ARCHIBALD SHARP & SON LIMITED

Register to unlock more data on OkredoRegister

ARCHIBALD SHARP & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC273455

Incorporation date

16/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

270 Dumbarton Road, Partick, Glasgow G11 6TXCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2004)
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/10/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon01/07/2025
Appointment of Mr Martin Mcconnell as a director on 2025-07-01
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/09/2023
Confirmation statement made on 2023-09-16 with updates
dot icon19/09/2023
Resolutions
dot icon13/09/2023
Statement of capital following an allotment of shares on 2023-09-04
dot icon04/09/2023
Appointment of Mr Patrick Eamonn Devanney as a director on 2023-09-04
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2022
Confirmation statement made on 2022-09-16 with updates
dot icon01/08/2022
Appointment of Mrs Frances Yvonne Blair as a director on 2022-08-01
dot icon01/08/2022
Termination of appointment of Barbara Anne Anderson as a director on 2022-07-31
dot icon21/12/2021
Notification of Michelle Dawn Rankin as a person with significant control on 2021-12-20
dot icon23/11/2021
Confirmation statement made on 2021-09-16 with updates
dot icon22/11/2021
Cancellation of shares. Statement of capital on 2021-06-09
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2021
Resolutions
dot icon16/11/2021
Purchase of own shares.
dot icon31/03/2021
Resolutions
dot icon26/03/2021
Cessation of Barbara Anne Anderson as a person with significant control on 2021-02-25
dot icon22/03/2021
Statement of capital following an allotment of shares on 2021-02-25
dot icon02/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon24/10/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Appointment of Miss Michelle Dawn Rankin as a director on 2019-04-01
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon27/03/2018
Termination of appointment of Lynsey Ross Clelland as a director on 2018-03-27
dot icon15/12/2017
Appointment of Miss Lynsey Ross Clelland as a director on 2017-04-01
dot icon11/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon26/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon16/11/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon17/01/2014
Current accounting period extended from 2013-09-30 to 2014-03-31
dot icon19/11/2013
Second filing of AP01 previously delivered to Companies House
dot icon15/10/2013
Resolutions
dot icon11/10/2013
Appointment of Miss Barbara Anne Anderson as a director
dot icon11/10/2013
Appointment of Mr James William Craig as a director
dot icon11/10/2013
Termination of appointment of George Ross as a director
dot icon11/10/2013
Termination of appointment of George Ross as a secretary
dot icon08/10/2013
Statement of company's objects
dot icon08/10/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon08/10/2013
Particulars of variation of rights attached to shares
dot icon08/10/2013
Change of share class name or designation
dot icon04/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon10/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon08/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon10/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon21/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon15/11/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon15/11/2010
Director's details changed for George Scott Ross on 2010-09-16
dot icon23/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon13/10/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon27/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/10/2008
Return made up to 16/09/08; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2007-09-30
dot icon16/10/2007
Return made up to 16/09/07; no change of members
dot icon30/10/2006
Return made up to 16/09/06; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2006-09-30
dot icon16/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/10/2005
Return made up to 16/09/05; full list of members
dot icon06/04/2005
New secretary appointed;new director appointed
dot icon21/09/2004
Director resigned
dot icon21/09/2004
Secretary resigned
dot icon16/09/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

20
2023
change arrow icon-42.15 % *

* during past year

Cash in Bank

£130,750.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
395.24K
-
0.00
162.23K
-
2022
17
373.98K
-
0.00
226.01K
-
2023
20
352.02K
-
0.00
130.75K
-
2023
20
352.02K
-
0.00
130.75K
-

Employees

2023

Employees

20 Ascended18 % *

Net Assets(GBP)

352.02K £Descended-5.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

130.75K £Descended-42.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
16/09/2004 - 16/09/2004
6709
STEPHEN MABBOTT LTD.
Nominee Director
16/09/2004 - 16/09/2004
6626
Ross, George Scott
Director
16/09/2004 - 02/10/2013
6
Mr James William Craig
Director
01/10/2013 - Present
11
Ms Barbara Anne Anderson
Director
01/10/2013 - 31/07/2022
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ARCHIBALD SHARP & SON LIMITED

ARCHIBALD SHARP & SON LIMITED is an(a) Active company incorporated on 16/09/2004 with the registered office located at 270 Dumbarton Road, Partick, Glasgow G11 6TX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHIBALD SHARP & SON LIMITED?

toggle

ARCHIBALD SHARP & SON LIMITED is currently Active. It was registered on 16/09/2004 .

Where is ARCHIBALD SHARP & SON LIMITED located?

toggle

ARCHIBALD SHARP & SON LIMITED is registered at 270 Dumbarton Road, Partick, Glasgow G11 6TX.

What does ARCHIBALD SHARP & SON LIMITED do?

toggle

ARCHIBALD SHARP & SON LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does ARCHIBALD SHARP & SON LIMITED have?

toggle

ARCHIBALD SHARP & SON LIMITED had 20 employees in 2023.

What is the latest filing for ARCHIBALD SHARP & SON LIMITED?

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2025-03-31.