Company NameArchangel Home Detox Ltd
DirectorRebecca Yagci
Company StatusActive
Company NumberSC308273
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Rebecca Yagci
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2006(same day as company formation)
RoleNurse
Country of ResidenceScotland
Correspondence Address11 Semphill Gardens
Blantyre
Glasgow
G74 3UH
Scotland
Secretary NameMr Yahya Yagci
NationalityBritish
StatusCurrent
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Semphill Gardens
East Kilbride
Glasgow
G74 3UH
Scotland

Contact

Websitearchangelhomedetox.com
Telephone0800 0729588
Telephone regionFreephone

Location

Registered Address83 Cadzow Street
Hamilton
Lanarkshire
ML3 6DY
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mrs Rebecca Yagci
100.00%
Ordinary

Financials

Year2014
Net Worth£220
Cash£3,042
Current Liabilities£2,822

Accounts

Latest Accounts23 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Filing History

11 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
8 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
20 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
9 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
20 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
2 November 2020Registered office address changed from C/O C/O Tax Xl Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS to 83 Cadzow Street Hamilton Lanarkshire ML3 6DY on 2 November 2020 (1 page)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
21 August 2020Micro company accounts made up to 30 September 2019 (3 pages)
9 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
10 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
10 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
10 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
9 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 June 2015Registered office address changed from C/O Taxassist Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS to C/O C/O Tax Xl Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS on 18 June 2015 (1 page)
18 June 2015Registered office address changed from C/O Taxassist Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS to C/O C/O Tax Xl Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS on 18 June 2015 (1 page)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Registered office address changed from 14 Broompark Drive Newton Mearns Glasgow G77 5DX on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 14 Broompark Drive Newton Mearns Glasgow G77 5DX on 28 June 2012 (1 page)
24 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Mrs Rebecca Yagci on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Mrs Rebecca Yagci on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Mrs Rebecca Yagci on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
27 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
27 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
19 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 September 2008Return made up to 08/09/08; full list of members (3 pages)
17 September 2008Return made up to 08/09/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
5 April 2008Compulsory strike-off action has been discontinued (1 page)
5 April 2008Compulsory strike-off action has been discontinued (1 page)
4 April 2008Return made up to 08/09/07; full list of members (3 pages)
4 April 2008Return made up to 08/09/07; full list of members (3 pages)
3 April 2008Director's change of particulars / rebecca yagci / 03/04/2008 (2 pages)
3 April 2008Registered office changed on 03/04/2008 from 9 the beeches 82-84 ayr road newton mearns glasgow G77 5DX (1 page)
3 April 2008Secretary's change of particulars / yahya yagci / 03/04/2008 (2 pages)
3 April 2008Registered office changed on 03/04/2008 from 9 the beeches 82-84 ayr road newton mearns glasgow G77 5DX (1 page)
3 April 2008Secretary's change of particulars / yahya yagci / 03/04/2008 (2 pages)
3 April 2008Director's change of particulars / rebecca yagci / 03/04/2008 (2 pages)
14 March 2008Compulsory strike-off action has been suspended (1 page)
14 March 2008Compulsory strike-off action has been suspended (1 page)
1 February 2008First Gazette notice for compulsory strike-off (1 page)
1 February 2008First Gazette notice for compulsory strike-off (1 page)
30 January 2008Registered office changed on 30/01/08 from: 35 buller crescent, blantyre, glasgow, G72 9JF (1 page)
30 January 2008Registered office changed on 30/01/08 from: 35 buller crescent, blantyre, glasgow, G72 9JF (1 page)
8 September 2006Incorporation (17 pages)
8 September 2006Incorporation (17 pages)