Brechin
Angus
DD9 7PT
Scotland
Secretary Name | Dr Jui-Lee Andrea Birse-Archbold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(2 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 August 2011) |
Role | Company Director |
Correspondence Address | Joppa House High Street Edzell Angus DD9 7TA Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Website | biarchihealthandsafety.co.uk |
---|
Registered Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
15k at £1 | Archbold Accountancy LTD 99.98% Ordinary |
---|---|
2 at £1 | Craig John Birse-archbold 0.01% Ordinary |
1 at £1 | Jui-lee Andrea Birse-archbold 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,948 |
Cash | £12,601 |
Current Liabilities | £30,551 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2019 (4 years, 12 months ago) |
---|---|
Next Return Due | 19 April 2020 (overdue) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
---|---|
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
17 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 January 2014 | Director's details changed for Mr Craig John Birse Archbold on 28 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Mr Craig John Birse Archbold on 28 January 2014 (2 pages) |
29 January 2014 | Registered office address changed from Joppa House High Street Edzell Angus DD9 7TA on 29 January 2014 (1 page) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
4 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
23 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
29 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 August 2011 | Termination of appointment of Jui-Lee Birse-Archbold as a secretary (1 page) |
21 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Craig John Birse Archbold on 1 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Craig John Birse Archbold on 1 April 2010 (2 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 July 2009 | Return made up to 05/04/09; full list of members (3 pages) |
16 January 2009 | Secretary's change of particulars / jui-lee birse-archbold / 31/03/2008 (1 page) |
16 January 2009 | Return made up to 05/04/08; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from 15 britwell crescent craigentinny edinburgh EH7 6PS (1 page) |
28 April 2008 | Director's change of particulars / craig birse archbold / 22/04/2008 (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 June 2007 | Return made up to 05/04/07; no change of members (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 June 2006 | Return made up to 05/04/06; full list of members
|
30 May 2006 | Registered office changed on 30/05/06 from: 58 kirkfield view livingston village livingston EH54 7BS (1 page) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 April 2005 | Return made up to 05/04/05; full list of members (6 pages) |
14 April 2004 | Resolutions
|
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
5 April 2004 | Incorporation (15 pages) |