ARCHETYPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameARCHETYPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC255089
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ARCHETYPE LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is ARCHETYPE LIMITED located?

    Registered Office Address
    Summit House
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARCHETYPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What are the latest filings for ARCHETYPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Feb 28, 2015

    5 pagesAA

    Registered office address changed from 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on Nov 04, 2015

    1 pagesAD01

    Annual return made up to Aug 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2015

    Statement of capital on Sep 11, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    4 pagesAA

    Annual return made up to Aug 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Feb 28, 2013

    5 pagesAA

    Annual return made up to Aug 27, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2013

    Statement of capital on Sep 05, 2013

    • Capital: GBP 100
    SH01

    Annual return made up to Aug 27, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Feb 29, 2012

    5 pagesAA

    Annual return made up to Aug 27, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 26 Golf View, Bearsden Glasgow Scotland G61 4HJ* on Aug 30, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Feb 28, 2011

    5 pagesAA

    Appointment of Mr Richard David Vincent as a director

    2 pagesAP01

    Appointment of Mr William Hargreaves Yandell as a director

    2 pagesAP01

    Termination of appointment of Susan James as a secretary

    1 pagesTM02

    Termination of appointment of Alec James as a director

    1 pagesTM01

    Appointment of Mr Timothy William Setchfield as a director

    2 pagesAP01

    Appointment of Mr Peter Wakefield as a director

    2 pagesAP01

    Current accounting period extended from Sep 30, 2010 to Feb 28, 2011

    1 pagesAA01

    Annual return made up to Aug 27, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of ARCHETYPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SETCHFIELD, Timothy William
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    Director
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    United KingdomBritish121775970002
    VINCENT, Richard David
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    Director
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    EnglandBritish72280630002
    WAKEFIELD, Peter
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    Director
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    United KingdomBritish72962640002
    YANDELL, William Hargreaves
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    Director
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    United KingdomBritish60152850001
    JAMES, Susan Jayne
    26 Golf View
    Bearsden
    G61 4HJ Glasgow
    Lanarkshire
    Secretary
    26 Golf View
    Bearsden
    G61 4HJ Glasgow
    Lanarkshire
    British75773500001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    JAMES, Alec, Dr
    26 Golf View
    Bearsden
    G61 4HJ Glasgow
    Lanarkshire
    Director
    26 Golf View
    Bearsden
    G61 4HJ Glasgow
    Lanarkshire
    ScotlandBritish35515380001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    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