Advanced company searchLink opens in new window

ARGYLL LIMITED

Company number SC304643

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)
07 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2010 DS01 Application to strike the company off the register
29 Jun 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
Statement of capital on 2010-06-29
  • GBP 2
25 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Dec 2009 MG01s Particulars of a mortgage or charge / charge no: 1
17 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
21 Jul 2009 363a Return made up to 28/06/09; full list of members
26 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2008 AA Accounts made up to 31 December 2007
25 Jul 2008 288c Secretary's Change of Particulars / caroline sutherland / 24/07/2008 / Title was: , now: ms; HouseName/Number was: , now: 29; Street was: mill cottage, now: slackbuie way; Area was: philipshill road, now: fairways; Post Town was: east kilbride, now: inverness; Region was: lanarkshire, now: ; Post Code was: G76 9HR, now: IV2 6AT; Country was: , now:
22 Jul 2008 363a Return made up to 28/06/08; full list of members
20 May 2008 288a Director appointed alexander james grant
05 Jan 2008 AA Accounts made up to 31 December 2006
18 Jul 2007 288c Secretary's particulars changed
13 Jul 2007 363s Return made up to 28/06/07; full list of members
05 Jun 2007 287 Registered office changed on 05/06/07 from: corrie lodge millburn road inverness IV2 3TP
03 Aug 2006 287 Registered office changed on 03/08/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE
01 Aug 2006 288a New director appointed
26 Jul 2006 288a New secretary appointed
26 Jul 2006 288b Director resigned
26 Jul 2006 288b Director resigned
26 Jul 2006 288b Secretary resigned
25 Jul 2006 CERTNM Company name changed hms (667) LIMITED\certificate issued on 25/07/06