ARCHERFIELD ESTATES LTD
DALKEITH HAMILTON AND KINNEIL (1987) LIMITED

Hellopages » Midlothian » Midlothian » EH22 3FB

Company number SC106757
Status Active
Incorporation Date 17 September 1987
Company Type Private Limited Company
Address DUNDAS HOUSE, WESTFIELD PARK, DALKEITH, MIDLOTHIAN, EH22 3FB
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 56101 - Licensed restaurants, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 8,500 ; Accounts for a small company made up to 31 October 2015. The most likely internet sites of ARCHERFIELD ESTATES LTD are www.archerfieldestates.co.uk, and www.archerfield-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Brunstane Rail Station is 3.9 miles; to Edinburgh Rail Station is 6.1 miles; to Prestonpans Rail Station is 6.1 miles; to Haymarket Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Archerfield Estates Ltd is a Private Limited Company. The company registration number is SC106757. Archerfield Estates Ltd has been working since 17 September 1987. The present status of the company is Active. The registered address of Archerfield Estates Ltd is Dundas House Westfield Park Dalkeith Midlothian Eh22 3fb. . BROWN, Kenneth is a Director of the company. CRERAR, Patrick Lorne is a Director of the company. DOUGLAS-HAMILTON, Anne is a Director of the company. DOUGLAS-HAMILTON, Eleanor, Lady is a Director of the company. Secretary HARDIE, James Fraser Mcbride has been resigned. Secretary KENNEDY, Rory Alexander Murray has been resigned. Secretary MUTCH, John Harold has been resigned. Secretary SIMPSON, Niven has been resigned. Secretary SMITH, William Wilson Campbell has been resigned. Secretary STEVENSON, Amelia Binnie has been resigned. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Director ABRAHAM, Thomas Alexander has been resigned. Director BETHUNE, Hamish William has been resigned. Director DOUGLAS-HAMILTON, Angus Alan Douglas has been resigned. Director FULTON, Robin David has been resigned. Director MUTCH, John Harold has been resigned. Director NIVEN, Fraser Irvine has been resigned. Director OLIVER, Norman Robert, Dr has been resigned. Director ROBERTSON, Charles has been resigned. Director TAYLOR, John has been resigned. Director TILNEY, John Dudley Robert Tarleton has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Director
BROWN, Kenneth
Appointed Date: 01 December 2010
68 years old

Director
CRERAR, Patrick Lorne
Appointed Date: 01 June 2015
56 years old

Director
DOUGLAS-HAMILTON, Anne
Appointed Date: 16 June 2014
49 years old

Director
DOUGLAS-HAMILTON, Eleanor, Lady
Appointed Date: 01 January 2005
52 years old

Resigned Directors

Secretary
HARDIE, James Fraser Mcbride
Resigned: 22 December 1995
Appointed Date: 24 June 1994

Secretary
KENNEDY, Rory Alexander Murray
Resigned: 29 September 2008
Appointed Date: 18 April 2008

Secretary
MUTCH, John Harold
Resigned: 24 June 1994

Secretary
SIMPSON, Niven
Resigned: 12 June 2015
Appointed Date: 30 September 2008

Secretary
SMITH, William Wilson Campbell
Resigned: 08 September 2005
Appointed Date: 22 December 1995

Secretary
STEVENSON, Amelia Binnie
Resigned: 18 April 2008
Appointed Date: 08 September 2005

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 01 June 2009
Appointed Date: 01 June 2008

Director
ABRAHAM, Thomas Alexander
Resigned: 03 April 2015
Appointed Date: 05 October 2007
75 years old

Director
BETHUNE, Hamish William
Resigned: 30 June 2005
Appointed Date: 22 February 1994
75 years old

Director
DOUGLAS-HAMILTON, Angus Alan Douglas
Resigned: 31 January 1991
87 years old

Director
FULTON, Robin David
Resigned: 30 September 2005
Appointed Date: 21 January 2005
69 years old

Director
MUTCH, John Harold
Resigned: 01 September 2005
92 years old

Director
NIVEN, Fraser Irvine
Resigned: 31 March 2014
Appointed Date: 27 June 2005
62 years old

Director
OLIVER, Norman Robert, Dr
Resigned: 04 December 2007
Appointed Date: 01 September 2005
72 years old

Director
ROBERTSON, Charles
Resigned: 22 June 2004
Appointed Date: 01 March 1993
84 years old

Director
TAYLOR, John
Resigned: 01 July 2004
102 years old

Director
TILNEY, John Dudley Robert Tarleton
Resigned: 21 January 1993
117 years old

Persons With Significant Control

Mr Thomas Alexander Abraham
Notified on: 1 November 2016
75 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr Alexander Mark Hedderwick
Notified on: 1 November 2016
76 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr Charles John Warner
Notified on: 1 November 2016
75 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

ARCHERFIELD ESTATES LTD Events

09 Feb 2017
Confirmation statement made on 26 January 2017 with updates
04 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 8,500

30 Jun 2016
Accounts for a small company made up to 31 October 2015
15 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 8,500

26 Jun 2015
Termination of appointment of Niven Simpson as a secretary on 12 June 2015
...
... and 109 more events
09 May 1988
New director appointed

19 Oct 1987
122 sub divide shres £1 to 50P

19 Oct 1987
Resolutions
  • ORES13 ‐ Ordinary resolution

23 Sep 1987
Accounting reference date notified as 10/11

17 Sep 1987
Incorporation

ARCHERFIELD ESTATES LTD Charges

13 December 2013
Charge code SC10 6757 0005
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Lands and farms of dirleton newmains dirleton east lothian…
2 December 2013
Charge code SC10 6757 0004
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Archerfield estate dirleton east lothian. Notification of…
27 November 2013
Charge code SC10 6757 0003
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
1 December 2004
Bond & floating charge
Delivered: 7 December 2004
Status: Satisfied on 17 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
13 July 1994
Standard security
Delivered: 19 July 1994
Status: Satisfied on 10 January 1997
Persons entitled: Revival Land Limited
Description: All and whole ironstone,marle,shale and limestone and all…