Company NameArchers Sleepcentre (Hillington) Ltd
DirectorsRoss Beveridge and Stephen McGuire
Company StatusActive
Company NumberSC393055
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Ross Beveridge
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(8 years, 12 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address39-41 Colquhoun Avenue
Hillington Park
Glasgow
G52 4BN
Scotland
Director NameMr Stephen McGuire
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address39-41 Colquhoun Avenue
Hillington Park
Glasgow
G52 4BN
Scotland
Director NameDr Ian Watt Archibald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39-41 Colquhoun Avenue
Hillington Park
Glasgow
G52 4BN
Scotland
Secretary NameMrs Louise Archibald
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address39 Colquhoun Avenue
Hillington
Glasgow
G52 4PL
Scotland

Contact

Websitearcherssleepcentre.co.uk
Email address[email protected]
Telephone0141 8920308
Telephone regionGlasgow

Location

Registered Address39-41 Colquhoun Avenue
Hillington Park
Glasgow
G52 4BN
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches2 other UK companies use this postal address

Shareholders

201 at £1Ian Archibald
67.00%
Ordinary A
99 at £1Ian Archibald
33.00%
Ordinary B

Financials

Year2014
Net Worth£629,033
Cash£707,148
Current Liabilities£787,335

Accounts

Latest Accounts31 August 2023 (7 months, 2 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return20 October 2023 (5 months, 4 weeks ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Charges

1 December 2021Delivered on: 1 December 2021
Persons entitled: Ian Watt Archibald

Classification: A registered charge
Outstanding
1 November 2015Delivered on: 4 November 2015
Persons entitled: Derek George Archibald

Classification: A registered charge
Outstanding
8 April 2013Delivered on: 10 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 February 2024Full accounts made up to 31 August 2023 (23 pages)
20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
24 February 2023Full accounts made up to 31 August 2022 (25 pages)
7 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
19 May 2022Alterations to floating charge SC3930550001 (10 pages)
12 May 2022Alterations to floating charge SC3930550003 (10 pages)
29 January 2022Alterations to floating charge SC3930550001 (10 pages)
2 December 2021Appointment of Mr Stephen Mcguire as a director on 1 December 2021 (2 pages)
2 December 2021Notification of Archers Sleepcentre (Holdings) Ltd as a person with significant control on 1 December 2021 (2 pages)
2 December 2021Confirmation statement made on 2 December 2021 with updates (5 pages)
1 December 2021Termination of appointment of Ian Watt Archibald as a director on 1 December 2021 (1 page)
1 December 2021Cessation of Ian Watt Archibald as a person with significant control on 1 December 2021 (1 page)
1 December 2021Registration of charge SC3930550003, created on 1 December 2021 (10 pages)
25 November 2021Total exemption full accounts made up to 31 August 2021 (16 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 August 2020 (16 pages)
2 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 August 2019 (16 pages)
14 February 2020Appointment of Mr Ross Beveridge as a director on 1 February 2020 (2 pages)
11 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
12 February 2019Satisfaction of charge SC3930550002 in full (1 page)
5 November 2018Total exemption full accounts made up to 31 August 2018 (17 pages)
12 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
6 March 2018Amended total exemption full accounts made up to 31 August 2017 (19 pages)
8 November 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
8 November 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
5 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
5 September 2017Registered office address changed from C/O Archers Sleepcentre 39 Colquhoun Avenue Hillington Glasgow G52 4PL to 39-41 Colquhoun Avenue Hillington Park Glasgow G52 4BN on 5 September 2017 (1 page)
5 September 2017Registered office address changed from C/O Archers Sleepcentre 39 Colquhoun Avenue Hillington Glasgow G52 4PL to 39-41 Colquhoun Avenue Hillington Park Glasgow G52 4BN on 5 September 2017 (1 page)
13 February 2017Confirmation statement made on 1 September 2016 with updates (9 pages)
13 February 2017Confirmation statement made on 1 September 2016 with updates (9 pages)
16 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
16 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
28 November 2016Termination of appointment of Louise Archibald as a secretary on 27 November 2016 (1 page)
28 November 2016Termination of appointment of Louise Archibald as a secretary on 27 November 2016 (1 page)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 304
(8 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 304
(8 pages)
30 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
30 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 304.00
(12 pages)
30 December 2015Change of share class name or designation (2 pages)
30 December 2015Change of share class name or designation (2 pages)
30 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 304.00
(12 pages)
30 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
26 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
4 November 2015Registration of charge SC3930550002, created on 1 November 2015 (15 pages)
4 November 2015Registration of charge SC3930550002, created on 1 November 2015 (15 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 300
(4 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 300
(4 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 300
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 300
(4 pages)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 300
(4 pages)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 300
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 August 2013Current accounting period shortened from 28 February 2014 to 31 August 2013 (1 page)
28 August 2013Current accounting period shortened from 28 February 2014 to 31 August 2013 (1 page)
13 June 2013Memorandum and Articles of Association (16 pages)
13 June 2013Memorandum and Articles of Association (16 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company acquire the entire share capitail of director 07/05/2013
(2 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company acquire the entire share capitail of director 07/05/2013
(2 pages)
16 May 2013Resolutions
  • RES13 ‐ Arrangement between company and archers sleepcentre LTD approved 07/05/2013
(2 pages)
16 May 2013Resolutions
  • RES13 ‐ Arrangement between company and archers sleepcentre LTD approved 07/05/2013
(2 pages)
16 May 2013Resolutions
  • RES13 ‐ Approve share arrangement 07/05/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 May 2013Resolutions
  • RES13 ‐ Approve share arrangement 07/05/2013
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 May 2013Change of share class name or designation (2 pages)
16 May 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 300.00
(6 pages)
16 May 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 300.00
(6 pages)
16 May 2013Change of share class name or designation (2 pages)
16 May 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 300.00
(6 pages)
10 April 2013Registration of charge 3930550001 (8 pages)
10 April 2013Registration of charge 3930550001 (8 pages)
26 March 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 March 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
6 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
6 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
5 March 2012Secretary's details changed for Mrs Louise Archibald on 5 March 2012 (1 page)
5 March 2012Director's details changed for Dr. Ian Watt Archibald on 5 March 2012 (2 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
5 March 2012Secretary's details changed for Mrs Louise Archibald on 5 March 2012 (1 page)
5 March 2012Director's details changed for Dr. Ian Watt Archibald on 5 March 2012 (2 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
5 March 2012Registered office address changed from C/O Campbell Dallas Llp Sherwood House 7 Glasgow Road Paisley PA1 3QS Scotland on 5 March 2012 (1 page)
5 March 2012Secretary's details changed for Mrs Louise Archibald on 5 March 2012 (1 page)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
5 March 2012Director's details changed for Dr. Ian Watt Archibald on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from C/O Campbell Dallas Llp Sherwood House 7 Glasgow Road Paisley PA1 3QS Scotland on 5 March 2012 (1 page)
5 March 2012Registered office address changed from C/O Campbell Dallas Llp Sherwood House 7 Glasgow Road Paisley PA1 3QS Scotland on 5 March 2012 (1 page)
11 March 2011Director's details changed for Dr. Ian Archibald on 7 March 2011 (3 pages)
11 March 2011Director's details changed for Dr. Ian Archibald on 7 March 2011 (3 pages)
11 March 2011Director's details changed for Dr. Ian Archibald on 7 March 2011 (3 pages)
7 February 2011Incorporation (23 pages)
7 February 2011Incorporation (23 pages)