Company number SC022125
Status Active
Incorporation Date 21 July 1942
Company Type Private Limited Company
Address C/O STERLING FURNITURE GROUP, LIMITED, MOSS ROAD, TILLICOUTRY, CLACKMANNANSHIRE, FK13 6NS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration one hundred and thirty-seven events have happened. The last three records are Alterations to floating charge 5; Alterations to floating charge 6; Audit exemption subsidiary accounts made up to 29 February 2016. The most likely internet sites of ARCHIBALDS PROPERTY LIMITED are www.archibaldsproperty.co.uk, and www.archibalds-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and three months. The distance to to Gleneagles Rail Station is 8.5 miles; to Larbert Rail Station is 9.6 miles; to Falkirk Grahamston Rail Station is 10.5 miles; to Camelon Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Archibalds Property Limited is a Private Limited Company.
The company registration number is SC022125. Archibalds Property Limited has been working since 21 July 1942.
The present status of the company is Active. The registered address of Archibalds Property Limited is C O Sterling Furniture Group Limited Moss Road Tillicoutry Clackmannanshire Fk13 6ns. . LOGAN, Stuart is a Secretary of the company. MEARNS, Gordon Lawrence is a Director of the company. Secretary ASPINALL, Ian James has been resigned. Secretary HAWES, Alastair Stuart has been resigned. Secretary MAHADY, Elizabeth More Feely has been resigned. Secretary MCROBB, James Simpson has been resigned. Secretary CLARK & WALLACE SOLICITORS has been resigned. Director ARCHIBALD, Charles Robert Allan has been resigned. Director ARCHIBALD, Charles Blair has been resigned. Director ARCHIBALD, David Mackie has been resigned. Director ARCHIBALD, Isobel Nance has been resigned. Director ARCHIBALD, Margaret has been resigned. Director ARCHIBALD, Michael Watt has been resigned. Director ASPINALL, Ian James has been resigned. Director BREMNER, Robert Gunn has been resigned. Director HAWES, Alastair Stuart has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
ARCHIBALDS PROPERTY LIMITED Events
23 Dec 2016
Alterations to floating charge 5
23 Dec 2016
Alterations to floating charge 6
22 Nov 2016
Audit exemption subsidiary accounts made up to 29 February 2016
22 Nov 2016
Consolidated accounts of parent company for subsidiary company period ending 29/02/16
22 Nov 2016
Notice of agreement to exemption from audit of accounts for period ending 29/02/16
...
... and 127 more events
20 Nov 1987
Return made up to 02/04/87; full list of members
20 Nov 1987
Full group accounts made up to 31 December 1986
08 Sep 1986
Full accounts made up to 31 December 1985
08 Sep 1986
Return made up to 26/03/86; full list of members
21 Jul 1942
Incorporation
3 November 2011
Floating charge
Delivered: 16 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
3 November 2011
Floating charge
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
2 March 2001
Standard security
Delivered: 9 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Six areas of ground at cuperstone lane, aberdeen..see…
22 February 2001
Bond & floating charge
Delivered: 13 March 2001
Status: Satisfied
on 31 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
22 February 2001
Bond & floating charge
Delivered: 7 March 2001
Status: Satisfied
on 15 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
12 September 1995
Floating charge
Delivered: 22 September 1995
Status: Satisfied
on 20 March 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…