Confirmation statement. Statement with no updates. |
2023-08-31 |
View Report |
Accounts. Accounts type small. |
2023-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-31 |
View Report |
Accounts. Accounts type small. |
2022-06-21 |
View Report |
Confirmation statement. Statement with updates. |
2021-08-31 |
View Report |
Persons with significant control. Notification date: 2021-08-31. Psc name: Caledonian Heritable Limited. |
2021-08-31 |
View Report |
Persons with significant control. Cessation date: 2021-08-31. Psc name: Fiona Mackinnon Grycuk. |
2021-08-31 |
View Report |
Officers. Termination date: 2021-07-22. Officer name: Fiona Mackinnon Grycuk. |
2021-07-22 |
View Report |
Accounts. Accounts type small. |
2021-07-19 |
View Report |
Accounts. Accounts type small. |
2020-11-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-01 |
View Report |
Mortgage. Charge number: SC2727350001. Charge creation date: 2020-02-26. |
2020-03-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-04 |
View Report |
Accounts. Accounts type small. |
2019-06-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-31 |
View Report |
Accounts. Accounts type small. |
2018-08-01 |
View Report |
Officers. Change date: 2018-06-15. Officer name: Mr Thomas Alexander Kenneth Younger. |
2018-06-15 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-31 |
View Report |
Accounts. Accounts type small. |
2017-08-02 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-17 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-12 |
View Report |
Accounts. Accounts type full. |
2016-06-28 |
View Report |
Officers. Change date: 2015-11-18. Officer name: John Mack Glen. |
2015-11-18 |
View Report |
Officers. Change date: 2015-11-18. Officer name: Mrs Fiona Grycuk. |
2015-11-18 |
View Report |
Officers. Appointment date: 2015-09-24. Officer name: Mr Gordon Iain Russell. |
2015-10-05 |
View Report |
Officers. Termination date: 2015-09-24. Officer name: Thomas Fleming Laing. |
2015-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-01 |
View Report |
Accounts. Accounts type full. |
2015-07-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-02 |
View Report |
Accounts. Accounts type full. |
2014-08-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-04 |
View Report |
Accounts. Accounts type full. |
2013-08-01 |
View Report |
Document replacement. Form type: AR01. Made up date: 2012-08-31. |
2013-07-15 |
View Report |
Auditors. Auditors resignation company. |
2013-05-14 |
View Report |
Auditors. Auditors resignation company. |
2013-04-29 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-31 |
View Report |
Accounts. Accounts type dormant. |
2012-06-25 |
View Report |
Officers. Officer name: Mr Thomas Alexander Kenneth Younger. |
2011-11-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-01 |
View Report |
Accounts. Accounts type dormant. |
2011-07-19 |
View Report |
Change of name. Description: Company name changed archerfield facilities management company LIMITED\certificate issued on 04/04/11. |
2011-04-04 |
View Report |
Officers. Officer name: Mr Robert Graeme Arnott. |
2011-04-04 |
View Report |
Officers. Officer name: Mr Thomas Fleming Laing. |
2011-04-04 |
View Report |
Officers. Officer name: Mr Kevin Hugh Michael Doyle. |
2011-04-04 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-31 |
View Report |
Accounts. Accounts type dormant. |
2009-12-02 |
View Report |
Accounts. Accounts type dormant. |
2009-09-01 |
View Report |
Annual return. Legacy. |
2009-08-31 |
View Report |
Annual return. Legacy. |
2008-09-02 |
View Report |
Accounts. Accounts type dormant. |
2008-08-14 |
View Report |