ARCHIAL SERVICES LIMITED
Overview
| Company Name | ARCHIAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC258708 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ARCHIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMC FACILITIES MANAGEMENT LIMITED | Mar 02, 2007 | Mar 02, 2007 |
| JENKINS & MARR FACILITIES MANAGEMENT LIMITED | Nov 04, 2003 | Nov 04, 2003 |
What are the latest accounts for ARCHIAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for ARCHIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 2 pages | 4.17(Scot) | ||||||||||
Termination of appointment of Robert Stirling Hall as a director on Oct 18, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of Christopher Paul Littlemore as a director on Oct 18, 2011 | 2 pages | TM01 | ||||||||||
Registered office address changed from Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NH on Jan 19, 2011 | 2 pages | AD01 | ||||||||||
Registered office address changed from 40 Elliot Street Street Mews Elliot Street Glasgow G3 8DZ Scotland on Jan 19, 2011 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 2 pages | 4.2(Scot) | ||||||||||
Appointment of a provisional liquidator | 2 pages | 4.9(Scot) | ||||||||||
Termination of appointment of Jonathan Morgan as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Lees as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 04, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2008 | 17 pages | AA | ||||||||||
Director's details changed for Mr Robert Stirling Hall on Oct 13, 2009 | 2 pages | CH01 | ||||||||||
Registered office address changed from Suite 5/2, Mercantile Chambers 53 Bothwell Street Glasgow Lanarkshire G2 6TS on Oct 13, 2009 | 1 pages | AD01 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2007 | 18 pages | AA | ||||||||||
Certificate of change of name Company name changed smc facilities management LIMITED\certificate issued on 27/01/09 | 3 pages | CERTNM | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of ARCHIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, John James | Secretary | Ben Sayers Park North Berwick EH39 5PT Edinburgh 19 East Lothian | British | 138774840001 | ||||||
| TAYLOR, John James | Director | Ben Sayers Park North Berwick EH39 5PT Edinburgh 19 East Lothian | Scotland | British | 138774840001 | |||||
| BOARDMAN, Robert Philip | Secretary | Ockham Road South East Horsley KT24 6SL Leatherhead Luccombe Surrey United Kingdom | British | 77296310007 | ||||||
| BOARDMAN, Robert Philip | Secretary | 81 Mysore Road SW11 5RZ London | British | 77296310002 | ||||||
| GODFREY, Caroline Mary | Secretary | 38 Brecon Way MK41 8DD Bedford | British | 44441450002 | ||||||
| KERNAGHAN, Robert Guy | Secretary | 2f Cuparstone Court AB10 6FB Aberdeen | British | 68822370002 | ||||||
| WILLS, Nicholas Kenneth Spencer | Secretary | The Great House Church Road Great Milton OX44 7PD Oxford Oxfordshire | British | 46198200002 | ||||||
| FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008570001 | |||||||
| RAEBURN CHRISTIE CLARK & WALLACE | Secretary | 12-16 Albyn Place AB10 1PS Aberdeen | 35622500003 | |||||||
| BOARDMAN, Robert Philip | Director | Ockham Road South East Horsley KT24 6SL Leatherhead Luccombe Surrey United Kingdom | United Kingdom | British | 77296310007 | |||||
| CURLE, Stephen | Director | Corsebank 6 Devonburn Road, Brocketsbrae ML11 9PX Lanark Lanarkshire | United Kingdom | British | 123396320001 | |||||
| HALL, Robert Stirling | Director | Ascog PA20 9EU Isle Of Bute The Old Manse | United Kingdom | British | 37814970002 | |||||
| LEES, Philip John Rushton | Director | Royd Lodge Rupert Road LS29 0AT Ilkley West Yorkshire | England | British | 24975830001 | |||||
| LITTLEMORE, Christopher Paul | Director | Meadow House High Lane Broad Chalke SP5 5HA Salisbury Wilts | England | British | 20118320001 | |||||
| MASSIE, George | Director | Cults Tomintoul AB37 9HD Ballindalloch | British | 459690001 | ||||||
| MCCOLL, James Stewart | Director | 3 Fulmer Place, Fulmer Road Fulmer SL3 6HR Slough | British | 146976380002 | ||||||
| MONTGOMERY, Graham John Lang | Director | 229 Glasgow Road Ralston PA1 3UR Glasgow | Scotland | British | 27179010002 | |||||
| MORGAN, Jonathan | Director | 68 Sumatra Road NW6 1PR London | United Kingdom | British | 61092750005 | |||||
| MULVEY, Peter | Director | 26 Mile End Avenue AB2 4LR Aberdeen | British | 42810700001 | ||||||
| MURRAY, Iain Atholl | Director | Flat 2-2 20 Walton Street Shawlands G41 3LG Glasgow Strathclyde | British | 91989030001 | ||||||
| NICOL, David | Director | 6 Willow Drive Kilmacolm PA13 4HJ Inverclyde Renfrewshire | British | 94670210001 | ||||||
| SMITH, Charles James | Director | 19 Hilltop Road Cults AB15 9RL Aberdeen | Scottish | 94670130001 | ||||||
| FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008560001 |
Does ARCHIAL SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does ARCHIAL SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
| |||||||||||||||||||||||||
| 2 |
| Compulsory liquidation |
|
|
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