Advanced company searchLink opens in new window

ARCHERFIELD ESTATES LTD

Company number SC106757

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)
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
  • GBP 8,500.00
14 Nov 2017 CAP-SS Solvency Statement dated 01/11/17
14 Nov 2017 SH20 Statement by Directors
14 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 13/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 8,500
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
  • GBP 8,500
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