Company NameArchtag Limited
DirectorZaid Imad Abdullah
Company StatusActive
Company NumberSC181645
CategoryPrivate Limited Company
Incorporation Date18 December 1997(26 years, 4 months ago)
Previous Name4D Reality Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71112Urban planning and landscape architectural activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Zaid Imad Abdullah
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(24 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Beresford Terrace
Ayr
Scotland
Secretary NameMr Zaid Abdullah
StatusCurrent
Appointed14 September 2022(24 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address24 Beresford Terrace
Ayr
Scotland
Director NameMr Hashim Jawad Kadhim
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address581 Shields Road
Glasgow
G41 2RW
Scotland
Secretary NameMr Hashim Jawad Kadhim
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address581 Shields Road
Glasgow
G41 2RW
Scotland
Secretary NameNada Ahmed Kadhim
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address581 Shields Road
Glasgow
G41 2RW
Scotland
Director NameMr Zaid Shakir Mardi
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIraqi
StatusResigned
Appointed24 May 2008(10 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 January 2016)
RoleArchitectural Engineer
Country of ResidenceUnited Arab Emirates
Correspondence AddressGhanen Building 5th Floor
Flat 502
Abu Dhabi
United Arab Emirates
Director NameMr Laith Hassan Mohammad
Date of BirthAugust 1980 (Born 43 years ago)
NationalityKittitian
StatusResigned
Appointed15 January 2016(18 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 14 September 2022)
RoleEngineer
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Stewart Gilmour & Co
24 Beresford Terrace
Ayr
KA7 2EG
Scotland
Secretary NameMr Laith Hassan Mohammad
StatusResigned
Appointed15 January 2016(18 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 14 September 2022)
RoleCompany Director
Correspondence AddressC/O Stewart Gilmour & Co
24 Beresford Terrace
Ayr
KA7 2EG
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.archtag.co.uk

Location

Registered AddressC/O Stewart Gilmour & Co
24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Hashim Jawad Kadhim
50.00%
Ordinary
50 at £1Mr Zaid Shakir Mardi
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

8 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
19 June 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
21 October 2022Confirmation statement made on 21 October 2022 with updates (4 pages)
11 October 2022Cessation of Laith Hassan Mohammad as a person with significant control on 11 October 2022 (1 page)
11 October 2022Notification of Zaid Iman Abdullah as a person with significant control on 11 October 2022 (2 pages)
14 September 2022Appointment of Mr Zaid Abdullah as a secretary on 14 September 2022 (2 pages)
14 September 2022Termination of appointment of Laith Hassan Mohammad as a secretary on 14 September 2022 (1 page)
14 September 2022Termination of appointment of Laith Hassan Mohammad as a director on 14 September 2022 (1 page)
14 September 2022Appointment of Mr Zaid Imad Abdullah as a director on 14 September 2022 (2 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
17 June 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
15 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
13 July 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
28 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 July 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
3 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
10 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
10 July 2017Notification of Laith Hassan Mohammad as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
10 July 2017Notification of Laith Hassan Mohammad as a person with significant control on 6 April 2016 (2 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
22 March 2016Director's details changed for Mr Laith Hassan Mohammad on 15 January 2016 (2 pages)
22 March 2016Termination of appointment of Zaid Shakir Mardi as a director on 15 January 2016 (1 page)
22 March 2016Appointment of Mr Laith Hassan Mohammad as a director on 15 January 2016 (2 pages)
22 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Appointment of Mr Laith Hassan Mohammad as a secretary on 15 January 2016 (2 pages)
22 March 2016Appointment of Mr Laith Hassan Mohammad as a secretary on 15 January 2016 (2 pages)
22 March 2016Director's details changed for Mr Laith Hassan Mohammad on 15 January 2016 (2 pages)
22 March 2016Termination of appointment of Zaid Shakir Mardi as a director on 15 January 2016 (1 page)
22 March 2016Termination of appointment of Nada Ahmed Kadhim as a secretary on 15 January 2016 (1 page)
22 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Appointment of Mr Laith Hassan Mohammad as a director on 15 January 2016 (2 pages)
22 March 2016Termination of appointment of Hashim Jawad Kadhim as a director on 15 January 2016 (1 page)
22 March 2016Termination of appointment of Nada Ahmed Kadhim as a secretary on 15 January 2016 (1 page)
22 March 2016Termination of appointment of Hashim Jawad Kadhim as a director on 15 January 2016 (1 page)
15 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 March 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
(5 pages)
22 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
(5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
11 February 2011Director's details changed for Mr. Zaid Shakir Mardi on 18 December 2010 (2 pages)
11 February 2011Director's details changed for Mr. Zaid Shakir Mardi on 18 December 2010 (2 pages)
11 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
19 December 2009Director's details changed for Hashim Jawad Kadhim on 19 December 2009 (2 pages)
19 December 2009Director's details changed for Mr. Zaid Shakir Mardi on 19 December 2009 (2 pages)
19 December 2009Director's details changed for Mr. Zaid Shakir Mardi on 19 December 2009 (2 pages)
19 December 2009Director's details changed for Hashim Jawad Kadhim on 19 December 2009 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 January 2009Return made up to 18/12/08; full list of members (4 pages)
7 January 2009Return made up to 18/12/08; full list of members (4 pages)
30 May 2008Ad 24/05/08\gbp si 100@1=100\gbp ic 100/200\ (1 page)
30 May 2008Ad 24/05/08\gbp si 100@1=100\gbp ic 100/200\ (1 page)
28 May 2008Director appointed mr. Zaid shakir mardi (1 page)
28 May 2008Director appointed mr. Zaid shakir mardi (1 page)
7 May 2008Company name changed 4D reality LTD.\certificate issued on 12/05/08 (2 pages)
7 May 2008Company name changed 4D reality LTD.\certificate issued on 12/05/08 (2 pages)
11 January 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 January 2008Return made up to 18/12/07; no change of members (6 pages)
11 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 January 2008Return made up to 18/12/07; no change of members (6 pages)
11 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 December 2006Return made up to 18/12/06; full list of members (2 pages)
18 December 2006Return made up to 18/12/06; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 March 2006Return made up to 18/12/05; full list of members (2 pages)
9 March 2006Return made up to 18/12/05; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 March 2005Return made up to 18/12/04; full list of members
  • 363(287) ‐ Registered office changed on 13/03/05
(6 pages)
13 March 2005Registered office changed on 13/03/05 from: c/o sinclair wood & co gordon chambers, 90 mitchell st glasgow G1 3NH (1 page)
13 March 2005Return made up to 18/12/04; full list of members
  • 363(287) ‐ Registered office changed on 13/03/05
(6 pages)
13 March 2005Registered office changed on 13/03/05 from: c/o sinclair wood & co gordon chambers, 90 mitchell st glasgow G1 3NH (1 page)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
16 December 2003Return made up to 18/12/03; full list of members (6 pages)
16 December 2003Return made up to 18/12/03; full list of members (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 March 2003Return made up to 18/12/02; full list of members (6 pages)
10 March 2003Return made up to 18/12/02; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 January 2002Return made up to 18/12/01; full list of members (6 pages)
22 January 2002Return made up to 18/12/01; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 March 2001Return made up to 18/12/00; full list of members (6 pages)
27 March 2001Return made up to 18/12/00; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 March 2000Return made up to 18/12/99; full list of members (6 pages)
30 March 2000Return made up to 18/12/99; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999Return made up to 18/12/98; full list of members (6 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999Return made up to 18/12/98; full list of members (6 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999Secretary resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
7 April 1998Secretary resigned (1 page)
7 April 1998Secretary resigned (1 page)
27 March 1998New director appointed (2 pages)
27 March 1998New secretary appointed (2 pages)
27 March 1998Ad 18/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 1998Ad 18/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 1998New director appointed (2 pages)
27 March 1998New secretary appointed (2 pages)
18 December 1997Incorporation (18 pages)
18 December 1997Incorporation (18 pages)