Advanced company searchLink opens in new window

ARCHIBALD MCKELLAR HOLDINGS LIMITED

Company number SC381592

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)
19 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
12 Jan 2016 MR04 Satisfaction of charge 2 in full
05 Nov 2015 MR04 Satisfaction of charge 1 in full
29 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,002
28 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100,002
18 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
18 Sep 2012 MG05s Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 1
20 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
16 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
22 Feb 2011 SH01 Statement of capital following an allotment of shares on 17 November 2010
  • GBP 100,002
17 Dec 2010 AA01 Current accounting period shortened from 31 July 2011 to 31 March 2011
01 Dec 2010 SH01 Statement of capital following an allotment of shares on 17 November 2010
  • GBP 100,000
01 Dec 2010 466(Scot) Alterations to floating charge 2
20 Nov 2010 MG01s Particulars of a mortgage or charge / charge no: 2
12 Nov 2010 MG01s Particulars of a mortgage or charge / charge no: 1
07 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)