ARCHIE VENTURES LIMITED - ABERDEEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-09-05 View Report
Confirmation statement. Statement with no updates. 2022-12-06 View Report
Accounts. Accounts type small. 2022-09-16 View Report
Confirmation statement. Statement with no updates. 2021-12-06 View Report
Accounts. Accounts type small. 2021-08-27 View Report
Persons with significant control. Psc name: Joseph Mackie. Cessation date: 2021-03-31. 2021-04-05 View Report
Officers. Termination date: 2021-03-31. Officer name: Joseph Mackie. 2021-04-05 View Report
Persons with significant control. Psc name: John Findlay. Cessation date: 2021-03-31. 2021-04-05 View Report
Officers. Termination date: 2021-03-31. Officer name: John Findlay. 2021-04-05 View Report
Persons with significant control. Psc name: David Thomas Strachan. Notification date: 2021-03-31. 2021-04-05 View Report
Persons with significant control. Notification date: 2021-03-31. Psc name: Carol Linda Munro. 2021-04-05 View Report
Officers. Officer name: Mr David Thomas Strachan. Appointment date: 2021-03-31. 2021-04-05 View Report
Officers. Officer name: Mrs Carol Linda Munro. Appointment date: 2021-03-31. 2021-04-05 View Report
Confirmation statement. Statement with no updates. 2020-12-16 View Report
Accounts. Accounts type small. 2020-10-20 View Report
Officers. Appointment date: 2019-11-01. Officer name: Mackinnons Solicitors Llp. 2020-09-16 View Report
Gazette. Gazette filings brought up to date. 2020-02-29 View Report
Confirmation statement. Statement with no updates. 2020-02-28 View Report
Gazette. Gazette notice compulsory. 2020-02-25 View Report
Officers. Officer name: Mackinnons. Termination date: 2019-11-01. 2019-11-01 View Report
Accounts. Accounts type small. 2019-10-03 View Report
Officers. Officer name: Mr John Findlay. Change date: 2019-08-05. 2019-08-14 View Report
Officers. Officer name: Mackinnons. Appointment date: 2019-03-21. 2019-03-22 View Report
Officers. Officer name: Iain Smith Solicitors Llp. Termination date: 2019-01-01. 2019-03-22 View Report
Address. Change date: 2019-01-15. New address: 14 Carden Place Aberdeen AB10 1UR. Old address: 18 Queens Road Aberdeen Grampian AB15 4ZT. 2019-01-15 View Report
Confirmation statement. Statement with no updates. 2018-12-16 View Report
Accounts. Accounts type small. 2018-10-03 View Report
Resolution. Description: Resolutions. 2018-10-01 View Report
Officers. Change date: 2018-09-07. Officer name: Mr John Findlay. 2018-09-13 View Report
Confirmation statement. Statement with no updates. 2017-12-06 View Report
Officers. Officer name: Mr John Findlay. Change date: 2017-06-06. 2017-10-31 View Report
Accounts. Accounts type small. 2017-10-05 View Report
Confirmation statement. Statement with updates. 2016-12-12 View Report
Accounts. Accounts type full. 2016-10-03 View Report
Annual return. With made up date full list shareholders. 2015-12-14 View Report
Resolution. Description: Resolutions. 2015-09-24 View Report
Accounts. Accounts type small. 2015-08-13 View Report
Annual return. With made up date full list shareholders. 2014-12-24 View Report
Accounts. Accounts type total exemption small. 2014-10-06 View Report
Document replacement. Made up date: 2013-12-05. Form type: AR01. 2014-04-02 View Report
Address. Old address: C/O the Archie Foundation Royal Aberdeen Children's Hospital Aberdeen Royal Infirmary Westburn Drive Aberdeen Grampian AB25 2ZG. Change date: 2014-01-21. 2014-01-21 View Report
Annual return. With made up date full list shareholders. 2014-01-09 View Report
Address. Change date: 2013-11-01. Old address: Royal Aberdeen Children's Hospital Westburn Road Aberdeen AB25 2ZG. 2013-11-01 View Report
Accounts. Accounts type dormant. 2013-11-01 View Report
Officers. Officer name: Peter Macari. 2013-02-21 View Report
Officers. Officer name: Mr John Findlay. 2013-02-08 View Report
Officers. Officer name: Joseph Mackie. 2013-02-08 View Report
Address. Old address: 18 Queens Road Aberdeen Aberdeenshire AB15 4ZT. Change date: 2013-02-08. 2013-02-08 View Report
Change of name. Description: Company name changed issol [1002] LIMITED\certificate issued on 08/02/13. 2013-02-08 View Report
Resolution. Description: Resolutions. 2013-02-08 View Report