ARCHIBALDS PROPERTY LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewAccounts for a dormant company made up to 2024-08-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

16/04/2516 April 2025 Change of details for Sterling Furniture Group Ltd as a person with significant control on 2025-04-16

View Document

06/02/256 February 2025 Satisfaction of charge 5 in full

View Document

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

15/04/2415 April 2024 Register(s) moved to registered office address 76 Moss Road Tillicoultry FK13 6NS

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

15/04/2415 April 2024 Register(s) moved to registered office address 76 Moss Road Tillicoultry FK13 6NS

View Document

15/04/2415 April 2024 Register(s) moved to registered office address 76 Moss Road Tillicoultry FK13 6NS

View Document

15/04/2415 April 2024 Register(s) moved to registered office address 76 Moss Road Tillicoultry FK13 6NS

View Document

03/10/233 October 2023 Previous accounting period extended from 2023-02-28 to 2023-08-31

View Document

26/09/2326 September 2023 Appointment of Mr Andrew Murray Graham as a secretary on 2023-09-22

View Document

26/09/2326 September 2023 Appointment of Mr Andrew Murray Graham as a director on 2023-09-22

View Document

26/09/2326 September 2023 Termination of appointment of Stuart Logan as a secretary on 2023-09-22

View Document

26/09/2326 September 2023 Termination of appointment of Gordon Lawrence Mearns as a director on 2023-09-22

View Document

05/09/235 September 2023 Registered office address changed from C/O Sterling Furniture Group Limited, Moss Road Tillicoutry, Clackmannanshire FK13 6NS to 76 Moss Road Tillicoultry FK13 6NS on 2023-09-05

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

01/12/221 December 2022 Accounts for a dormant company made up to 2022-02-28

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

02/12/212 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

25/11/1925 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

07/12/187 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

19/07/1719 July 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

19/07/1719 July 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

23/12/1623 December 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

23/12/1623 December 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6

View Document

22/11/1622 November 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/16

View Document

22/11/1622 November 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/02/16

View Document

22/11/1622 November 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/16

View Document

22/11/1622 November 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/02/16

View Document

04/08/164 August 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6

View Document

03/08/163 August 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

18/04/1618 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

07/12/157 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

09/05/159 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

20/06/1420 June 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

07/06/147 June 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6

View Document

15/04/1415 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

22/06/1322 June 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

21/04/1221 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

24/02/1224 February 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

16/02/1216 February 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/11/1117 November 2011 ALTER ARTICLES 03/11/2011

View Document

17/11/1117 November 2011 ARTICLES OF ASSOCIATION

View Document

17/11/1117 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

16/11/1116 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/11/1116 November 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6

View Document

11/11/1111 November 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

11/11/1111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/05/1123 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

03/11/103 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

30/04/1030 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

30/11/0930 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

11/09/0911 September 2009 PREVEXT FROM 31/01/2009 TO 28/02/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

23/04/0923 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALASTAIR HAWES

View Document

16/05/0816 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 6 WHITEHILL ROAD EDINBURGH EH15 3HR

View Document

18/02/0818 February 2008 AUDITOR'S RESIGNATION

View Document

18/02/0818 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 DEC MORT/CHARGE *****

View Document

16/11/0716 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/01/07

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 6 NEWBRIDGE INDUSTRIAL ESTATE NEWBRIDGE, EDINBURGH MIDLOTHIAN EH28 8PJ

View Document

12/05/0612 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/066 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/057 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0512 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

18/08/0418 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0327 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 DEC MORT/CHARGE *****

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0114 March 2001 ADOPT ARTICLES 22/02/01

View Document

14/03/0114 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/0114 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0113 March 2001 PARTIC OF MORT/CHARGE *****

View Document

09/03/019 March 2001 PARTIC OF MORT/CHARGE *****

View Document

07/03/017 March 2001 PARTIC OF MORT/CHARGE *****

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: 6-14 GREAT WESTERN ROAD ABERDEEN ABERDEENSHIRE AB10 6LQ

View Document

19/02/0119 February 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01

View Document

08/12/008 December 2000 FULL GROUP ACCOUNTS MADE UP TO 28/02/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 DEC MORT/CHARGE *****

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 SECRETARY RESIGNED

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

01/03/991 March 1999 COMPANY NAME CHANGED JAMES L. ARCHIBALD AND SONS LIMI TED CERTIFICATE ISSUED ON 01/03/99

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

04/01/984 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

26/06/9726 June 1997 SECRETARY RESIGNED

View Document

26/06/9726 June 1997 NEW SECRETARY APPOINTED

View Document

31/05/9731 May 1997 RETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

07/05/967 May 1996 RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 PARTIC OF MORT/CHARGE *****

View Document

21/09/9521 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/9521 September 1995 ALTER MEM AND ARTS 12/09/95

View Document

20/06/9520 June 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 28/02

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 RETURN MADE UP TO 09/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/04/946 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/04/946 April 1994 RETURN MADE UP TO 09/04/94; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/03/9329 March 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS

View Document

02/04/922 April 1992 RETURN MADE UP TO 09/04/92; CHANGE OF MEMBERS

View Document

02/04/922 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/05/911 May 1991 RETURN MADE UP TO 09/04/91; CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/05/9022 May 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/05/8812 May 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

12/05/8812 May 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

20/11/8720 November 1987 RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/09/868 September 1986 RETURN MADE UP TO 26/03/86; FULL LIST OF MEMBERS

View Document

21/07/4221 July 1942 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company