- Company Overview for ARCHERFIELD ESTATES LTD (SC106757)
- Filing history for ARCHERFIELD ESTATES LTD (SC106757)
- People for ARCHERFIELD ESTATES LTD (SC106757)
- Charges for ARCHERFIELD ESTATES LTD (SC106757)
- More for ARCHERFIELD ESTATES LTD (SC106757)
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) |
---|---|---|---|
08 Aug 2019 | MR04 | Satisfaction of charge SC1067570004 in full | |
24 Jul 2019 | AA | Accounts for a small company made up to 31 October 2018 | |
24 Jul 2019 | MR04 | Satisfaction of charge SC1067570003 in full | |
25 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
27 Jul 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
25 Jul 2018 | CH01 | Director's details changed for Miss Anne Douglas-Hamilton on 12 July 2018 | |
25 Jul 2018 | CH01 | Director's details changed for Mr Kenneth Brown on 24 July 2018 | |
25 Jul 2018 | CH01 | Director's details changed for Miss Anne Douglas-Hamilton on 11 July 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
14 Nov 2017 | SH19 |
Statement of capital on 14 November 2017
|
|
14 Nov 2017 | CAP-SS | Solvency Statement dated 01/11/17 | |
14 Nov 2017 | SH20 | Statement by Directors | |
14 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
09 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
04 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
30 Jun 2016 | AA | Accounts for a small company made up to 31 October 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
26 Jun 2015 | TM02 | Termination of appointment of Niven Simpson as a secretary on 12 June 2015 | |
25 Jun 2015 | AA | Accounts for a small company made up to 31 October 2014 | |
11 Jun 2015 | AP01 | Appointment of Mr Patrick Lorne Crerar as a director on 1 June 2015 | |
09 Jun 2015 | CH01 | Director's details changed for Miss Annie Douglas-Hamilton on 9 June 2015 | |
08 May 2015 | TM01 | Termination of appointment of Thomas Alexander Abraham as a director on 3 April 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from Lennoxlove Estate Office Lennoxlove Haddington East Lothian EH41 4NZ to Dundas House Westfield Park Dalkeith Midlothian EH22 3FB on 1 April 2015 | |
24 Jul 2014 | AR01 | Annual return made up to 19 June 2014 with full list of shareholders |