About

Registered Number: 04258198
Date of Incorporation: 24/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

 

Archant North East Scotland Ltd was registered on 24 July 2001 and are based in Norwich in Norfolk. There are no directors listed for Archant North East Scotland Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 03 October 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 14 August 2017
PSC02 - N/A 07 August 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 23 August 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 07 August 2015
TM01 - Termination of appointment of director 27 November 2014
AP01 - Appointment of director 27 November 2014
AR01 - Annual Return 19 August 2014
TM01 - Termination of appointment of director 04 August 2014
AA - Annual Accounts 30 June 2014
TM02 - Termination of appointment of secretary 19 May 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 25 June 2013
SH01 - Return of Allotment of shares 25 February 2013
RESOLUTIONS - N/A 19 February 2013
SH06 - Notice of cancellation of shares 19 February 2013
SH03 - Return of purchase of own shares 19 February 2013
RESOLUTIONS - N/A 18 February 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 02 August 2012
RESOLUTIONS - N/A 16 November 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 November 2011
SH19 - Statement of capital 16 November 2011
CAP-SS - N/A 16 November 2011
RESOLUTIONS - N/A 07 November 2011
CC04 - Statement of companies objects 07 November 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 28 June 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 06 August 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
AA - Annual Accounts 05 August 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 10 August 2006
363a - Annual Return 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
AA - Annual Accounts 28 October 2005
363a - Annual Return 28 July 2005
353 - Register of members 28 July 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 06 August 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 27 May 2003
288b - Notice of resignation of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
363s - Annual Return 18 August 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
SA - Shares agreement 24 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2002
225 - Change of Accounting Reference Date 22 January 2002
RESOLUTIONS - N/A 07 December 2001
RESOLUTIONS - N/A 07 December 2001
RESOLUTIONS - N/A 07 December 2001
RESOLUTIONS - N/A 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
287 - Change in situation or address of Registered Office 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
CERTNM - Change of name certificate 26 October 2001
NEWINC - New incorporation documents 24 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.