Company NameArchaeology North Ltd
Company StatusDissolved
Company NumberSC378606
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 12 months ago)
Dissolution Date8 February 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Susan Anne Higgins
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2010(same day as company formation)
RoleArchaeologist
Country of ResidenceScotland
Correspondence Address32 Elizabeth Crescent
Dornoch
Highland
IV25 3NN
Scotland
Secretary NamePeter Bernard Higgins
StatusClosed
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address32 Elizabeth Crescent
Dornoch
Highland
IV25 3NN
Scotland
Director NameDr Anne Rollason Johnston
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleArchaeologist
Country of ResidenceScotland
Correspondence Address32 Elizabeth Crescent
Dornoch
Highland
IV25 3NN
Scotland
Director NameMr Peter Bernard Higgins
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleArchaeologist
Country of ResidenceScotland
Correspondence Address32 Elizabeth Crescent
Dornoch
Highland
IV25 3NN
Scotland

Contact

Websitewww.archaeologynorth.co.uk/
Telephone07 818035845
Telephone regionMobile

Location

Registered Address3 Stroma Shorestation
Back Road
Stromness
KW16 3DS
Scotland
ConstituencyOrkney and Shetland
WardStromness and South Isles

Shareholders

1 at £1Peter Higgins
50.00%
Ordinary
1 at £1Susan Higgins
50.00%
Ordinary

Financials

Year2014
Net Worth£141
Cash£2,221
Current Liabilities£5,483

Accounts

Latest Accounts30 May 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 May

Filing History

19 June 2020Notification of Highland Archaeology Services Ltd as a person with significant control on 12 August 2019 (2 pages)
18 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
5 August 2019Total exemption full accounts made up to 30 May 2019 (9 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
26 November 2018Unaudited abridged accounts made up to 31 May 2018 (9 pages)
5 June 2018Registered office address changed from 32 Elizabeth Crescent Dornoch Highland IV25 3NN to 3 Stroma Shorestation Back Road Stromness KW16 3DS on 5 June 2018 (1 page)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
26 May 2018Micro company accounts made up to 30 May 2017 (2 pages)
27 February 2018Current accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
27 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
23 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
25 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
25 May 2016Termination of appointment of Peter Bernard Higgins as a director on 31 March 2016 (1 page)
25 May 2016Termination of appointment of Peter Bernard Higgins as a director on 31 March 2016 (1 page)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
16 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
30 March 2015Termination of appointment of Anne Rollason Johnston as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Anne Rollason Johnston as a director on 30 March 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 3
(6 pages)
26 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 3
(6 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 June 2012Amended accounts made up to 31 May 2011 (5 pages)
13 June 2012Amended accounts made up to 31 May 2011 (5 pages)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
14 May 2010Incorporation (49 pages)
14 May 2010Incorporation (49 pages)