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)
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 26 May 2015
  • GBP 13,187,767.00
10 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of removal of restriction on auth share cap 26/05/2015
08 Jun 2015 MR01 Registration of charge SC2882150008, created on 26 May 2015
05 Jun 2015 MR04 Satisfaction of charge 1 in full
05 Jun 2015 MR04 Satisfaction of charge 5 in full
05 Jun 2015 MR04 Satisfaction of charge SC2882150006 in full
05 Jun 2015 MR04 Satisfaction of charge 2 in full
05 Jun 2015 MR04 Satisfaction of charge 3 in full
05 Jun 2015 MR04 Satisfaction of charge 4 in full
03 Jun 2015 MR01 Registration of charge SC2882150007, created on 26 May 2015
03 Jun 2015 MR01 Registration of charge SC2882150009, created on 26 May 2015
11 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jul 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
08 Jan 2014 MR01 Registration of charge 2882150006
10 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jul 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
03 Jul 2013 AA Accounts for a small company made up to 31 December 2011
02 Jul 2013 AD01 Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One Lauriston Place Edinburgh EH3 9EP Scotland on 2 July 2013
02 Jul 2013 AD01 Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 2 July 2013
04 Apr 2013 TM01 Termination of appointment of William Rush as a director
20 Mar 2013 MG01s Particulars of a mortgage or charge / charge no: 5
02 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
11 Apr 2012 AA Accounts for a small company made up to 31 December 2010
15 Sep 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders