ARCHIBALD MCAULAY & SON LIMITED

4d Auchingramont Road, Hamilton, ML3 6JT
StatusACTIVE
Company No.SC103897
CategoryPrivate Limited Company
Incorporated31 Mar 1987
Age37 years, 1 month, 10 days
JurisdictionScotland

SUMMARY

ARCHIBALD MCAULAY & SON LIMITED is an active private limited company with number SC103897. It was incorporated 37 years, 1 month, 10 days ago, on 31 March 1987. The company address is 4d Auchingramont Road, Hamilton, ML3 6JT.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2023

Action Date: 19 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-07-19

Psc name: Overplex

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2023

Action Date: 19 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-19

Psc name: Harry Mcaulay

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-23

Officer name: Harry Mcaulay

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-23

Officer name: Christine Mary Mcaulay

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2021

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-11

Officer name: Mr Paul William Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-20

Old address: Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harry Mcaulay

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Christine Mary Mcaulay

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/06; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 18 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AAMD

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 24/02/00 from: bankend road dumbarton G82 2RB

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 25 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/95; no change of members

Documents

View document PDF

Legacy

Date: 01 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/93; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/92; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 23/02/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 1989

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 3248

Documents

View document PDF

Legacy

Date: 20 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 14/01/89; full list of members

Documents

View document PDF

Miscellaneous

Date: 14 Sep 1987

Category: Miscellaneous

Type: MISC

Description: PUC2 allots 70887 29998X£1 ord

Documents

View document PDF

Legacy

Date: 10 Sep 1987

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 14 May 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 May 1987

Category: Address

Type: 287

Description: Registered office changed on 14/05/87 from: 24 castle street edinburgh EH2 3HT

Documents

View document PDF

Incorporation company

Date: 31 Mar 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Certificate incorporation

Date: 26 Mar 1987

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF


Some Companies

A COMPLETELY INDIVIDUAL DESIGN LTD

36 CROWN RISE,HERTFORDSHIRE,WD25 0NE

Number:06473248
Status:ACTIVE
Category:Private Limited Company

ALTON COURT PROPERTY MANAGEMENT LIMITED

17 HINDERTON DRIVE,WIRRAL,CH48 8BN

Number:00946791
Status:ACTIVE
Category:Private Limited Company

CHOUGH INVESTMENTS LIMITED

FIRST NAMES HOUSE,DOUGLAS,IM2 4DF

Number:FC019655
Status:ACTIVE
Category:Other company type

CITY HOP LTD

249 249 GREAT WEST ROAD,HOUNSLOW,TW5 0DG

Number:11928302
Status:ACTIVE
Category:Private Limited Company

TANUSHI HAND CAR WASH LTD

315A FINCHLEY ROAD,LONDON,NW3 6EH

Number:11192074
Status:ACTIVE
Category:Private Limited Company

TECH-A LIMITED

78 MATTHEWS GREEN ROAD,BERKSHIRE,RG41 1JU

Number:04120923
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source