About

Registered Number: SC205235
Date of Incorporation: 20/03/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2018 (5 years and 5 months ago)
Registered Address: 56 Palmerston Place, Edinburgh, EH12 5AY

 

Having been setup in 2000, Archibald Mckellar Ltd has its registered office in Edinburgh, it's status in the Companies House registry is set to "Dissolved". The current directors of Archibald Mckellar Ltd are listed as Jensen, Ellen, Boyd, Gordon Matthew, Jensen, Ellen, Mckerral, Lesley Patricia, Mckellar, Paul. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, Gordon Matthew 17 November 2010 - 1
JENSEN, Ellen 17 November 2010 - 1
MCKERRAL, Lesley Patricia 01 May 2007 - 1
MCKELLAR, Paul 06 September 2000 17 November 2010 1
Secretary Name Appointed Resigned Total Appointments
JENSEN, Ellen 17 November 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2018
4.26(Scot) - N/A 06 September 2018
AD01 - Change of registered office address 11 July 2017
RESOLUTIONS - N/A 07 June 2017
AD01 - Change of registered office address 07 June 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 04 April 2016
MR04 - N/A 12 January 2016
MR04 - N/A 06 November 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 31 March 2011
SH03 - Return of purchase of own shares 11 February 2011
AP03 - Appointment of secretary 13 December 2010
TM02 - Termination of appointment of secretary 02 December 2010
TM01 - Termination of appointment of director 02 December 2010
AP01 - Appointment of director 02 December 2010
AP01 - Appointment of director 02 December 2010
466(Scot) - N/A 01 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 20 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 12 November 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 22 October 2010
AA - Annual Accounts 24 September 2010
MG02s - Statement of satisfaction in full or in part of a charge 15 September 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 28 January 2010
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 14 November 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 29 March 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 23 March 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 11 September 2001
410(Scot) - N/A 08 May 2001
363s - Annual Return 18 April 2001
MEM/ARTS - N/A 20 October 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
CERTNM - Change of name certificate 21 September 2000
RESOLUTIONS - N/A 19 September 2000
RESOLUTIONS - N/A 19 September 2000
RESOLUTIONS - N/A 19 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2000
123 - Notice of increase in nominal capital 19 September 2000
287 - Change in situation or address of Registered Office 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
410(Scot) - N/A 12 September 2000
NEWINC - New incorporation documents 20 March 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 17 November 2010 Fully Satisfied

N/A

Bond & floating charge 04 November 2010 Fully Satisfied

N/A

Standard security 26 April 2001 Fully Satisfied

N/A

Bond & floating charge 06 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.