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.
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 |
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 |
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 |