ARCHERFIELD HOUSE HOTEL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARCHERFIELD HOUSE HOTEL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC272735

Incorporation date

31/08/2004

Size

Small

Contacts

Registered address

Registered address

46 Charlotte Square, Edinburgh EH2 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2004)
dot icon12/09/2025
Change of details for Caledonian Heritable Limited as a person with significant control on 2025-09-12
dot icon01/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon29/07/2025
Accounts for a small company made up to 2024-10-31
dot icon02/09/2024
Change of details for Caledonian Heritable Limited as a person with significant control on 2024-08-30
dot icon02/09/2024
Cessation of John Mack Glen as a person with significant control on 2024-08-30
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon23/07/2024
Accounts for a small company made up to 2023-10-31
dot icon14/02/2024
Registered office address changed from , 4 Hope Street, Edinburgh, EH2 4DB to 46 Charlotte Square Edinburgh EH2 4HQ on 2024-02-14
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon31/07/2023
Accounts for a small company made up to 2022-10-31
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon21/06/2022
Accounts for a small company made up to 2021-10-31
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with updates
dot icon31/08/2021
Notification of Caledonian Heritable Limited as a person with significant control on 2021-08-31
dot icon31/08/2021
Cessation of Fiona Mackinnon Grycuk as a person with significant control on 2021-08-31
dot icon22/07/2021
Termination of appointment of Fiona Mackinnon Grycuk as a secretary on 2021-07-22
dot icon19/07/2021
Accounts for a small company made up to 2020-10-31
dot icon24/11/2020
Accounts for a small company made up to 2019-10-31
dot icon01/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon05/03/2020
Registration of charge SC2727350001, created on 2020-02-26
dot icon04/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon06/06/2019
Accounts for a small company made up to 2018-10-31
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon01/08/2018
Accounts for a small company made up to 2017-10-31
dot icon15/06/2018
Director's details changed for Mr Thomas Alexander Kenneth Younger on 2018-06-15
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon02/08/2017
Accounts for a small company made up to 2016-10-31
dot icon17/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon12/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon28/06/2016
Full accounts made up to 2015-10-31
dot icon18/11/2015
Director's details changed for John Mack Glen on 2015-11-18
dot icon18/11/2015
Secretary's details changed for Mrs Fiona Grycuk on 2015-11-18
dot icon05/10/2015
Appointment of Mr Gordon Iain Russell as a director on 2015-09-24
dot icon28/09/2015
Termination of appointment of Thomas Fleming Laing as a director on 2015-09-24
dot icon01/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-10-31
dot icon02/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon01/08/2014
Full accounts made up to 2013-10-31
dot icon04/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon01/08/2013
Full accounts made up to 2012-10-31
dot icon15/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-08-31
dot icon14/05/2013
Auditor's resignation
dot icon29/04/2013
Auditor's resignation
dot icon31/08/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon25/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon29/11/2011
Appointment of Mr Thomas Alexander Kenneth Younger as a director
dot icon01/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon19/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon04/04/2011
Certificate of change of name
dot icon04/04/2011
Appointment of Mr Robert Graeme Arnott as a director
dot icon04/04/2011
Appointment of Mr Thomas Fleming Laing as a director
dot icon04/04/2011
Appointment of Mr Kevin Hugh Michael Doyle as a director
dot icon31/08/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon02/12/2009
Accounts for a dormant company made up to 2009-10-31
dot icon01/09/2009
Accounts for a dormant company made up to 2008-10-31
dot icon31/08/2009
Return made up to 31/08/09; full list of members
dot icon02/09/2008
Return made up to 31/08/08; full list of members
dot icon14/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon03/09/2007
Return made up to 31/08/07; full list of members
dot icon16/01/2007
Accounts for a dormant company made up to 2006-10-31
dot icon06/09/2006
Return made up to 31/08/06; full list of members
dot icon28/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon22/12/2005
Secretary's particulars changed
dot icon20/09/2005
Return made up to 31/08/05; full list of members
dot icon16/09/2005
Registered office changed on 16/09/05 from:\30-31 queen street, edinburgh, midlothian EH2 1JX
dot icon27/06/2005
Accounting reference date extended from 31/08/05 to 31/10/05
dot icon22/12/2004
Certificate of change of name
dot icon22/12/2004
New director appointed
dot icon22/12/2004
New secretary appointed
dot icon22/12/2004
Ad 16/12/04--------- £ si 1@1=1 £ ic 1/2
dot icon22/12/2004
Director resigned
dot icon22/12/2004
Secretary resigned
dot icon31/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MORTON FRASER SECRETARIES LIMITED
Nominee Secretary
31/08/2004 - 16/12/2004
76
MORTON FRASER DIRECTORS LIMITED
Nominee Director
31/08/2004 - 16/12/2004
73
Doyle, Kevin Hugh Michael
Director
01/04/2011 - Present
43
Glen, John Mack
Director
16/12/2004 - Present
5
Arnott, Robert Graeme
Director
01/04/2011 - Present
37

Persons with Significant Control

4
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 ARCHERFIELD HOUSE HOTEL MANAGEMENT LIMITED

ARCHERFIELD HOUSE HOTEL MANAGEMENT LIMITED is an(a) Active company incorporated on 31/08/2004 with the registered office located at 46 Charlotte Square, Edinburgh EH2 4HQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHERFIELD HOUSE HOTEL MANAGEMENT LIMITED?

toggle

ARCHERFIELD HOUSE HOTEL MANAGEMENT LIMITED is currently Active. It was registered on 31/08/2004 .

Where is ARCHERFIELD HOUSE HOTEL MANAGEMENT LIMITED located?

toggle

ARCHERFIELD HOUSE HOTEL MANAGEMENT LIMITED is registered at 46 Charlotte Square, Edinburgh EH2 4HQ.

What does ARCHERFIELD HOUSE HOTEL MANAGEMENT LIMITED do?

toggle

ARCHERFIELD HOUSE HOTEL MANAGEMENT LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ARCHERFIELD HOUSE HOTEL MANAGEMENT LIMITED?

toggle

The latest filing was on 12/09/2025: Change of details for Caledonian Heritable Limited as a person with significant control on 2025-09-12.