Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ARCHIE & RICHIE LIMITED
Company Information for

ARCHIE & RICHIE LIMITED

13 Rutland Street, Edinburgh, EH1 2AE,
Company Registration Number
SC198067
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Archie & Richie Ltd
ARCHIE & RICHIE LIMITED was founded on 1999-07-08 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Archie & Richie Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARCHIE & RICHIE LIMITED
 
Legal Registered Office
13 Rutland Street
Edinburgh
EH1 2AE
Other companies in EH3
 
Filing Information
Company Number SC198067
Company ID Number SC198067
Date formed 1999-07-08
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-06-30
Account next due 2019-03-31
Latest return 2018-07-08
Return next due 2019-07-22
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB743142947  
Last Datalog update: 2023-04-07 14:10:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCHIE & RICHIE LIMITED
The accountancy firm based at this address is GEORGE & CO (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARCHIE & RICHIE LIMITED

Current Directors
Officer Role Date Appointed
PETER ALAN KNIGHT
Company Secretary 1999-08-24
PETER ALAN KNIGHT
Director 1999-08-24
JOHN ANDREW DAVID TINDAL
Director 1999-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
HMS SECRETARIES LIMITED
Nominated Secretary 1999-07-08 1999-08-24
HMS DIRECTORS LIMITED
Nominated Director 1999-07-08 1999-08-24
HMS SECRETARIES LIMITED
Nominated Director 1999-07-08 1999-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ALAN KNIGHT SKIPPERS OF LEITH LIMITED Company Secretary 2008-01-23 CURRENT 1998-06-24 Active - Proposal to Strike off
PETER ALAN KNIGHT AERW LTD Director 2010-03-15 CURRENT 2010-03-15 Active - Proposal to Strike off
PETER ALAN KNIGHT SKIPPERS OF LEITH LIMITED Director 2008-01-23 CURRENT 1998-06-24 Active - Proposal to Strike off
JOHN ANDREW DAVID TINDAL AERW LTD Director 2010-03-15 CURRENT 2010-03-15 Active - Proposal to Strike off
JOHN ANDREW DAVID TINDAL SKIPPERS OF LEITH LIMITED Director 2008-01-23 CURRENT 1998-06-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-07-09DISS16(SOAS)Compulsory strike-off action has been suspended
2019-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-06-19PSC07CESSATION OF SUSAN JANE TINDAL AS A PSC
2018-06-19PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN ANDREW DAVID TINDAL / 19/06/2018
2018-06-19PSC04PSC'S CHANGE OF PARTICULARS / MR PETER ALAN KNIGHT / 19/06/2018
2018-06-19PSC07CESSATION OF GILLIAN PATRICIA KNIGHT AS A PSC
2018-03-29AA30/06/17 TOTAL EXEMPTION FULL
2018-03-29AA30/06/17 TOTAL EXEMPTION FULL
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM 5 Melville Crescent Edinburgh EH3 7JA
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-10AR0108/07/15 ANNUAL RETURN FULL LIST
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-24AR0108/07/14 ANNUAL RETURN FULL LIST
2014-02-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0108/07/13 ANNUAL RETURN FULL LIST
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/13 FROM 18 Howe Street Edinburgh Midlothian EH3 6TG
2012-11-02AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-04MG02sStatement of satisfaction in full or in part of a charge /full /charge no 4
2012-07-20AR0108/07/12 ANNUAL RETURN FULL LIST
2012-07-20CH01Director's details changed for Mr Peter Alan Knight on 2012-07-20
2012-07-17MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-26AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-26AR0108/07/11 FULL LIST
2011-03-24AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-15AR0108/07/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN KNIGHT / 08/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW DAVID TINDAL / 08/07/2010
2010-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER ALAN KNIGHT / 08/07/2010
2010-03-11AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-30AA30/06/08 TOTAL EXEMPTION SMALL
2009-07-20363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2008-11-20225PREVSHO FROM 30/11/2008 TO 30/06/2008
2008-10-14363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-07-28AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-30MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-01-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-12363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-08-09363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-10-17410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-08-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-05363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2004-09-17410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-08-23363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-08-1288(2)RAD 19/07/03--------- £ SI 198@1=198 £ IC 2/200
2003-07-28363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2002-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-06-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-27363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2001-06-29363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-04-12410(Scot)PARTIC OF MORT/CHARGE *****
2000-07-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-31363sRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
1999-12-10225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/11/00
1999-11-15410(Scot)PARTIC OF MORT/CHARGE *****
1999-09-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-01287REGISTERED OFFICE CHANGED ON 01/09/99 FROM: THE CA'D'ORO 45 GORDON STREET GLASGOW LANARKSHIRE G1 3PE
1999-09-01288aNEW DIRECTOR APPOINTED
1999-08-27CERTNMCOMPANY NAME CHANGED HMS (313) LIMITED CERTIFICATE ISSUED ON 31/08/99
1999-08-26288bDIRECTOR RESIGNED
1999-08-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to ARCHIE & RICHIE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARCHIE & RICHIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-07-17 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-10-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-08-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-04-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1999-11-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-06-30 £ 2,046,358
Creditors Due After One Year 2012-06-30 £ 2,100,928
Creditors Due Within One Year 2013-06-30 £ 784,738
Creditors Due Within One Year 2012-06-30 £ 706,314

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCHIE & RICHIE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 24,758
Cash Bank In Hand 2012-06-30 £ 17,743
Current Assets 2013-06-30 £ 52,909
Current Assets 2012-06-30 £ 54,039
Debtors 2013-06-30 £ 10,731
Debtors 2012-06-30 £ 12,021
Fixed Assets 2013-06-30 £ 2,779,466
Fixed Assets 2012-06-30 £ 2,836,990
Secured Debts 2013-06-30 £ 2,102,230
Secured Debts 2012-06-30 £ 2,149,855
Shareholder Funds 2013-06-30 £ 1,279
Shareholder Funds 2012-06-30 £ 83,787
Stocks Inventory 2013-06-30 £ 17,420
Stocks Inventory 2012-06-30 £ 24,275
Tangible Fixed Assets 2013-06-30 £ 2,529,216
Tangible Fixed Assets 2012-06-30 £ 2,555,490

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARCHIE & RICHIE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCHIE & RICHIE LIMITED
Trademarks
We have not found any records of ARCHIE & RICHIE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCHIE & RICHIE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as ARCHIE & RICHIE LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where ARCHIE & RICHIE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHIE & RICHIE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARCHIE & RICHIE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.