Advanced company searchLink opens in new window

MAR (ARGYLE) LIMITED

Company number SC288215

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2019 4.26(Scot) Return of final meeting of voluntary winding up
16 Feb 2017 TM01 Termination of appointment of Sean Gerard Mccann as a director on 9 January 2017
16 Feb 2017 TM01 Termination of appointment of Stephen David Bell as a director on 9 January 2017
26 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 13,187,767
25 May 2016 AD01 Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to First Floor Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 25 May 2016
25 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-19
20 Apr 2016 MR04 Satisfaction of charge SC2882150011 in full
20 Apr 2016 MR04 Satisfaction of charge SC2882150010 in full
26 Feb 2016 AA Total exemption small company accounts made up to 26 May 2015
13 Oct 2015 CH01 Director's details changed for Mr William Quinn on 9 October 2015
13 Oct 2015 CH01 Director's details changed for Mr Sean Gerard Mccann on 9 October 2015
13 Oct 2015 CH01 Director's details changed for Mr Michael James Brown on 9 October 2015
13 Oct 2015 CH01 Director's details changed for Mr Stephen David Bell on 9 October 2015
23 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 26 May 2015
29 Jun 2015 AP01 Appointment of Mr Sean Gerard Mccann as a director on 18 June 2015
29 Jun 2015 AP01 Appointment of Mr Stephen David Bell as a director on 18 June 2015
29 Jun 2015 AP01 Appointment of Mr William Quinn as a director on 18 June 2015
29 Jun 2015 AP01 Appointment of Mr Michael James Brown as a director on 18 June 2015
29 Jun 2015 TM02 Termination of appointment of Noel Ferris Murphy as a secretary on 18 June 2015
29 Jun 2015 TM01 Termination of appointment of Noel Ferris Murphy as a director on 18 June 2015
18 Jun 2015 MR01 Registration of charge SC2882150010, created on 11 June 2015
18 Jun 2015 MR01 Registration of charge SC2882150011, created on 11 June 2015
15 Jun 2015 MA Memorandum and Articles of Association
15 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement and directors other obligations approved 26/05/2015