Company NameJames L. Archibald And Sons Limited
DirectorGordon Lawrence Mearns
Company StatusActive
Company NumberSC193717
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NameStuart Logan
NationalityBritish
StatusCurrent
Appointed05 February 2008(8 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleAccountant
Correspondence Address147 Glasgow Road
Stirling
Stirlingshire
FK7 0LH
Scotland
Director NameMr Gordon Lawrence Mearns
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2008(8 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Claremont Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EE
Scotland
Director NameBrian Healy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleSolicitor
Correspondence Address14 Albyn Place
Aberdeen
AB10 1RZ
Scotland
Director NameMichael Watt Archibald
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2001)
RoleManaging Director
Correspondence AddressCorrachan
Easter Ord
Skene
Aberdeenshire
AB32 6SQ
Scotland
Director NameScott Michael Archibald
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2001)
RoleTrainee Manager
Correspondence Address16 Ashley Road
Aberdeen
Aberdeenshire
AB10 6RN
Scotland
Director NameElizabeth More Feely Mahady
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(6 days after company formation)
Appointment Duration5 months (resigned 30 July 1999)
RoleSecretary
Correspondence AddressFairfield, 7 Fairfield Road
Broughty Ferry
Dundee
Angus
DD5 1NX
Scotland
Director NameJohn Macrae Pryde
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 06 December 2002)
RoleCo Director
Correspondence Address22 Abbotsford Lane
Aberdeen
AB11 7SW
Scotland
Secretary NameElizabeth More Feely Mahady
NationalityBritish
StatusResigned
Appointed01 March 1999(6 days after company formation)
Appointment Duration5 months, 1 week (resigned 06 August 1999)
RoleCompany Director
Correspondence AddressFairfield, 7 Fairfield Road
Broughty Ferry
Dundee
Angus
DD5 1NX
Scotland
Secretary NameAlan Stanley Paterson
NationalityBritish
StatusResigned
Appointed01 August 1999(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 2001)
RoleChartered Accountant
Correspondence Address31 Burndale Road
Bucksburn
Aberdeen
Aberdeenshire
AB21 9EH
Scotland
Director NameAlan Stanley Paterson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(10 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 16 March 2001)
RoleAccountant
Correspondence Address31 Burndale Road
Bucksburn
Aberdeen
Aberdeenshire
AB21 9EH
Scotland
Director NameRobert Gunn Bremner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 07 February 2008)
RoleCompany Director
Correspondence AddressAuchenross
The Ross
Comrie
Perthshire
PH6 2JU
Scotland
Secretary NameIan James Aspinall
NationalityBritish
StatusResigned
Appointed26 January 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address1 Ettrick Crescent
Dalgety Bay
Dunfermline
Fife
KY11 9UP
Scotland
Director NameAlastair Stuart Hawes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 July 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shandon Terrace
Edinburgh
EH11 1QQ
Scotland
Secretary NameAlastair Stuart Hawes
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 June 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shandon Terrace
Edinburgh
EH11 1QQ
Scotland
Secretary NameClark & Wallace Solicitors (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websitearchibaldsonline.com

Location

Registered Address76 Moss Road
Tillicoultry
FK13 6NS
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Archibalds Property LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

22 February 2001Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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

Filing History

3 October 2023Previous accounting period extended from 28 February 2023 to 31 August 2023 (1 page)
26 September 2023Termination of appointment of Gordon Lawrence Mearns as a director on 22 September 2023 (1 page)
26 September 2023Appointment of Mr Andrew Murray Graham as a director on 22 September 2023 (2 pages)
26 September 2023Appointment of Mr Andrew Murray Graham as a secretary on 22 September 2023 (2 pages)
26 September 2023Termination of appointment of Stuart Logan as a secretary on 22 September 2023 (1 page)
5 September 2023Registered 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 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
1 December 2022Accounts for a dormant company made up to 28 February 2022 (5 pages)
25 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
1 December 2021Accounts for a dormant company made up to 28 February 2021 (5 pages)
29 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
2 March 2021Accounts for a dormant company made up to 29 February 2020 (5 pages)
28 April 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
16 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
28 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
14 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
24 November 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
24 November 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
27 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 10,000
(4 pages)
27 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 10,000
(4 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
9 May 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 10,000
(4 pages)
9 May 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 10,000
(4 pages)
2 December 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
2 December 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,000
(4 pages)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,000
(4 pages)
22 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
22 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
29 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
29 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
5 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
3 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
3 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
30 November 2009Accounts for a small company made up to 28 February 2009 (6 pages)
30 November 2009Accounts for a small company made up to 28 February 2009 (6 pages)
11 September 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 alignment with parent or subsidiary (1 page)
11 September 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 alignment with parent or subsidiary (1 page)
23 April 2009Appointment terminated director alastair hawes (1 page)
23 April 2009Appointment terminated director alastair hawes (1 page)
23 April 2009Return made up to 23/02/09; full list of members (3 pages)
23 April 2009Return made up to 23/02/09; full list of members (3 pages)
21 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
21 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
3 July 2008Appointment terminated secretary alastair hawes (1 page)
3 July 2008Appointment terminated secretary alastair hawes (1 page)
26 February 2008Return made up to 23/02/08; full list of members (4 pages)
26 February 2008Return made up to 23/02/08; full list of members (4 pages)
18 February 2008Declaration of assistance for shares acquisition (6 pages)
18 February 2008Registered office changed on 18/02/08 from: 6 whitehill road edinburgh EH15 3HR (1 page)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 February 2008Director resigned (2 pages)
18 February 2008Auditor's resignation (1 page)
18 February 2008New director appointed (6 pages)
18 February 2008New secretary appointed (1 page)
18 February 2008Declaration of assistance for shares acquisition (6 pages)
18 February 2008New secretary appointed (1 page)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 February 2008Registered office changed on 18/02/08 from: 6 whitehill road edinburgh EH15 3HR (1 page)
18 February 2008Auditor's resignation (1 page)
18 February 2008New director appointed (6 pages)
18 February 2008Director resigned (2 pages)
15 February 2008Dec mort/charge * (2 pages)
15 February 2008Dec mort/charge * (2 pages)
15 February 2008Dec mort/charge * (2 pages)
15 February 2008Dec mort/charge * (2 pages)
15 February 2008Dec mort/charge * (2 pages)
15 February 2008Dec mort/charge * (2 pages)
16 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
16 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
19 March 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
19 March 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
28 February 2007Return made up to 23/02/07; full list of members (7 pages)
28 February 2007Return made up to 23/02/07; full list of members (7 pages)
19 December 2006Registered office changed on 19/12/06 from: unit 6 newbridge ind est newbridge, midlothian EH28 8PJ (1 page)
19 December 2006Registered office changed on 19/12/06 from: unit 6 newbridge ind est newbridge, midlothian EH28 8PJ (1 page)
15 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
15 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
24 February 2006Return made up to 23/02/06; full list of members (7 pages)
24 February 2006Return made up to 23/02/06; full list of members (7 pages)
7 December 2005Declaration of assistance for shares acquisition (4 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 December 2005Declaration of assistance for shares acquisition (4 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 February 2005Return made up to 23/02/05; full list of members (7 pages)
28 February 2005Return made up to 23/02/05; full list of members (7 pages)
29 January 2005Accounts for a small company made up to 31 July 2004 (5 pages)
29 January 2005Accounts for a small company made up to 31 July 2004 (5 pages)
18 August 2004Accounts for a small company made up to 31 July 2003 (7 pages)
18 August 2004Accounts for a small company made up to 31 July 2003 (7 pages)
25 February 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2004Secretary's particulars changed;director's particulars changed (1 page)
11 February 2004Secretary's particulars changed;director's particulars changed (1 page)
4 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
26 February 2003Return made up to 23/02/03; full list of members (7 pages)
26 February 2003Return made up to 23/02/03; full list of members (7 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002Secretary resigned (1 page)
29 April 2002Full accounts made up to 31 July 2001 (15 pages)
29 April 2002Full accounts made up to 31 July 2001 (15 pages)
8 March 2002Return made up to 23/02/02; full list of members (6 pages)
8 March 2002Return made up to 23/02/02; full list of members (6 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
15 March 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
(7 pages)
15 March 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
(7 pages)
14 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 March 2001Memorandum and Articles of Association (7 pages)
14 March 2001Declaration of assistance for shares acquisition (6 pages)
14 March 2001Memorandum and Articles of Association (7 pages)
14 March 2001Declaration of assistance for shares acquisition (6 pages)
13 March 2001Partic of mort/charge * (5 pages)
13 March 2001Partic of mort/charge * (5 pages)
7 March 2001Partic of mort/charge * (5 pages)
7 March 2001Partic of mort/charge * (5 pages)
22 February 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
22 February 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: 6-14 & 34 great western road aberdeen AB10 6LQ (1 page)
19 February 2001Registered office changed on 19/02/01 from: 6-14 & 34 great western road aberdeen AB10 6LQ (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001Director resigned (1 page)
31 January 2001Dec mort/charge * (4 pages)
31 January 2001Dec mort/charge * (4 pages)
8 December 2000Full accounts made up to 28 February 2000 (12 pages)
8 December 2000Full accounts made up to 28 February 2000 (12 pages)
21 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
21 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
15 February 2000Partic of mort/charge * (5 pages)
15 February 2000Partic of mort/charge * (5 pages)
11 August 1999Director resigned (2 pages)
11 August 1999Director resigned (2 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
30 March 1999Partic of mort/charge * (6 pages)
30 March 1999Partic of mort/charge * (6 pages)
26 March 1999Company name changed james L. archibalds and sons lim ited\certificate issued on 29/03/99 (2 pages)
26 March 1999Company name changed james L. archibalds and sons lim ited\certificate issued on 29/03/99 (2 pages)
11 March 1999Ad 01/03/99--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
11 March 1999Ad 01/03/99--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
1 March 1999Company name changed archibalds property LIMITED\certificate issued on 01/03/99 (2 pages)
1 March 1999Company name changed archibalds property LIMITED\certificate issued on 01/03/99 (2 pages)
23 February 1999Incorporation (18 pages)
23 February 1999Incorporation (18 pages)