About

Registered Number: SC338566
Date of Incorporation: 28/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 27 North Bridge Street, Hawick, Borders, TD9 9BD,

 

Having been setup in 2008, G & L Archibald Ltd have registered office in Borders, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Archibald, Lynn, Archibald, Grant at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHIBALD, Grant 28 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
ARCHIBALD, Lynn 28 February 2008 - 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA01 - Change of accounting reference date 13 January 2020
CS01 - N/A 28 February 2019
AA - Annual Accounts 14 January 2019
PSC01 - N/A 06 March 2018
CS01 - N/A 06 March 2018
PSC01 - N/A 06 March 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 29 January 2016
AD01 - Change of registered office address 17 December 2015
AR01 - Annual Return 03 March 2015
CH01 - Change of particulars for director 26 February 2015
CH03 - Change of particulars for secretary 26 February 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 09 January 2013
CH01 - Change of particulars for director 02 November 2012
CH03 - Change of particulars for secretary 02 November 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 27 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
225 - Change of Accounting Reference Date 21 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
RESOLUTIONS - N/A 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
NEWINC - New incorporation documents 28 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.