Advanced company searchLink opens in new window

ARCHANGEL INVESTORS LIMITED

Company number SC209206

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)
05 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
26 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
12 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
19 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
20 Jun 2016 TM01 Termination of appointment of Stuart Watson Paul as a director on 15 June 2016
09 Mar 2016 TM01 Termination of appointment of Gavin John Norman Gemmell as a director on 22 February 2016
26 Feb 2016 AA01 Current accounting period shortened from 31 July 2016 to 31 March 2016
06 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Oct 2015 AP01 Appointment of Mr Michael William Miller Reid Macphee as a director on 1 October 2015
06 Oct 2015 TM01 Termination of appointment of John Maclaren Ogilvie Waddell as a director on 30 September 2015
11 Aug 2015 AR01 Annual return made up to 17 July 2015 no member list
01 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Dec 2014 CERTNM Company name changed archangel informal investment LIMITED\certificate issued on 17/12/14
  • CONNOT ‐ Change of name notice
17 Dec 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-11
07 Aug 2014 AR01 Annual return made up to 17 July 2014 no member list
21 May 2014 CH01 Director's details changed for Mr Geoffrey Arthur Ball on 21 May 2014
03 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Aug 2013 AR01 Annual return made up to 17 July 2013 no member list
25 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
19 Nov 2012 AP01 Appointment of Mr Stuart Watson Paul as a director
06 Aug 2012 AR01 Annual return made up to 17 July 2012 no member list
30 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
25 Oct 2011 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011
24 Oct 2011 AD01 Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011
27 Sep 2011 TM01 Termination of appointment of Robert Pattullo as a director