Advanced company searchLink opens in new window

ARCHIBALD MCKELLAR LTD,

Company number SC205235

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)
06 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2018 4.26(Scot) Return of final meeting of voluntary winding up
11 Jul 2017 AD01 Registered office address changed from 35 Woodneuk Road Darnley Industrial Estate Glasgow G53 7RB to 56 Palmerston Place Edinburgh EH12 5AY on 11 July 2017
07 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-05
07 Jun 2017 AD01 Registered office address changed from 35 Woodneuk Road Darnley Industrial Estate Glasgow G53 7RB to 35 Woodneuk Road Darnley Industrial Estate Glasgow G53 7RB on 7 June 2017
31 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 30,000
12 Jan 2016 MR04 Satisfaction of charge 4 in full
06 Nov 2015 MR04 Satisfaction of charge 3 in full
28 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 30,000
13 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 30,000
27 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
16 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
05 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
11 Feb 2011 SH03 Purchase of own shares.
13 Dec 2010 AP03 Appointment of Mrs Ellen Jensen as a secretary
02 Dec 2010 TM02 Termination of appointment of Ian Brown as a secretary
02 Dec 2010 TM01 Termination of appointment of Paul Mckellar as a director
02 Dec 2010 AP01 Appointment of Mrs Ellen Jensen as a director