Advanced company searchLink opens in new window

ARGYLE FINANCIAL SERVICES LIMITED

Company number SC314410

Filter by category

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)
28 Feb 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
05 Feb 2013 AA Total exemption full accounts made up to 30 November 2012
17 May 2012 CH01 Director's details changed for Robert Mcghee on 17 May 2012
17 May 2012 CH01 Director's details changed for Stuart Dunbar on 17 May 2012
17 May 2012 CH03 Secretary's details changed for Mr Graeme Davie Bell on 17 May 2012
28 Feb 2012 AA Accounts for a dormant company made up to 30 November 2011
19 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
09 Mar 2011 AA Accounts for a dormant company made up to 30 November 2010
20 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
24 Jun 2010 AA Accounts for a dormant company made up to 30 November 2009
17 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
17 Jan 2010 CH01 Director's details changed for Robert Mcghee on 31 December 2009
17 Jan 2010 CH01 Director's details changed for Stuart Dunbar on 31 December 2009
17 Jan 2010 TM02 Termination of appointment of Robert Mcghee as a secretary
07 Jul 2009 288a Secretary appointed mr graeme davie bell
05 May 2009 AA Accounts for a dormant company made up to 30 November 2008
05 Feb 2009 363a Return made up to 10/01/09; full list of members
29 Sep 2008 AA Accounts for a dormant company made up to 30 November 2007
27 Feb 2008 363a Return made up to 10/01/08; full list of members
15 Feb 2007 225 Accounting reference date shortened from 31/01/08 to 30/11/07
15 Feb 2007 288a New director appointed
15 Feb 2007 288a New secretary appointed;new director appointed
16 Jan 2007 288b Director resigned
16 Jan 2007 288b Secretary resigned
10 Jan 2007 NEWINC Incorporation