Background WavePink WaveYellow Wave

ARCHANGEL INVESTORS LIMITED (SC209206)

ARCHANGEL INVESTORS LIMITED (SC209206) is an active UK company. incorporated on 17 July 2000. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARCHANGEL INVESTORS LIMITED has been registered for 25 years. Current directors include CUNNINGHAM, Jeremy Neil Ross, KINSLER, Maureen, MACLEOD, Ian Robert and 2 others.

Company Number
SC209206
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 July 2000
Age
25 years
Address
Suite 2, Ground Floor Orchard Brae House, Edinburgh, EH4 2HS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CUNNINGHAM, Jeremy Neil Ross, KINSLER, Maureen, MACLEOD, Ian Robert, MACPHEE, Michael William Miller Reid, SEALEY, Andrew Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHANGEL INVESTORS LIMITED

ARCHANGEL INVESTORS LIMITED is an active company incorporated on 17 July 2000 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARCHANGEL INVESTORS LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

SC209206

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 17 July 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

ARCHANGEL INFORMAL INVESTMENT LIMITED
From: 17 July 2000To: 17 December 2014
Contact
Address

Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh, EH4 2HS,

Previous Addresses

5th Floor 125 Princes Street Edinburgh EH2 4AD
From: 24 October 2011To: 2 August 2021
5Th Floor 7 Castle Street Edinburgh EH2 3AH
From: 17 July 2000To: 24 October 2011
Timeline

19 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Sept 11
Director Joined
Nov 12
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Mar 16
Director Left
Jun 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Dec 20
Director Joined
Mar 21
Director Left
Nov 21
Director Joined
Sept 22
Director Left
Jan 23
Director Left
Feb 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed N/A

CUNNINGHAM, Jeremy Neil Ross

Active
Orchard Brae House, EdinburghEH4 2HS
Born January 1963
Director
Appointed 07 Sept 2022

KINSLER, Maureen

Active
Orchard Brae House, EdinburghEH4 2HS
Born August 1967
Director
Appointed 15 Dec 2020

MACLEOD, Ian Robert

Active
Orchard Brae House, EdinburghEH4 2HS
Born October 1961
Director
Appointed 17 Apr 2018

MACPHEE, Michael William Miller Reid

Active
Orchard Brae House, EdinburghEH4 2HS
Born June 1964
Director
Appointed 01 Oct 2015

SEALEY, Andrew Edward

Active
Orchard Brae House, EdinburghEH4 2HS
Born February 1964
Director
Appointed 03 Mar 2021

ALLAN, Timothy Edward Douglas

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born June 1966
Director
Appointed 27 Mar 2019
Resigned 04 Feb 2025

BALL, Geoffrey Arthur

Resigned
Princes Exchange, EdinburghEH3 9EE
Born August 1943
Director
Appointed 16 Feb 2011
Resigned 18 Apr 2018

ELLIOT, Gerald Henry, Sir

Resigned
39 Inverleith Place, EdinburghEH3 5QD
Born December 1923
Director
Appointed 29 Aug 2000
Resigned 31 Dec 2003

GEMMELL, Gavin John Norman

Resigned
14 Midmar Gardens, EdinburghEH10 6DZ
Born September 1941
Director
Appointed 18 Dec 2001
Resigned 22 Feb 2016

PATTULLO, Robert Michael

Resigned
39 Heriot Row, EdinburghEH3 6ES
Born June 1944
Director
Appointed 08 Feb 2005
Resigned 31 Jul 2011

PAUL, Stuart Watson

Resigned
Rutland Square, EdinburghEH1 2BB
Born March 1970
Director
Appointed 17 Oct 2012
Resigned 15 Jun 2016

RUTTERFORD, Michael David

Resigned
Flat 14, MurrayfieldEH12 6ES
Born August 1947
Director
Appointed 29 Aug 2000
Resigned 04 Aug 2021

SALVESEN, Alastair Eric Hotson

Resigned
Whitburgh House, PathheadEH37 5SR
Born July 1941
Director
Appointed 17 Jun 2009
Resigned 27 Mar 2019

SEALEY, Barry Edward

Resigned
2 The Cedars Colinton Road, EdinburghEH13 0PL
Born February 1936
Director
Appointed 29 Aug 2000
Resigned 01 Mar 2011

SHAKESHAFT, Peter James Bailey

Resigned
The Stell Muirton, North BerwickEH39 5LW
Born October 1947
Director
Appointed 08 Feb 2005
Resigned 31 Mar 2008

SMITH, Sarah Jane

Resigned
4 Learmonth Gardens Mews, EdinburghEH4 1EX
Born July 1962
Director
Appointed 01 Jan 2005
Resigned 13 Dec 2007

SWORD, Ian Pollock, Doctor

Resigned
13 Napier Road, EdinburghEH10 5AZ
Born March 1942
Director
Appointed 11 Sept 2003
Resigned 17 Dec 2008

WADDELL, John Maclaren Ogilvie

Resigned
16 Kinghorn Place, EdinburghEH6 4BN
Born April 1956
Director
Appointed 12 Jul 2005
Resigned 30 Sept 2015

YOUNG, Eric Macfie

Resigned
Ingsay, EdinburghEH5 3JB
Born October 1955
Director
Appointed 29 Aug 2000
Resigned 11 Jan 2023

MBM BOARD NOMINEES LIMITED

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate nominee director
Appointed 17 Jul 2000
Resigned 29 Aug 2000
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Group
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Accounts With Accounts Type Group
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 August 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Certificate Change Of Name Company
17 December 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
7 August 2014
AR01AR01
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 October 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
18 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
16 January 2009
410(Scot)410(Scot)
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288cChange of Particulars
Legacy
10 September 2008
287Change of Registered Office
Legacy
1 September 2008
288cChange of Particulars
Legacy
7 August 2008
363aAnnual Return
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 April 2007
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
7 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 April 2006
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
287Change of Registered Office
Legacy
7 July 2005
288cChange of Particulars
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2005
AAAnnual Accounts
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
22 November 2004
288cChange of Particulars
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 May 2004
AAAnnual Accounts
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2003
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2002
AAAnnual Accounts
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
288cChange of Particulars
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
2 September 2000
288bResignation of Director or Secretary
Incorporation Company
17 July 2000
NEWINCIncorporation