ARCHANGEL INVESTORS LIMITED

ARCHANGEL INVESTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameARCHANGEL INVESTORS LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC209206
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARCHANGEL INVESTORS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ARCHANGEL INVESTORS LIMITED located?

    Registered Office Address
    Suite 2, Ground Floor Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ARCHANGEL INVESTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARCHANGEL INFORMAL INVESTMENT LIMITEDJul 17, 2000Jul 17, 2000

    What are the latest accounts for ARCHANGEL INVESTORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ARCHANGEL INVESTORS LIMITED?

    Last Confirmation Statement Made Up ToJul 23, 2026
    Next Confirmation Statement DueAug 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 23, 2025
    OverdueNo

    What are the latest filings for ARCHANGEL INVESTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    26 pagesAA

    Confirmation statement made on Jul 23, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Edward Douglas Allan as a director on Feb 04, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    26 pagesAA

    Confirmation statement made on Jul 23, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    26 pagesAA

    Confirmation statement made on Jul 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Eric Macfie Young as a director on Jan 11, 2023

    1 pagesTM01

    Director's details changed for Mr Andrew Edward Sealey on Sep 08, 2022

    2 pagesCH01

    Appointment of Mr Jeremy Neil Ross Cunningham as a director on Sep 07, 2022

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2022

    25 pagesAA

    Confirmation statement made on Jul 23, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Michael David Rutterford as a director on Aug 04, 2021

    1 pagesTM01

    Secretary's details changed for Mbm Secretarial Services Limited on Aug 02, 2021

    1 pagesCH04

    Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on Aug 02, 2021

    1 pagesAD01

    Group of companies' accounts made up to Mar 31, 2021

    25 pagesAA

    Confirmation statement made on Jul 23, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Edward Sealey as a director on Mar 03, 2021

    2 pagesAP01

    Appointment of Ms Maureen Kinsler as a director on Dec 15, 2020

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2020

    25 pagesAA

    Confirmation statement made on Jul 23, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    25 pagesAA

    Confirmation statement made on Jul 23, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Alastair Eric Hotson Salvesen as a director on Mar 27, 2019

    1 pagesTM01

    Appointment of Mr Timothy Edward Douglas Allan as a director on Mar 27, 2019

    2 pagesAP01

    Who are the officers of ARCHANGEL INVESTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    CUNNINGHAM, Jeremy Neil Ross
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    ScotlandBritish47677590006
    KINSLER, Maureen
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritish277637960001
    MACLEOD, Ian Robert
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    ScotlandBritish217723710001
    MACPHEE, Michael William Miller Reid
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    ScotlandBritish142246120001
    SEALEY, Andrew Edward
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritish280481180002
    ALLAN, Timothy Edward Douglas
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritish108784910001
    BALL, Geoffrey Arthur
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    C/O Turcan Connell
    United Kingdom
    Director
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    C/O Turcan Connell
    United Kingdom
    ScotlandBritish246030002
    ELLIOT, Gerald Henry, Sir
    39 Inverleith Place
    EH3 5QD Edinburgh
    Midlothian
    Director
    39 Inverleith Place
    EH3 5QD Edinburgh
    Midlothian
    British68323950001
    GEMMELL, Gavin John Norman
    14 Midmar Gardens
    EH10 6DZ Edinburgh
    Midlothian
    Director
    14 Midmar Gardens
    EH10 6DZ Edinburgh
    Midlothian
    ScotlandBritish477280001
    PATTULLO, Robert Michael
    39 Heriot Row
    EH3 6ES Edinburgh
    Director
    39 Heriot Row
    EH3 6ES Edinburgh
    ScotlandBritish54596190001
    PAUL, Stuart Watson
    Rutland Square
    EH1 2BB Edinburgh
    20
    United Kingdom
    Director
    Rutland Square
    EH1 2BB Edinburgh
    20
    United Kingdom
    United KingdomBritish70584640001
    RUTTERFORD, Michael David
    Flat 14
    22-14 Kinellan Road
    EH12 6ES Murrayfield
    Midlothian
    Director
    Flat 14
    22-14 Kinellan Road
    EH12 6ES Murrayfield
    Midlothian
    ScotlandBritish168210050001
    SALVESEN, Alastair Eric Hotson
    Whitburgh House
    EH37 5SR Pathhead
    Midlothian
    Director
    Whitburgh House
    EH37 5SR Pathhead
    Midlothian
    ScotlandBritish189830004
    SEALEY, Barry Edward
    2 The Cedars Colinton Road
    EH13 0PL Edinburgh
    Flat 5,
    Midlothian
    Director
    2 The Cedars Colinton Road
    EH13 0PL Edinburgh
    Flat 5,
    Midlothian
    United KingdomBritish23790002
    SHAKESHAFT, Peter James Bailey
    The Stell Muirton
    EH39 5LW North Berwick
    East Lothian
    Director
    The Stell Muirton
    EH39 5LW North Berwick
    East Lothian
    ScotlandBritish221980003
    SMITH, Sarah Jane
    4 Learmonth Gardens Mews
    EH4 1EX Edinburgh
    Midlothian
    Director
    4 Learmonth Gardens Mews
    EH4 1EX Edinburgh
    Midlothian
    ScotlandBritish102363470001
    SWORD, Ian Pollock, Doctor
    13 Napier Road
    EH10 5AZ Edinburgh
    Director
    13 Napier Road
    EH10 5AZ Edinburgh
    United KingdomBritish141910600001
    WADDELL, John Maclaren Ogilvie
    16 Kinghorn Place
    EH6 4BN Edinburgh
    Midlothian
    Director
    16 Kinghorn Place
    EH6 4BN Edinburgh
    Midlothian
    ScotlandBritish113233140001
    YOUNG, Eric Macfie
    Ingsay
    43 Stirling Road Trinity
    EH5 3JB Edinburgh
    Director
    Ingsay
    43 Stirling Road Trinity
    EH5 3JB Edinburgh
    ScotlandBritish27202570003
    MBM BOARD NOMINEES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Nominee Director
    39 Castle Street
    EH2 3BH Edinburgh
    900016000001

    What are the latest statements on persons with significant control for ARCHANGEL INVESTORS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 19, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0