Advanced company searchLink opens in new window

ARCHETYPE TECHNICAL SERVICES LIMITED

Company number SC368315

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)
10 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2017 TM01 Termination of appointment of Andrew Robert Anderson as a director on 7 December 2017
07 Dec 2017 AP01 Appointment of Mr Wayne Anderson as a director on 7 December 2017
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2017 AD01 Registered office address changed from West Gate House Seedhill Paisley Renfrewshire PA1 1JE to Flat D, Islay House Brown Street Camelon Falkirk FK1 4PX on 28 April 2017
19 Jan 2017 TM01 Termination of appointment of John Burrow as a director on 19 January 2017
19 Jan 2017 CS01 Confirmation statement made on 10 November 2016 with updates
19 Jan 2017 AP01 Appointment of Mr Andrew Robert Anderson as a director on 19 January 2017
14 Oct 2016 TM01 Termination of appointment of Wayne Anderson as a director on 14 October 2016
01 Sep 2016 AA Micro company accounts made up to 30 November 2015
01 Aug 2016 TM01 Termination of appointment of Douglas Parkhouse as a director on 1 August 2016
25 Apr 2016 CH01 Director's details changed for Mr Wayne Anderson on 22 April 2016
09 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 101
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 101
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Apr 2014 CH01 Director's details changed for Mr Wayne Anderson on 27 April 2014
23 Feb 2014 CH01 Director's details changed for Mr Douglas Parkhouse on 16 February 2014
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 1 December 2013
  • GBP 101.00
14 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
14 Dec 2013 AP01 Appointment of Mr Douglas Parkhouse as a director
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
14 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
26 Apr 2012 AD01 Registered office address changed from St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 26 April 2012