Company number SC193717
Status Active
Incorporation Date 23 February 1999
Company Type Private Limited Company
Address C/O STERLING FURNITURE GROUP, LIMITED, MOSS ROAD, TILLICOULTRY, CLACKMANNANSHIRE, FK13 6NS
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
GBP 10,000
. The most likely internet sites of JAMES L. ARCHIBALD AND SONS LIMITED are www.jameslarchibaldandsons.co.uk, and www.james-l-archibald-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight 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.James L Archibald and Sons Limited is a Private Limited Company.
The company registration number is SC193717. James L Archibald and Sons Limited has been working since 23 February 1999.
The present status of the company is Active. The registered address of James L Archibald and Sons Limited is C O Sterling Furniture Group Limited Moss Road Tillicoultry 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 PATERSON, Alan Stanley has been resigned. Secretary CLARK & WALLACE SOLICITORS has been resigned. Director ARCHIBALD, Michael Watt has been resigned. Director ARCHIBALD, Scott Michael has been resigned. Director BREMNER, Robert Gunn has been resigned. Director HAWES, Alastair Stuart has been resigned. Director HEALY, Brian has been resigned. Director MAHADY, Elizabeth More Feely has been resigned. Director PATERSON, Alan Stanley has been resigned. Director PRYDE, John Macrae has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".
Current Directors
Resigned Directors
Director
HEALY, Brian
Resigned: 01 March 1999
Appointed Date: 23 February 1999
71 years old
Persons With Significant Control
Sterling Furniture Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
JAMES L. ARCHIBALD AND SONS LIMITED Events
14 Mar 2017
Confirmation statement made on 23 February 2017 with updates
24 Nov 2016
Accounts for a dormant company made up to 29 February 2016
27 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
07 Dec 2015
Accounts for a dormant company made up to 28 February 2015
09 May 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-05-09
...
... and 79 more events
04 Mar 1999
New director appointed
04 Mar 1999
New director appointed
04 Mar 1999
New director appointed
01 Mar 1999
Company name changed archibalds property LIMITED\certificate issued on 01/03/99
23 Feb 1999
Incorporation
22 February 2001
Bond & floating charge
Delivered: 13 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…
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…
10 February 2000
Bond & floating charge
Delivered: 15 February 2000
Status: Satisfied
on 15 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
11 March 1999
Floating charge
Delivered: 30 March 1999
Status: Satisfied
on 31 January 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…