ARCHTARGET LIMITED

Register to unlock more data on OkredoRegister

ARCHTARGET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC304026

Incorporation date

15/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Chalmers, 2 Bank Street, Alloa, Clackmannanshire FK10 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2006)
dot icon10/10/2025
Micro company accounts made up to 2025-06-30
dot icon01/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon22/10/2024
Micro company accounts made up to 2024-06-30
dot icon04/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon22/10/2023
Micro company accounts made up to 2023-06-30
dot icon05/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon05/04/2023
Registered office address changed from St David's George Street Bathgate West Lothian EH48 1PH to Chalmers 2 Bank Street Alloa Clackmannanshire FK10 1HP on 2023-04-05
dot icon07/09/2022
Micro company accounts made up to 2022-06-30
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with updates
dot icon31/03/2022
Change of details for Mr Andrew Young Henderson as a person with significant control on 2022-03-31
dot icon08/09/2021
Micro company accounts made up to 2021-06-30
dot icon15/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon18/02/2021
Micro company accounts made up to 2020-06-30
dot icon05/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon15/07/2019
Micro company accounts made up to 2019-06-30
dot icon15/07/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon08/11/2018
Micro company accounts made up to 2018-06-30
dot icon07/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon02/10/2017
Micro company accounts made up to 2017-06-30
dot icon30/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon30/06/2017
Notification of Andrew Young Henderson as a person with significant control on 2017-05-27
dot icon03/03/2017
Micro company accounts made up to 2016-06-30
dot icon08/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon24/02/2016
Micro company accounts made up to 2015-06-30
dot icon04/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon08/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon07/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon14/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon14/06/2010
Director's details changed for Mr Andrew Young Henderson on 2010-05-31
dot icon14/06/2010
Secretary's details changed for Andrew Blair Sinclair on 2010-05-31
dot icon16/09/2009
Registered office changed on 16/09/2009 from ferryburn house rosebery avenue south queensferry EH30 9JG
dot icon17/07/2009
Total exemption small company accounts made up to 2009-06-30
dot icon17/07/2009
Return made up to 15/06/09; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon23/06/2008
Return made up to 15/06/08; full list of members
dot icon23/06/2008
Director's change of particulars / andrew henderson / 01/08/2007
dot icon19/07/2007
Total exemption small company accounts made up to 2007-06-30
dot icon04/07/2007
Return made up to 15/06/07; full list of members
dot icon04/07/2007
Secretary's particulars changed
dot icon04/07/2007
Ad 31/07/06--------- £ si 1@1=1 £ ic 1/2
dot icon10/07/2006
Registered office changed on 10/07/06 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon10/07/2006
New director appointed
dot icon10/07/2006
Secretary resigned
dot icon10/07/2006
Director resigned
dot icon10/07/2006
New secretary appointed
dot icon15/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
15/06/2006 - 07/07/2006
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
15/06/2006 - 07/07/2006
3784
Henderson, Andrew Young
Director
07/07/2006 - Present
18
Sinclair, Andrew Blair
Secretary
07/07/2006 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHTARGET LIMITED

ARCHTARGET LIMITED is an(a) Active company incorporated on 15/06/2006 with the registered office located at Chalmers, 2 Bank Street, Alloa, Clackmannanshire FK10 1HP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHTARGET LIMITED?

toggle

ARCHTARGET LIMITED is currently Active. It was registered on 15/06/2006 .

Where is ARCHTARGET LIMITED located?

toggle

ARCHTARGET LIMITED is registered at Chalmers, 2 Bank Street, Alloa, Clackmannanshire FK10 1HP.

What does ARCHTARGET LIMITED do?

toggle

ARCHTARGET LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARCHTARGET LIMITED?

toggle

The latest filing was on 10/10/2025: Micro company accounts made up to 2025-06-30.