Advanced company searchLink opens in new window

ARGYLL GROUP LTD

Company number SC544125

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)
18 Sep 2025 CS01 Confirmation statement made on 29 August 2025 with no updates
28 May 2025 AA Micro company accounts made up to 31 August 2024
17 Sep 2024 CS01 Confirmation statement made on 29 August 2024 with no updates
23 Apr 2024 AA Micro company accounts made up to 31 August 2023
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
28 Jun 2023 AA Micro company accounts made up to 31 August 2022
12 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
28 Jan 2022 AD01 Registered office address changed from Abbey Studios Business Centre 280 High Street Arbroath Angus DD11 1JF Scotland to Endeavour House 1 James Street Arbroath Angus DD11 1JP on 28 January 2022
16 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with updates
15 Sep 2021 AA Total exemption full accounts made up to 31 August 2021
22 May 2021 AA Total exemption full accounts made up to 31 August 2020
21 May 2021 AP01 Appointment of Mr Russell Calum Mclean as a director on 14 May 2021
16 Dec 2020 AD01 Registered office address changed from 280 280 High Street Abbey Studios Business Centre Arbroath Angus DD11 1JF Scotland to Abbey Studios Business Centre 280 High Street Arbroath Angus DD11 1JF on 16 December 2020
16 Dec 2020 AD01 Registered office address changed from Ingledene Office Sannox Bay Hotel Sannox Isle of Arran KA27 8JD Scotland to 280 280 High Street Abbey Studios Business Centre Arbroath Angus DD11 1JF on 16 December 2020
16 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-11
10 Dec 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
27 Aug 2020 AA Micro company accounts made up to 31 August 2019
03 Oct 2019 CS01 Confirmation statement made on 29 August 2019 with updates
03 Jun 2019 AA Micro company accounts made up to 31 August 2018
12 May 2019 AD01 Registered office address changed from The Old Engine House Noss Head Lighthouse Station Wick Caithness KW1 4QT United Kingdom to Ingledene Office Sannox Bay Hotel Sannox Isle of Arran KA27 8JD on 12 May 2019
05 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-04
20 Oct 2018 CH01 Director's details changed for Mr David John Rutherford on 19 October 2018
20 Oct 2018 CH03 Secretary's details changed for Mr Russell Mclean on 19 October 2018