ARCHIAL SERVICES LIMITED: Filings

  • Overview

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

    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

    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