Archerfield
Dirleton
East Lothian
EH39 5HT
Scotland
Director Name | Mr Harry Alexander Douglas-Hamilton |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 The Village Archerfield Dirleton East Lothian EH39 5HT Scotland |
Director Name | Mr Fraser Irvine Niven |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 30 Bonaly Avenue Edinburgh Midlothian EH13 0ET Scotland |
Secretary Name | John Andrew Douglas-Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Cadogan Lane London SW1X 9DU |
Registered Address | 19 The Village Archerfield Dirleton East Lothian EH39 5HT Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
26 May 2023 | Confirmation statement made on 21 May 2023 with updates (4 pages) |
---|---|
31 May 2022 | Confirmation statement made on 21 May 2022 with updates (4 pages) |
31 May 2022 | Change of details for Mr John Andrew Douglas-Hamilton as a person with significant control on 2 May 2022 (2 pages) |
31 May 2022 | Director's details changed for Mr John Andrew Douglas-Hamilton on 2 May 2022 (2 pages) |
30 May 2022 | Director's details changed for Mr John Andrew Douglas-Hamilton on 30 May 2022 (2 pages) |
30 May 2022 | Director's details changed for Mr. Harry Alexander Douglas-Hamilton on 20 March 2022 (2 pages) |
20 March 2022 | Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL to 19 the Village Archerfield Dirleton East Lothian EH39 5HT on 20 March 2022 (1 page) |
3 September 2021 | Appointment of Mr. Harry Alexander Douglas-Hamilton as a director on 26 August 2021 (2 pages) |
10 June 2021 | Confirmation statement made on 21 May 2021 with updates (4 pages) |
26 May 2020 | Director's details changed for Mr John Andrew Douglas-Hamilton on 19 May 2020 (2 pages) |
26 May 2020 | Director's details changed for Mr John Andrew Douglas-Hamilton on 19 May 2020 (2 pages) |
26 May 2020 | Change of details for Mr John Andrew Douglas-Hamilton as a person with significant control on 19 May 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 21 May 2020 with updates (5 pages) |
7 May 2020 | Change of details for John Andrew Douglas-Hamilton as a person with significant control on 7 May 2020 (2 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
23 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
25 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
14 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
3 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
24 June 2013 | Director's details changed for John Andrew Douglas-Hamilton on 1 June 2012 (2 pages) |
24 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Director's details changed for John Andrew Douglas-Hamilton on 1 June 2012 (2 pages) |
24 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Director's details changed for John Andrew Douglas-Hamilton on 1 June 2012 (2 pages) |
6 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Termination of appointment of John Douglas-Hamilton as a secretary (2 pages) |
20 February 2012 | Termination of appointment of John Douglas-Hamilton as a secretary (2 pages) |
9 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for John Andrew Douglas-Hamilton on 21 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for John Andrew Douglas-Hamilton on 21 May 2010 (2 pages) |
10 March 2010 | Registered office address changed from Lennoxlove Estate Office Haddington East Lothian EH41 4NZ on 10 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from Lennoxlove Estate Office Haddington East Lothian EH41 4NZ on 10 March 2010 (2 pages) |
16 December 2009 | Termination of appointment of Fraser Niven as a director (1 page) |
16 December 2009 | Termination of appointment of Fraser Niven as a director (1 page) |
17 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from ryvra 3 fidra road north berwick east lothian EH39 4LY (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from ryvra 3 fidra road north berwick east lothian EH39 4LY (1 page) |
14 October 2008 | Memorandum and Articles of Association (13 pages) |
14 October 2008 | Memorandum and Articles of Association (13 pages) |
11 June 2008 | Resolutions
|
11 June 2008 | Resolutions
|
11 June 2008 | 88(2) Alloting 148 shares @ 50P (19 pages) |
11 June 2008 | Form 123 increasing nominal capital (2 pages) |
11 June 2008 | Form 123 increasing nominal capital (2 pages) |
11 June 2008 | S-div (2 pages) |
11 June 2008 | S-div (2 pages) |
11 June 2008 | 88(2) Alloting 148 shares @ 50P (19 pages) |
21 May 2008 | Incorporation (20 pages) |
21 May 2008 | Incorporation (20 pages) |