Advanced company searchLink opens in new window

ARCHERS OF EDINBURGH LIMITED

Company number SC131696

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2015 DS01 Application to strike the company off the register
31 Oct 2014 TM01 Termination of appointment of James Joseph Donnelly as a director on 30 October 2014
02 Oct 2014 AA
15 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 20,000
27 Aug 2013 AA
21 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
04 Jul 2012 AA
15 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
01 Sep 2011 AA
31 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
31 May 2011 CH01 Director's details changed for Jennifer Mary Dickson on 30 September 2010
31 May 2011 CH01 Director's details changed for David George Wishart on 30 October 2010
31 May 2011 CH01 Director's details changed for John Moffat Dickson on 30 October 2010
31 May 2011 CH01 Director's details changed for James Joseph Donnelly on 30 October 2010
31 May 2011 CH03 Secretary's details changed for Ronald Campbell Wishart on 30 September 2010
31 May 2011 CH01 Director's details changed for Andrew John Dickson on 30 October 2010
24 Aug 2010 AA
19 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for James Joseph Donnelly on 1 October 2009
27 Jul 2009 AA
25 Jun 2009 363a Return made up to 08/05/09; full list of members
25 Jun 2009 288c Director and secretary's change of particulars / ronald wishart / 09/05/2008
14 Jul 2008 AA