Stirling
Stirlingshire
FK7 0LH
Scotland
Director Name | Mr Gordon Lawrence Mearns |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2008(8 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Claremont Drive Bridge Of Allan Stirling Stirlingshire FK9 4EE Scotland |
Director Name | Brian Healy |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14 Albyn Place Aberdeen AB10 1RZ Scotland |
Director Name | Michael Watt Archibald |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 2001) |
Role | Managing Director |
Correspondence Address | Corrachan Easter Ord Skene Aberdeenshire AB32 6SQ Scotland |
Director Name | Scott Michael Archibald |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 2001) |
Role | Trainee Manager |
Correspondence Address | 16 Ashley Road Aberdeen Aberdeenshire AB10 6RN Scotland |
Director Name | Elizabeth More Feely Mahady |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(6 days after company formation) |
Appointment Duration | 5 months (resigned 30 July 1999) |
Role | Secretary |
Correspondence Address | Fairfield, 7 Fairfield Road Broughty Ferry Dundee Angus DD5 1NX Scotland |
Director Name | John Macrae Pryde |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 December 2002) |
Role | Co Director |
Correspondence Address | 22 Abbotsford Lane Aberdeen AB11 7SW Scotland |
Secretary Name | Elizabeth More Feely Mahady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(6 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 August 1999) |
Role | Company Director |
Correspondence Address | Fairfield, 7 Fairfield Road Broughty Ferry Dundee Angus DD5 1NX Scotland |
Secretary Name | Alan Stanley Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 January 2001) |
Role | Chartered Accountant |
Correspondence Address | 31 Burndale Road Bucksburn Aberdeen Aberdeenshire AB21 9EH Scotland |
Director Name | Alan Stanley Paterson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 March 2001) |
Role | Accountant |
Correspondence Address | 31 Burndale Road Bucksburn Aberdeen Aberdeenshire AB21 9EH Scotland |
Director Name | Robert Gunn Bremner |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(1 year, 11 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(1 year, 11 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 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 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 | 01 July 2002(3 years, 4 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 | 23 February 1999(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Website | archibaldsonline.com |
---|
Registered Address | 76 Moss Road Tillicoultry FK13 6NS Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire North |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Archibalds Property LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
22 February 2001 | Delivered on: 13 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 |
---|---|
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 |
10 February 2000 | Delivered on: 15 February 2000 Satisfied on: 15 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
11 March 1999 | Delivered on: 30 March 1999 Satisfied on: 31 January 2001 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 |
3 October 2023 | Previous accounting period extended from 28 February 2023 to 31 August 2023 (1 page) |
---|---|
26 September 2023 | Termination of appointment of Gordon Lawrence Mearns as a director on 22 September 2023 (1 page) |
26 September 2023 | Appointment of Mr Andrew Murray Graham as a director on 22 September 2023 (2 pages) |
26 September 2023 | Appointment of Mr Andrew Murray Graham as a secretary on 22 September 2023 (2 pages) |
26 September 2023 | Termination of appointment of Stuart Logan as a secretary on 22 September 2023 (1 page) |
5 September 2023 | Registered office address changed from C/O Sterling Furniture Group Limited, Moss Road Tillicoultry Clackmannanshire FK13 6NS to 76 Moss Road Tillicoultry FK13 6NS on 5 September 2023 (1 page) |
24 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
1 December 2022 | Accounts for a dormant company made up to 28 February 2022 (5 pages) |
25 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
1 December 2021 | Accounts for a dormant company made up to 28 February 2021 (5 pages) |
29 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
2 March 2021 | Accounts for a dormant company made up to 29 February 2020 (5 pages) |
28 April 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a dormant company made up to 28 February 2019 (5 pages) |
16 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
7 December 2018 | Accounts for a dormant company made up to 28 February 2018 (5 pages) |
28 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
4 December 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
14 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
24 November 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
24 November 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
27 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
7 December 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
7 December 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
9 May 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 23 February 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) |
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
22 November 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
22 November 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
29 November 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
5 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
3 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
9 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
30 November 2009 | Accounts for a small company made up to 28 February 2009 (6 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 | Appointment terminated director alastair hawes (1 page) |
23 April 2009 | Appointment terminated director alastair hawes (1 page) |
23 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
23 April 2009 | Return made up to 23/02/09; 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 secretary alastair hawes (1 page) |
3 July 2008 | Appointment terminated secretary alastair hawes (1 page) |
26 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
18 February 2008 | Declaration of assistance for shares acquisition (6 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: 6 whitehill road edinburgh EH15 3HR (1 page) |
18 February 2008 | Resolutions
|
18 February 2008 | Director resigned (2 pages) |
18 February 2008 | Auditor's resignation (1 page) |
18 February 2008 | New director appointed (6 pages) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Declaration of assistance for shares acquisition (6 pages) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Resolutions
|
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 director appointed (6 pages) |
18 February 2008 | Director resigned (2 pages) |
15 February 2008 | Dec mort/charge * (2 pages) |
15 February 2008 | Dec mort/charge * (2 pages) |
15 February 2008 | Dec mort/charge * (2 pages) |
15 February 2008 | Dec mort/charge * (2 pages) |
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 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) |
28 February 2007 | Return made up to 23/02/07; full list of members (7 pages) |
28 February 2007 | Return made up to 23/02/07; full list of members (7 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: unit 6 newbridge ind est newbridge, midlothian EH28 8PJ (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: unit 6 newbridge ind est newbridge, midlothian EH28 8PJ (1 page) |
15 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
15 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
24 February 2006 | Return made up to 23/02/06; full list of members (7 pages) |
24 February 2006 | Return made up to 23/02/06; full list of members (7 pages) |
7 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
7 December 2005 | Resolutions
|
28 February 2005 | Return made up to 23/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 23/02/05; full list of members (7 pages) |
29 January 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
29 January 2005 | Accounts for a small company made up to 31 July 2004 (5 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) |
25 February 2004 | Return made up to 23/02/04; full list of members
|
25 February 2004 | Return made up to 23/02/04; full list of members
|
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) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
26 February 2003 | Return made up to 23/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 23/02/03; full list of members (7 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
29 April 2002 | Full accounts made up to 31 July 2001 (15 pages) |
29 April 2002 | Full accounts made up to 31 July 2001 (15 pages) |
8 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
15 March 2001 | Return made up to 23/02/01; full list of members
|
15 March 2001 | Return made up to 23/02/01; full list of members
|
14 March 2001 | Resolutions
|
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 | Memorandum and Articles of Association (7 pages) |
14 March 2001 | Declaration of assistance for shares acquisition (6 pages) |
13 March 2001 | Partic of mort/charge * (5 pages) |
13 March 2001 | Partic of mort/charge * (5 pages) |
7 March 2001 | Partic of mort/charge * (5 pages) |
7 March 2001 | Partic of mort/charge * (5 pages) |
22 February 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
22 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 | Registered office changed on 19/02/01 from: 6-14 & 34 great western road aberdeen AB10 6LQ (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 6-14 & 34 great western road aberdeen AB10 6LQ (1 page) |
19 February 2001 | New director appointed (2 pages) |
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 secretary appointed (2 pages) |
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 | Director resigned (1 page) |
31 January 2001 | Dec mort/charge * (4 pages) |
31 January 2001 | Dec mort/charge * (4 pages) |
8 December 2000 | Full accounts made up to 28 February 2000 (12 pages) |
8 December 2000 | Full accounts made up to 28 February 2000 (12 pages) |
21 March 2000 | Return made up to 23/02/00; full list of members
|
21 March 2000 | Return made up to 23/02/00; full list of members
|
15 February 2000 | Partic of mort/charge * (5 pages) |
15 February 2000 | Partic of mort/charge * (5 pages) |
11 August 1999 | Director resigned (2 pages) |
11 August 1999 | Director resigned (2 pages) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | New secretary appointed (2 pages) |
30 March 1999 | Partic of mort/charge * (6 pages) |
30 March 1999 | Partic of mort/charge * (6 pages) |
26 March 1999 | Company name changed james L. archibalds and sons lim ited\certificate issued on 29/03/99 (2 pages) |
26 March 1999 | Company name changed james L. archibalds and sons lim ited\certificate issued on 29/03/99 (2 pages) |
11 March 1999 | Ad 01/03/99--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
11 March 1999 | Ad 01/03/99--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
1 March 1999 | Company name changed archibalds property LIMITED\certificate issued on 01/03/99 (2 pages) |
1 March 1999 | Company name changed archibalds property LIMITED\certificate issued on 01/03/99 (2 pages) |
23 February 1999 | Incorporation (18 pages) |
23 February 1999 | Incorporation (18 pages) |