ARCHER HOMECARE LTD

Register to unlock more data on OkredoRegister

ARCHER HOMECARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC282216

Incorporation date

29/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

56 Menock Road, Glasgow, G44 5SECopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2005)
dot icon17/04/2026
Micro company accounts made up to 2025-12-31
dot icon17/04/2026
Micro company accounts made up to 2026-02-28
dot icon14/04/2026
Previous accounting period shortened from 2026-12-31 to 2026-02-28
dot icon03/04/2026
Previous accounting period shortened from 2026-06-30 to 2025-12-31
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon13/11/2025
Previous accounting period shortened from 2025-12-30 to 2025-06-30
dot icon30/10/2025
Micro company accounts made up to 2024-12-31
dot icon13/06/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon27/03/2025
Micro company accounts made up to 2023-12-31
dot icon27/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon30/09/2024
Previous accounting period shortened from 2024-01-01 to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon07/11/2023
Micro company accounts made up to 2022-12-31
dot icon01/10/2023
Previous accounting period shortened from 2023-01-02 to 2023-01-01
dot icon06/04/2023
Micro company accounts made up to 2021-12-31
dot icon03/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon02/01/2023
Current accounting period shortened from 2022-01-03 to 2022-01-02
dot icon03/10/2022
Previous accounting period shortened from 2022-01-04 to 2022-01-03
dot icon03/05/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon05/04/2022
Micro company accounts made up to 2020-12-31
dot icon04/01/2022
Current accounting period shortened from 2021-01-05 to 2021-01-04
dot icon05/10/2021
Previous accounting period shortened from 2021-01-06 to 2021-01-05
dot icon01/04/2021
Micro company accounts made up to 2019-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-20 with updates
dot icon06/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon30/12/2020
Previous accounting period shortened from 2020-01-07 to 2020-01-06
dot icon08/12/2020
Previous accounting period extended from 2019-12-26 to 2020-01-07
dot icon23/03/2020
Micro company accounts made up to 2018-12-31
dot icon05/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon24/12/2019
Previous accounting period shortened from 2018-12-27 to 2018-12-26
dot icon28/09/2019
Previous accounting period shortened from 2018-12-28 to 2018-12-27
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon28/12/2018
Micro company accounts made up to 2017-12-31
dot icon13/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon26/09/2018
Previous accounting period shortened from 2017-12-29 to 2017-12-28
dot icon23/03/2018
Micro company accounts made up to 2016-12-29
dot icon27/12/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon29/11/2017
Change of details for Ms Marjorie Jessie Martin as a person with significant control on 2017-11-25
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with updates
dot icon29/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon21/06/2017
Compulsory strike-off action has been discontinued
dot icon20/06/2017
Confirmation statement made on 2017-03-29 with updates
dot icon20/06/2017
First Gazette notice for compulsory strike-off
dot icon30/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/10/2016
Previous accounting period shortened from 2016-09-30 to 2015-12-31
dot icon25/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/05/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon14/02/2016
Termination of appointment of Jane Maxwell Macgregor Martin as a director on 2015-12-12
dot icon14/02/2016
Appointment of Ms Marjorie Martin as a director on 2015-12-12
dot icon21/12/2015
Previous accounting period extended from 2015-03-31 to 2015-09-30
dot icon04/05/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/10/2014
Previous accounting period shortened from 2014-09-30 to 2014-03-31
dot icon03/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon27/04/2013
Termination of appointment of Marjorie Martin as a secretary
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/05/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/06/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon07/03/2011
Certificate of change of name
dot icon02/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/06/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon07/06/2010
Director's details changed for Jane Maxwell Macgregor Martin on 2010-03-29
dot icon04/02/2010
Previous accounting period extended from 2009-03-31 to 2009-09-30
dot icon27/04/2009
Return made up to 29/03/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/06/2008
Appointment terminated director marjorie martin
dot icon28/04/2008
Return made up to 29/03/08; full list of members
dot icon17/04/2008
Director appointed marjorie jessie martin
dot icon05/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/09/2007
Director resigned
dot icon05/09/2007
New secretary appointed
dot icon05/09/2007
Secretary resigned
dot icon05/09/2007
New director appointed
dot icon27/04/2007
Return made up to 29/03/07; full list of members
dot icon30/01/2007
Amended accounts made up to 2006-03-31
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/04/2006
Return made up to 29/03/06; full list of members
dot icon03/04/2005
Director resigned
dot icon03/04/2005
Secretary resigned
dot icon03/04/2005
New secretary appointed
dot icon03/04/2005
New director appointed
dot icon29/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
29/03/2005 - 29/03/2005
6709
STEPHEN MABBOTT LTD.
Nominee Director
29/03/2005 - 29/03/2005
6626
Martin, Jane Maxwell Macgregor
Director
27/08/2007 - 12/12/2015
34
Martin, Marjorie Jessie
Director
29/03/2005 - 27/08/2007
83
Martin, Marjorie Jessie
Director
05/04/2008 - 31/05/2008
83

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHER HOMECARE LTD

ARCHER HOMECARE LTD is an(a) Active company incorporated on 29/03/2005 with the registered office located at 56 Menock Road, Glasgow, G44 5SE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHER HOMECARE LTD?

toggle

ARCHER HOMECARE LTD is currently Active. It was registered on 29/03/2005 .

Where is ARCHER HOMECARE LTD located?

toggle

ARCHER HOMECARE LTD is registered at 56 Menock Road, Glasgow, G44 5SE.

What does ARCHER HOMECARE LTD do?

toggle

ARCHER HOMECARE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARCHER HOMECARE LTD?

toggle

The latest filing was on 17/04/2026: Micro company accounts made up to 2025-12-31.