Advanced company searchLink opens in new window

ARGENT ENERGY GROUP LIMITED

Company number SC359384

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)
22 Sep 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
21 Sep 2011 466(Scot) Alterations to floating charge 3
21 Sep 2011 466(Scot) Alterations to floating charge 2
17 Sep 2011 MG01s Particulars of a mortgage or charge / charge no: 2
17 Sep 2011 MG01s Particulars of a mortgage or charge / charge no: 3
01 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
12 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
04 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
01 Jun 2010 AP01 Appointment of Mr John Bell Cameron as a director
01 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
15 Sep 2009 288a Secretary appointed james arthur richard boyd
04 Sep 2009 225 Accounting reference date shortened from 31/05/2010 to 31/12/2009
04 Sep 2009 287 Registered office changed on 04/09/2009 from 16 charlotte square edinburgh midlothian EH2 4DF
04 Sep 2009 288b Appointment terminated secretary dm company services LIMITED
26 Aug 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
21 Aug 2009 88(2) Ad 18/08/09\gbp si 2999999@1=2999999\gbp ic 1/3000000\
21 Aug 2009 123 Nc inc already adjusted 18/08/09
21 Aug 2009 288a Director appointed james lamont walker
21 Aug 2009 288a Director appointed james arthur richard boyd
21 Aug 2009 288a Director appointed andrew pennington havard hunter
21 Aug 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
17 Aug 2009 288b Appointment terminated director ewan gilchrist
17 Aug 2009 288a Director appointed andrew james macfie
10 Jul 2009 CERTNM Company name changed dmws 894 LIMITED\certificate issued on 10/07/09
11 May 2009 NEWINC Incorporation