ARCHBOLD CONSULTANCY LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

08/12/238 December 2023 Application to strike the company off the register

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Satisfaction of charge SC2602450004 in full

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ARCHBOLD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/01/1819 January 2018 COMPANY NAME CHANGED ARCHBOLD ACCOUNTANCY LTD CERTIFICATE ISSUED ON 19/01/18

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 182 HIGH STREET MONTROSE ANGUS DD10 8PH

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR ROSS JAMES ARCHBOLD

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/03/157 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2602450006

View Document

02/03/152 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2602450005

View Document

21/02/1521 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2602450004

View Document

31/01/1531 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/1531 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/12/137 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHN BIRSE-ARCHBOLD / 07/12/2013

View Document

07/12/137 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

07/12/137 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHN BRISE-ARCHBOLD / 07/12/2013

View Document

07/12/137 December 2013 APPOINTMENT TERMINATED, SECRETARY JANE DOWNIE

View Document

07/12/137 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHN BIRSE-ARCHBOLD / 07/12/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/03/139 March 2013 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR APPOINTED CRAIG JOHN BRISE-ARCHBOLD

View Document

31/07/1231 July 2012 CURREXT FROM 31/03/2013 TO 31/05/2013

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1116 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY JOHN KEITH

View Document

21/12/1021 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 28/02/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/12/0924 December 2009 SECRETARY APPOINTED MR JOHN LEONARD KEITH

View Document

24/12/0924 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARCHBOLD / 03/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNN JAMIESON ARCHBOLD / 03/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARCHBOLD / 12/12/2003

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNN JAMIESON ARCHBOLD / 01/01/2005

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0918 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0918 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/02/0918 February 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 PARTIC OF MORT/CHARGE *****

View Document

03/03/073 March 2007 PARTIC OF MORT/CHARGE *****

View Document

16/02/0716 February 2007 DEC MORT/CHARGE *****

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 ARTICLES OF ASSOCIATION

View Document

12/07/0612 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0612 July 2006 NC INC ALREADY ADJUSTED 15/06/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 13 BRIDGE STREET MONTROSE DD10 8AB

View Document

03/01/063 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 PARTIC OF MORT/CHARGE *****

View Document

06/12/046 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 SECRETARY RESIGNED

View Document

03/12/033 December 2003 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