-
ARCHERS SLEEPCENTRE (HILLINGTON) LTD - 39-41 Colquhoun Avenue, Hillington Park, Glasgow, G52 4BN, United Kingdom
Company Information
- Company registration number
- SC393055
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 39-41 Colquhoun Avenue
- Hillington Park
- Glasgow
- G52 4BN
- Scotland 39-41 Colquhoun Avenue, Hillington Park, Glasgow, G52 4BN, Scotland UK
Management
- Managing Directors
- BEVERIDGE, Ross
- MCGUIRE, Stephen
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-07
- Age Of Company 2011-02-07 13 years
- SIC/NACE
- 47599
Ownership
- Beneficial Owners
- -
- Archers Sleepcentre (Holdings) Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-05-31
- Last Date: 2022-08-31
- Last Return Made Up To:
- 2013-02-07
- Annual Return
- Due Date: 2023-11-21
- Last Date: 2022-11-07
-
ARCHERS SLEEPCENTRE (HILLINGTON) LTD Company Description
- ARCHERS SLEEPCENTRE (HILLINGTON) LTD is a ltd registered in United Kingdom with the Company reg no SC393055. Its current trading status is "live". It was registered 2011-02-07. It has declared SIC or NACE codes as "47599". It has 2 directors The latest annual return was filed up to 2013-02-07.It can be contacted at 39-41 Colquhoun Avenue .
Get ARCHERS SLEEPCENTRE (HILLINGTON) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Archers Sleepcentre (Hillington) Ltd - 39-41 Colquhoun Avenue, Hillington Park, Glasgow, G52 4BN, United Kingdom
- 2011-02-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ARCHERS SLEEPCENTRE (HILLINGTON) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-full (2023-02-24) - AA
keyboard_arrow_right 2022
-
mortgage-alter-floating-charge-with-number (2022-01-29) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2022-05-12) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2022-05-19) - 466(Scot)
-
confirmation-statement-with-no-updates (2022-11-07) - CS01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-12-02) - AP01
-
confirmation-statement-with-updates (2021-12-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-21) - AA
-
confirmation-statement-with-no-updates (2021-09-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-01) - MR01
-
cessation-of-a-person-with-significant-control (2021-12-01) - PSC07
-
termination-director-company-with-name-termination-date (2021-12-01) - TM01
-
notification-of-a-person-with-significant-control (2021-12-02) - PSC02
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-03-02) - AA
-
appoint-person-director-company-with-name-date (2020-02-14) - AP01
-
confirmation-statement-with-no-updates (2020-09-02) - CS01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-02-12) - MR04
-
confirmation-statement-with-no-updates (2019-09-11) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-05) - AA
-
confirmation-statement-with-no-updates (2018-09-12) - CS01
-
accounts-amended-with-accounts-type-total-exemption-full (2018-03-06) - AAMD
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-08) - AA
-
confirmation-statement-with-no-updates (2017-09-05) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-05) - AD01
-
confirmation-statement-with-updates (2017-02-13) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-16) - AA
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-11-28) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-10) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-04) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-26) - AA
-
resolution (2015-12-30) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-13) - AR01
-
capital-allotment-shares (2015-12-30) - SH01
-
capital-name-of-class-of-shares (2015-12-30) - SH08
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-19) - AA
keyboard_arrow_right 2013
-
capital-name-of-class-of-shares (2013-05-16) - SH08
-
change-account-reference-date-company-current-shortened (2013-08-28) - AA01
-
accounts-with-accounts-type-total-exemption-small (2013-12-18) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-03-26) - AA
-
mortgage-create-with-deed-with-charge-number (2013-04-10) - MR01
-
capital-allotment-shares (2013-05-16) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-19) - AR01
-
resolution (2013-05-16) - RESOLUTIONS
-
memorandum-articles (2013-06-13) - MEM/ARTS
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-11-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-05) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-03-05) - AD01
-
change-person-secretary-company-with-change-date (2012-03-05) - CH03
-
change-person-director-company-with-change-date (2012-03-05) - CH01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-03-11) - CH01
-
incorporation-company (2011-02-07) - NEWINC