Company NameBiarchi-Safety Limited
DirectorCraig John Birse Archbold
Company StatusLiquidation
Company NumberSC266048
CategoryPrivate Limited Company
Incorporation Date5 April 2004(19 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Craig John Birse Archbold
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2004(2 days after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTemplewood House Templewood
Brechin
Angus
DD9 7PT
Scotland
Secretary NameDr Jui-Lee Andrea Birse-Archbold
NationalityBritish
StatusResigned
Appointed07 April 2004(2 days after company formation)
Appointment Duration7 years, 4 months (resigned 26 August 2011)
RoleCompany Director
Correspondence AddressJoppa House High Street
Edzell
Angus
DD9 7TA
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Websitebiarchihealthandsafety.co.uk

Location

Registered Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Shareholders

15k at £1Archbold Accountancy LTD
99.98%
Ordinary
2 at £1Craig John Birse-archbold
0.01%
Ordinary
1 at £1Jui-lee Andrea Birse-archbold
0.01%
Ordinary

Financials

Year2014
Net Worth£9,948
Cash£12,601
Current Liabilities£30,551

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2019 (4 years, 12 months ago)
Next Return Due19 April 2020 (overdue)

Filing History

18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 15,003
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 15,003
(3 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 15,003
(3 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 15,003
(3 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 15,003
(3 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 January 2014Director's details changed for Mr Craig John Birse Archbold on 28 January 2014 (2 pages)
29 January 2014Director's details changed for Mr Craig John Birse Archbold on 28 January 2014 (2 pages)
29 January 2014Registered office address changed from Joppa House High Street Edzell Angus DD9 7TA on 29 January 2014 (1 page)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 3
(3 pages)
4 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 3
(3 pages)
23 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
29 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 August 2011Termination of appointment of Jui-Lee Birse-Archbold as a secretary (1 page)
21 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Craig John Birse Archbold on 1 April 2010 (2 pages)
19 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Craig John Birse Archbold on 1 April 2010 (2 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 July 2009Return made up to 05/04/09; full list of members (3 pages)
16 January 2009Secretary's change of particulars / jui-lee birse-archbold / 31/03/2008 (1 page)
16 January 2009Return made up to 05/04/08; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 April 2008Registered office changed on 28/04/2008 from 15 britwell crescent craigentinny edinburgh EH7 6PS (1 page)
28 April 2008Director's change of particulars / craig birse archbold / 22/04/2008 (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 June 2007Return made up to 05/04/07; no change of members (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 June 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/06
(6 pages)
30 May 2006Registered office changed on 30/05/06 from: 58 kirkfield view livingston village livingston EH54 7BS (1 page)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 April 2005Return made up to 05/04/05; full list of members (6 pages)
14 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2004New secretary appointed (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
5 April 2004Incorporation (15 pages)