JAMES L. ARCHIBALD AND SONS LIMITED

Company Documents

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

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

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

View Document

19/02/2419 February 2024 Change of details for Sterling Furniture Group Ltd as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with no updates

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 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

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

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

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

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

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

01/12/211 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

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

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

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

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

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

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

27/02/1627 February 2016 Annual return made up to 23 February 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 23 February 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

03/03/143 March 2014 Annual return made up to 23 February 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

26/02/1326 February 2013 Annual return made up to 23 February 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

05/04/125 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

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

View Document

06/04/116 April 2011 Annual return made up to 23 February 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

09/03/109 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

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 APPOINTMENT TERMINATED DIRECTOR ALASTAIR HAWES

View Document

23/04/0923 April 2009 RETURN MADE UP TO 23/02/09; 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 SECRETARY ALASTAIR HAWES

View Document

26/02/0826 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

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

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 NEW SECRETARY APPOINTED

View Document

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

View Document

18/02/0818 February 2008 AUDITOR'S RESIGNATION

View Document

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

View Document

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

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

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

View Document

28/02/0728 February 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: UNIT 6 NEWBRIDGE IND EST NEWBRIDGE, MIDLOTHIAN EH28 8PJ

View Document

15/05/0615 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

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

View Document

28/02/0528 February 2005 RETURN MADE UP TO 23/02/05; 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

25/02/0425 February 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

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

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

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

View Document

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

View Document

08/03/028 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

14/03/0114 March 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/02/01

View Document

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

View Document

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

View Document

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

View Document

22/02/0122 February 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01

View Document

19/02/0119 February 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: 6-14 & 34 GREAT WESTERN ROAD ABERDEEN AB10 6LQ

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

31/01/0131 January 2001 DEC MORT/CHARGE *****

View Document

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

View Document

21/03/0021 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 PARTIC OF MORT/CHARGE *****

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 PARTIC OF MORT/CHARGE *****

View Document

26/03/9926 March 1999 COMPANY NAME CHANGED JAMES L. ARCHIBALDS AND SONS LIM ITED CERTIFICATE ISSUED ON 29/03/99

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 SECRETARY RESIGNED

View Document

01/03/991 March 1999 COMPANY NAME CHANGED ARCHIBALDS PROPERTY LIMITED CERTIFICATE ISSUED ON 01/03/99

View Document

23/02/9923 February 1999 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