ARCHIAL SERVICES LIMITED

ARCHIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameARCHIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC258708
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ARCHIAL SERVICES LIMITED?

    • (7487) /

    Where is ARCHIAL SERVICES LIMITED located?

    Registered Office Address
    Erskine House
    68-73 Queen Street
    EH2 4NH Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of ARCHIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMC FACILITIES MANAGEMENT LIMITEDMar 02, 2007Mar 02, 2007
    JENKINS & MARR FACILITIES MANAGEMENT LIMITEDNov 04, 2003Nov 04, 2003

    What are the latest accounts for ARCHIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for ARCHIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    2 pages4.17(Scot)

    Termination of appointment of Robert Stirling Hall as a director on Oct 18, 2011

    2 pagesTM01

    Termination of appointment of Christopher Paul Littlemore as a director on Oct 18, 2011

    2 pagesTM01

    Registered office address changed from Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NH on Jan 19, 2011

    2 pagesAD01

    Registered office address changed from 40 Elliot Street Street Mews Elliot Street Glasgow G3 8DZ Scotland on Jan 19, 2011

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    2 pages4.2(Scot)

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Termination of appointment of Jonathan Morgan as a director

    1 pagesTM01

    Termination of appointment of Philip Lees as a director

    1 pagesTM01

    Annual return made up to Nov 04, 2009 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2009

    Statement of capital on Nov 17, 2009

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2008

    17 pagesAA

    Director's details changed for Mr Robert Stirling Hall on Oct 13, 2009

    2 pagesCH01

    Registered office address changed from Suite 5/2, Mercantile Chambers 53 Bothwell Street Glasgow Lanarkshire G2 6TS on Oct 13, 2009

    1 pagesAD01

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    18 pagesAA

    Certificate of change of name

    Company name changed smc facilities management LIMITED\certificate issued on 27/01/09
    3 pagesCERTNM

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company enter into arrangements 31/12/2008
    RES13

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    Who are the officers of ARCHIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, John James
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    Secretary
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    British138774840001
    TAYLOR, John James
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    Director
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    ScotlandBritish138774840001
    BOARDMAN, Robert Philip
    Ockham Road South
    East Horsley
    KT24 6SL Leatherhead
    Luccombe
    Surrey
    United Kingdom
    Secretary
    Ockham Road South
    East Horsley
    KT24 6SL Leatherhead
    Luccombe
    Surrey
    United Kingdom
    British77296310007
    BOARDMAN, Robert Philip
    81 Mysore Road
    SW11 5RZ London
    Secretary
    81 Mysore Road
    SW11 5RZ London
    British77296310002
    GODFREY, Caroline Mary
    38 Brecon Way
    MK41 8DD Bedford
    Secretary
    38 Brecon Way
    MK41 8DD Bedford
    British44441450002
    KERNAGHAN, Robert Guy
    2f Cuparstone Court
    AB10 6FB Aberdeen
    Secretary
    2f Cuparstone Court
    AB10 6FB Aberdeen
    British68822370002
    WILLS, Nicholas Kenneth Spencer
    The Great House
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    Secretary
    The Great House
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    British46198200002
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    RAEBURN CHRISTIE CLARK & WALLACE
    12-16 Albyn Place
    AB10 1PS Aberdeen
    Secretary
    12-16 Albyn Place
    AB10 1PS Aberdeen
    35622500003
    BOARDMAN, Robert Philip
    Ockham Road South
    East Horsley
    KT24 6SL Leatherhead
    Luccombe
    Surrey
    United Kingdom
    Director
    Ockham Road South
    East Horsley
    KT24 6SL Leatherhead
    Luccombe
    Surrey
    United Kingdom
    United KingdomBritish77296310007
    CURLE, Stephen
    Corsebank
    6 Devonburn Road, Brocketsbrae
    ML11 9PX Lanark
    Lanarkshire
    Director
    Corsebank
    6 Devonburn Road, Brocketsbrae
    ML11 9PX Lanark
    Lanarkshire
    United KingdomBritish123396320001
    HALL, Robert Stirling
    Ascog
    PA20 9EU Isle Of Bute
    The Old Manse
    Director
    Ascog
    PA20 9EU Isle Of Bute
    The Old Manse
    United KingdomBritish37814970002
    LEES, Philip John Rushton
    Royd Lodge
    Rupert Road
    LS29 0AT Ilkley
    West Yorkshire
    Director
    Royd Lodge
    Rupert Road
    LS29 0AT Ilkley
    West Yorkshire
    EnglandBritish24975830001
    LITTLEMORE, Christopher Paul
    Meadow House
    High Lane Broad Chalke
    SP5 5HA Salisbury
    Wilts
    Director
    Meadow House
    High Lane Broad Chalke
    SP5 5HA Salisbury
    Wilts
    EnglandBritish20118320001
    MASSIE, George
    Cults
    Tomintoul
    AB37 9HD Ballindalloch
    Director
    Cults
    Tomintoul
    AB37 9HD Ballindalloch
    British459690001
    MCCOLL, James Stewart
    3 Fulmer Place, Fulmer Road
    Fulmer
    SL3 6HR Slough
    Director
    3 Fulmer Place, Fulmer Road
    Fulmer
    SL3 6HR Slough
    British146976380002
    MONTGOMERY, Graham John Lang
    229 Glasgow Road
    Ralston
    PA1 3UR Glasgow
    Director
    229 Glasgow Road
    Ralston
    PA1 3UR Glasgow
    ScotlandBritish27179010002
    MORGAN, Jonathan
    68 Sumatra Road
    NW6 1PR London
    Director
    68 Sumatra Road
    NW6 1PR London
    United KingdomBritish61092750005
    MULVEY, Peter
    26 Mile End Avenue
    AB2 4LR Aberdeen
    Director
    26 Mile End Avenue
    AB2 4LR Aberdeen
    British42810700001
    MURRAY, Iain Atholl
    Flat 2-2
    20 Walton Street Shawlands
    G41 3LG Glasgow
    Strathclyde
    Director
    Flat 2-2
    20 Walton Street Shawlands
    G41 3LG Glasgow
    Strathclyde
    British91989030001
    NICOL, David
    6 Willow Drive
    Kilmacolm
    PA13 4HJ Inverclyde
    Renfrewshire
    Director
    6 Willow Drive
    Kilmacolm
    PA13 4HJ Inverclyde
    Renfrewshire
    British94670210001
    SMITH, Charles James
    19 Hilltop Road
    Cults
    AB15 9RL Aberdeen
    Director
    19 Hilltop Road
    Cults
    AB15 9RL Aberdeen
    Scottish94670130001
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008560001

    Does ARCHIAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 22, 2006
    Delivered On Sep 30, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 30, 2006Registration of a charge (410)
    Floating charge
    Created On Jun 05, 2006
    Delivered On Jun 08, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 08, 2006Registration of a charge (410)
    • Sep 30, 2006Statement of satisfaction of a charge in full or part (419a)

    Does ARCHIAL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 22, 2010Petition date
    Nov 18, 2010Conclusion of winding up
    Oct 22, 2010Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    John Bruce Cartwright
    Pricewaterhousecoopers Llp Erskine House
    68-73 Queen Street
    EH2 4NH Edinburgh
    provisional liquidator
    Pricewaterhousecoopers Llp Erskine House
    68-73 Queen Street
    EH2 4NH Edinburgh
    Graham Douglas Frost
    Erskine House
    68-73 Queen Street
    EH2 4NH Edinburgh
    provisional liquidator
    Erskine House
    68-73 Queen Street
    EH2 4NH Edinburgh
    Notesscottish-insolvency-info
    2
    DateType
    Jun 28, 2013Dissolved on
    Nov 18, 2010Petition date
    Mar 25, 2013Conclusion of winding up
    Nov 18, 2010Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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