ARCHANGEL INVESTORS LIMITED
EDINBURGH ARCHANGEL INFORMAL INVESTMENT LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4AD

Company number SC209206
Status Active
Incorporation Date 17 July 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5TH FLOOR, 125 PRINCES STREET, EDINBURGH, EH2 4AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates; Termination of appointment of Stuart Watson Paul as a director on 15 June 2016. The most likely internet sites of ARCHANGEL INVESTORS LIMITED are www.archangelinvestors.co.uk, and www.archangel-investors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Archangel Investors Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC209206. Archangel Investors Limited has been working since 17 July 2000. The present status of the company is Active. The registered address of Archangel Investors Limited is 5th Floor 125 Princes Street Edinburgh Eh2 4ad. . MBM SECRETARIAL SERVICES LIMITED is a Secretary of the company. BALL, Geoffrey Arthur is a Director of the company. MACPHEE, Michael William Miller Reid is a Director of the company. RUTTERFORD, Michael David is a Director of the company. SALVESEN, Alastair Eric Hotson is a Director of the company. YOUNG, Eric Macfie is a Director of the company. Director ELLIOT, Gerald Henry, Sir has been resigned. Director GEMMELL, Gavin John Norman has been resigned. Director PATTULLO, Robert Michael has been resigned. Director PAUL, Stuart Watson has been resigned. Director SEALEY, Barry Edward has been resigned. Director SHAKESHAFT, Peter James Bailey has been resigned. Director SMITH, Sarah Jane has been resigned. Director SWORD, Ian Pollock, Doctor has been resigned. Director WADDELL, John Maclaren Ogilvie has been resigned. Nominee Director MBM BOARD NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MBM SECRETARIAL SERVICES LIMITED

Director
BALL, Geoffrey Arthur
Appointed Date: 16 February 2011
82 years old

Director
MACPHEE, Michael William Miller Reid
Appointed Date: 01 October 2015
61 years old

Director
RUTTERFORD, Michael David
Appointed Date: 29 August 2000
78 years old

Director
SALVESEN, Alastair Eric Hotson
Appointed Date: 17 June 2009
84 years old

Director
YOUNG, Eric Macfie
Appointed Date: 29 August 2000
69 years old

Resigned Directors

Director
ELLIOT, Gerald Henry, Sir
Resigned: 31 December 2003
Appointed Date: 29 August 2000
101 years old

Director
GEMMELL, Gavin John Norman
Resigned: 22 February 2016
Appointed Date: 18 December 2001
84 years old

Director
PATTULLO, Robert Michael
Resigned: 31 July 2011
Appointed Date: 08 February 2005
81 years old

Director
PAUL, Stuart Watson
Resigned: 15 June 2016
Appointed Date: 17 October 2012
55 years old

Director
SEALEY, Barry Edward
Resigned: 01 March 2011
Appointed Date: 29 August 2000
89 years old

Director
SHAKESHAFT, Peter James Bailey
Resigned: 31 March 2008
Appointed Date: 08 February 2005
77 years old

Director
SMITH, Sarah Jane
Resigned: 13 December 2007
Appointed Date: 01 January 2005
63 years old

Director
SWORD, Ian Pollock, Doctor
Resigned: 17 December 2008
Appointed Date: 11 September 2003
83 years old

Director
WADDELL, John Maclaren Ogilvie
Resigned: 30 September 2015
Appointed Date: 12 July 2005
69 years old

Nominee Director
MBM BOARD NOMINEES LIMITED
Resigned: 29 August 2000
Appointed Date: 17 July 2000

ARCHANGEL INVESTORS LIMITED Events

12 Jan 2017
Group of companies' accounts made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
20 Jun 2016
Termination of appointment of Stuart Watson Paul as a director on 15 June 2016
09 Mar 2016
Termination of appointment of Gavin John Norman Gemmell as a director on 22 February 2016
26 Feb 2016
Current accounting period shortened from 31 July 2016 to 31 March 2016
...
... and 63 more events
18 Sep 2000
New director appointed
18 Sep 2000
New director appointed
18 Sep 2000
New director appointed
02 Sep 2000
Director resigned
17 Jul 2000
Incorporation

ARCHANGEL INVESTORS LIMITED Charges

13 January 2009
Floating charge
Delivered: 16 January 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…