ARCHER MOTOR HOLDINGS LIMITED
CAMELON LANCASTER SHELF 53 LIMITED

Hellopages » Falkirk » Falkirk » FK1 4JQ

Company number SC227359
Status Active
Incorporation Date 25 January 2002
Company Type Private Limited Company
Address C/O FRASERS OF FALKIRK LIMITED, GLASGOW ROAD, CAMELON, FALKIRK, FK1 4JQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 20,000 . The most likely internet sites of ARCHER MOTOR HOLDINGS LIMITED are www.archermotorholdings.co.uk, and www.archer-motor-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Archer Motor Holdings Limited is a Private Limited Company. The company registration number is SC227359. Archer Motor Holdings Limited has been working since 25 January 2002. The present status of the company is Active. The registered address of Archer Motor Holdings Limited is C O Frasers of Falkirk Limited Glasgow Road Camelon Falkirk Fk1 4jq. . DALZIEL, Sarah is a Secretary of the company. WISHART, Ronald Campbell is a Secretary of the company. DICKSON, Andrew John is a Director of the company. DICKSON, Jennifer Mary is a Director of the company. DICKSON, John Moffat is a Director of the company. MCGHEE, Edward Douglas is a Director of the company. WISHART, David George is a Director of the company. WISHART, Ronald Campbell is a Director of the company. Nominee Secretary GORMAN, Christine has been resigned. Nominee Director CAMERON, John Roderick Hector has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
DALZIEL, Sarah
Appointed Date: 01 August 2010

Secretary
WISHART, Ronald Campbell
Appointed Date: 24 May 2002

Director
DICKSON, Andrew John
Appointed Date: 07 June 2002
42 years old

Director
DICKSON, Jennifer Mary
Appointed Date: 07 June 2002
41 years old

Director
DICKSON, John Moffat
Appointed Date: 24 May 2002
73 years old

Director
MCGHEE, Edward Douglas
Appointed Date: 24 May 2002
70 years old

Director
WISHART, David George
Appointed Date: 07 June 2002
46 years old

Director
WISHART, Ronald Campbell
Appointed Date: 24 May 2002
76 years old

Resigned Directors

Nominee Secretary
GORMAN, Christine
Resigned: 24 May 2002
Appointed Date: 25 January 2002

Nominee Director
CAMERON, John Roderick Hector
Resigned: 24 May 2002
Appointed Date: 25 January 2002
78 years old

ARCHER MOTOR HOLDINGS LIMITED Events

02 Feb 2017
Confirmation statement made on 24 January 2017 with updates
20 Sep 2016
Group of companies' accounts made up to 31 December 2015
29 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 20,000

03 Oct 2015
Group of companies' accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 20,000

...
... and 57 more events
29 May 2002
Accounting reference date shortened from 31/01/03 to 31/12/02
29 May 2002
Secretary resigned
29 May 2002
Director resigned
28 Mar 2002
Company name changed lancaster shelf 53 LIMITED\certificate issued on 28/03/02
25 Jan 2002
Incorporation

ARCHER MOTOR HOLDINGS LIMITED Charges

6 February 2003
Floating charge
Delivered: 14 February 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
7 June 2002
Bond & floating charge
Delivered: 18 June 2002
Status: Satisfied on 11 February 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…