Company NameG & L Archibald Limited
DirectorGrant Archibald
Company StatusActive
Company NumberSC338566
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Grant Archibald
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence Address5 Courthill Cottages
Hawick
Roxburghshire
TD9 8PN
Scotland
Secretary NameLynn Archibald
NationalityBritish
StatusCurrent
Appointed28 February 2008(same day as company formation)
RoleSecretary
Correspondence Address5 Courthill Cottages
Hawick
Roxburghshire
TD9 8PN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Mr Grant Archibald
70.00%
Ordinary
30 at £1Mrs Lynn Archibald
30.00%
Ordinary

Financials

Year2014
Net Worth£40,123
Cash£6,198
Current Liabilities£11,387

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

15 June 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
2 March 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
19 August 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
28 February 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
26 October 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
1 October 2021Compulsory strike-off action has been discontinued (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
9 March 2021Total exemption full accounts made up to 31 October 2019 (14 pages)
1 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
3 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
13 January 2020Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (14 pages)
6 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
6 March 2018Notification of Lynn Archibald as a person with significant control on 22 June 2016 (2 pages)
6 March 2018Notification of Grant Archibald as a person with significant control on 22 June 2016 (2 pages)
23 November 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
23 November 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 December 2015Registered office address changed from 1 Melgund Place Hawick TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 1 Melgund Place Hawick TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
26 February 2015Secretary's details changed for Lynn Archibald on 25 February 2015 (1 page)
26 February 2015Director's details changed for Grant Archibald on 25 February 2015 (2 pages)
26 February 2015Secretary's details changed for Lynn Archibald on 25 February 2015 (1 page)
26 February 2015Director's details changed for Grant Archibald on 25 February 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 November 2012Secretary's details changed for Lynn Archibald on 2 November 2012 (2 pages)
2 November 2012Director's details changed for Grant Archibald on 2 November 2012 (2 pages)
2 November 2012Secretary's details changed for Lynn Archibald on 2 November 2012 (2 pages)
2 November 2012Secretary's details changed for Lynn Archibald on 2 November 2012 (2 pages)
2 November 2012Director's details changed for Grant Archibald on 2 November 2012 (2 pages)
2 November 2012Director's details changed for Grant Archibald on 2 November 2012 (2 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 March 2009Return made up to 28/02/09; full list of members (3 pages)
27 March 2009Return made up to 28/02/09; full list of members (3 pages)
29 April 2008Ad 24/04/08\gbp si 69@1=69\gbp ic 1/70\ (2 pages)
29 April 2008Ad 24/04/08\gbp si 69@1=69\gbp ic 1/70\ (2 pages)
29 April 2008Ad 24/04/08\gbp si 30@1=30\gbp ic 70/100\ (2 pages)
29 April 2008Ad 24/04/08\gbp si 30@1=30\gbp ic 70/100\ (2 pages)
21 April 2008Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
21 April 2008Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
10 April 2008Secretary appointed lynn archibald (2 pages)
10 April 2008Director appointed grant archibald (2 pages)
10 April 2008Director appointed grant archibald (2 pages)
10 April 2008Secretary appointed lynn archibald (2 pages)
5 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
5 March 2008Appointment terminated secretary brian reid LTD. (1 page)
5 March 2008Appointment terminated secretary brian reid LTD. (1 page)
5 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
5 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
5 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
28 February 2008Incorporation (17 pages)
28 February 2008Incorporation (17 pages)