Company NameArchie & Richie Limited
Company StatusDissolved
Company NumberSC198067
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 10 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)
Previous NameHms (313) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Peter Alan Knight
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1999(1 month, 2 weeks after company formation)
Appointment Duration23 years, 9 months (closed 16 May 2023)
RoleRestraurateur
Country of ResidenceScotland
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameMr John Andrew David Tindal
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1999(1 month, 2 weeks after company formation)
Appointment Duration23 years, 9 months (closed 16 May 2023)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Secretary NameMr Peter Alan Knight
NationalityBritish
StatusClosed
Appointed24 August 1999(1 month, 2 weeks after company formation)
Appointment Duration23 years, 9 months (closed 16 May 2023)
RoleRestrauratuer
Country of ResidenceScotland
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitearoomin.co.uk

Location

Registered Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mrs Gillian Knight & Mr Peter Knight
50.00%
Ordinary
100 at £1Mrs Susan Tindal & Mr John Tindal
50.00%
Ordinary

Financials

Year2014
Net Worth£64,013
Cash£178,036
Current Liabilities£661,334

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

11 July 2012Delivered on: 17 July 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 October 2005Delivered on: 17 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/W, 22 william street, edinburgh.
Outstanding
2 April 2001Delivered on: 12 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 william street, edinburgh.
Outstanding
29 October 1999Delivered on: 15 November 1999
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.
Outstanding
30 August 2004Delivered on: 17 September 2004
Satisfied on: 4 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2F3, 22 william street, edinburgh.
Fully Satisfied

Filing History

16 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2019Compulsory strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
4 April 2019Satisfaction of charge 2 in full (4 pages)
4 April 2019Satisfaction of charge 6 in full (4 pages)
17 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
19 June 2018Change of details for Mr John Andrew David Tindal as a person with significant control on 19 June 2018 (2 pages)
19 June 2018Change of details for Mr Peter Alan Knight as a person with significant control on 19 June 2018 (2 pages)
19 June 2018Cessation of Gillian Patricia Knight as a person with significant control on 19 June 2018 (1 page)
19 June 2018Cessation of Susan Jane Tindal as a person with significant control on 19 June 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
16 May 2017Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
13 July 2016Confirmation statement made on 8 July 2016 with updates (8 pages)
13 July 2016Confirmation statement made on 8 July 2016 with updates (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 200
(4 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 200
(4 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 200
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 July 2014Annual return made up to 8 July 2014 with a full list of shareholders (4 pages)
24 July 2014Annual return made up to 8 July 2014 with a full list of shareholders (4 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
20 March 2013Registered office address changed from 18 Howe Street Edinburgh Midlothian EH3 6TG on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 18 Howe Street Edinburgh Midlothian EH3 6TG on 20 March 2013 (1 page)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
4 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
20 July 2012Director's details changed for Mr Peter Alan Knight on 20 July 2012 (2 pages)
20 July 2012Director's details changed for Mr Peter Alan Knight on 20 July 2012 (2 pages)
20 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
26 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
26 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
15 July 2010Secretary's details changed for Mr Peter Alan Knight on 8 July 2010 (1 page)
15 July 2010Director's details changed for Mr John Andrew David Tindal on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Mr John Andrew David Tindal on 8 July 2010 (2 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Mr Peter Alan Knight on 8 July 2010 (2 pages)
15 July 2010Secretary's details changed for Mr Peter Alan Knight on 8 July 2010 (1 page)
15 July 2010Secretary's details changed for Mr Peter Alan Knight on 8 July 2010 (1 page)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Mr Peter Alan Knight on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Mr John Andrew David Tindal on 8 July 2010 (2 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Mr Peter Alan Knight on 8 July 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 July 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
30 July 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
20 July 2009Return made up to 08/07/09; full list of members (4 pages)
20 July 2009Return made up to 08/07/09; full list of members (4 pages)
20 November 2008Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page)
20 November 2008Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page)
14 October 2008Return made up to 08/07/08; full list of members (4 pages)
14 October 2008Return made up to 08/07/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
28 July 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
30 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2008Memorandum and Articles of Association (5 pages)
30 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2008Memorandum and Articles of Association (5 pages)
12 September 2007Return made up to 08/07/07; full list of members (3 pages)
12 September 2007Return made up to 08/07/07; full list of members (3 pages)
27 July 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
27 July 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
9 August 2006Return made up to 08/07/06; full list of members (3 pages)
9 August 2006Return made up to 08/07/06; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
25 July 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
17 October 2005Partic of mort/charge * (3 pages)
17 October 2005Partic of mort/charge * (3 pages)
12 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
12 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
5 August 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 August 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 September 2004Partic of mort/charge * (5 pages)
17 September 2004Partic of mort/charge * (5 pages)
3 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
3 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
23 August 2004Return made up to 08/07/04; full list of members (8 pages)
23 August 2004Return made up to 08/07/04; full list of members (8 pages)
27 August 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
27 August 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
12 August 2003Ad 19/07/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
12 August 2003Ad 19/07/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
28 July 2003Return made up to 08/07/03; full list of members (7 pages)
28 July 2003Return made up to 08/07/03; full list of members (7 pages)
16 July 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
16 July 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
27 June 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2001Return made up to 08/07/01; full list of members (6 pages)
29 June 2001Return made up to 08/07/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
30 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
12 April 2001Partic of mort/charge * (6 pages)
12 April 2001Partic of mort/charge * (6 pages)
31 July 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1999Accounting reference date extended from 31/07/00 to 30/11/00 (1 page)
10 December 1999Accounting reference date extended from 31/07/00 to 30/11/00 (1 page)
15 November 1999Partic of mort/charge * (5 pages)
15 November 1999Partic of mort/charge * (5 pages)
1 September 1999New secretary appointed;new director appointed (2 pages)
1 September 1999New secretary appointed;new director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Registered office changed on 01/09/99 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page)
1 September 1999Registered office changed on 01/09/99 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page)
1 September 1999New director appointed (2 pages)
27 August 1999Company name changed hms (313) LIMITED\certificate issued on 31/08/99 (2 pages)
27 August 1999Company name changed hms (313) LIMITED\certificate issued on 31/08/99 (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Secretary resigned;director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Secretary resigned;director resigned (1 page)
8 July 1999Incorporation (19 pages)
8 July 1999Incorporation (19 pages)