ARCHIBALD SHARP & SON LIMITED

ARCHIBALD SHARP & SON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARCHIBALD SHARP & SON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC273455
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARCHIBALD SHARP & SON LIMITED?

    • Solicitors (69102) / Professional, scientific and technical activities

    Where is ARCHIBALD SHARP & SON LIMITED located?

    Registered Office Address
    270 Dumbarton Road
    Partick
    G11 6TX Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARCHIBALD SHARP & SON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ARCHIBALD SHARP & SON LIMITED?

    Last Confirmation Statement Made Up ToSep 16, 2026
    Next Confirmation Statement DueSep 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 16, 2025
    OverdueNo

    What are the latest filings for ARCHIBALD SHARP & SON LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Confirmation statement made on Sep 16, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Martin Mcconnell as a director on Jul 01, 2025

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Sep 16, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Sep 16, 2023 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share capital increased 04/09/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 04, 2023

    • Capital: GBP 1,003
    3 pagesSH01

    Appointment of Mr Patrick Eamonn Devanney as a director on Sep 04, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on Sep 16, 2022 with updates

    4 pagesCS01

    Appointment of Mrs Frances Yvonne Blair as a director on Aug 01, 2022

    2 pagesAP01

    Termination of appointment of Barbara Anne Anderson as a director on Jul 31, 2022

    1 pagesTM01

    Notification of Michelle Dawn Rankin as a person with significant control on Dec 20, 2021

    2 pagesPSC01

    Confirmation statement made on Sep 16, 2021 with updates

    5 pagesCS01

    Cancellation of shares. Statement of capital on Jun 09, 2021

    • Capital: GBP 1,000
    4 pagesSH06

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolution of reduction in issued share capital

    RES06

    Purchase of own shares.

    3 pagesSH03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share capital increased 24/02/2021
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Cessation of Barbara Anne Anderson as a person with significant control on Feb 25, 2021

    1 pagesPSC07

    Statement of capital following an allotment of shares on Feb 25, 2021

    • Capital: GBP 1,003
    3 pagesSH01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Sep 16, 2020 with no updates

    3 pagesCS01

    Who are the officers of ARCHIBALD SHARP & SON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAIR, Frances Yvonne
    270 Dumbarton Road
    Partick
    G11 6TX Glasgow
    Director
    270 Dumbarton Road
    Partick
    G11 6TX Glasgow
    ScotlandBritish298593420001
    CRAIG, James William
    270 Dumbarton Road
    Partick
    G11 6TX Glasgow
    Director
    270 Dumbarton Road
    Partick
    G11 6TX Glasgow
    ScotlandBritish73316700001
    DEVANNEY, Patrick Eamonn
    270 Dumbarton Road
    Partick
    G11 6TX Glasgow
    Director
    270 Dumbarton Road
    Partick
    G11 6TX Glasgow
    ScotlandBritish210700380001
    MCCONNELL, Martin
    270 Dumbarton Road
    Partick
    G11 6TX Glasgow
    Director
    270 Dumbarton Road
    Partick
    G11 6TX Glasgow
    ScotlandBritish337491190001
    RANKIN, Michelle Dawn
    270 Dumbarton Road
    Partick
    G11 6TX Glasgow
    Director
    270 Dumbarton Road
    Partick
    G11 6TX Glasgow
    ScotlandBritish256985080001
    ROSS, George Scott
    104 Henderland Road
    Bearsden
    G61 1JB Glasgow
    Lanarkshire
    Secretary
    104 Henderland Road
    Bearsden
    G61 1JB Glasgow
    Lanarkshire
    British104266020001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    ANDERSON, Barbara Anne
    270 Dumbarton Road
    Partick
    G11 6TX Glasgow
    Director
    270 Dumbarton Road
    Partick
    G11 6TX Glasgow
    ScotlandBritish182038910001
    CLELLAND, Lynsey Ross
    270 Dumbarton Road
    Partick
    G11 6TX Glasgow
    Director
    270 Dumbarton Road
    Partick
    G11 6TX Glasgow
    ScotlandBritish178439530001
    ROSS, George Scott
    104 Henderland Road
    Bearsden
    G61 1JB Glasgow
    Lanarkshire
    Director
    104 Henderland Road
    Bearsden
    G61 1JB Glasgow
    Lanarkshire
    ScotlandBritish104266020001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of ARCHIBALD SHARP & SON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Michelle Dawn Rankin
    270 Dumbarton Road
    Partick
    G11 6TX Glasgow
    Dec 20, 2021
    270 Dumbarton Road
    Partick
    G11 6TX Glasgow
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms Barbara Anne Anderson
    270 Dumbarton Road
    Partick
    G11 6TX Glasgow
    Apr 06, 2016
    270 Dumbarton Road
    Partick
    G11 6TX Glasgow
    Yes
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr James William Craig
    270 Dumbarton Road
    Partick
    G11 6TX Glasgow
    Apr 06, 2016
    270 Dumbarton Road
    Partick
    G11 6TX Glasgow
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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