ARCHETYPE LIMITED: Filings

  • Overview

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

    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

    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