ARCHETYPE LIMITED: Filings
Overview
| Company Name | ARCHETYPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC255089 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ARCHETYPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 5 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Aug 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Aug 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Aug 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 27, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Aug 27, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 26 Golf View, Bearsden Glasgow Scotland G61 4HJ* on Aug 30, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 5 pages | AA | ||||||||||
Appointment of Mr Richard David Vincent as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr William Hargreaves Yandell as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan James as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Alec James as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy William Setchfield as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Wakefield as a director | 2 pages | AP01 | ||||||||||
Current accounting period extended from Sep 30, 2010 to Feb 28, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 27, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
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