | Company name changed spelve LIMITED\certificate issued on 29/07/87 (2 pages) |
22 July 1987 | PUC2 19998 @ £1 ord 160787 (2 pages) |
22 July 1987 | PUC2 19998 @ £1 ord 160787 (2 pages) |
8 June 1987 | Certificate of incorporation (1 page) |
8 June 1987 | Incorporation (18 pages) |
8 June 1987 | Incorporation (18 pages) |
8 June 1987 | Certificate of incorporation (1 page) |