Advanced company searchLink opens in new window

ARGENTA DUNDEE LIMITED

Company number SC553262

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)
05 Mar 2021 TM01 Termination of appointment of David Geor as a director on 5 March 2021
26 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
16 Dec 2020 AA Full accounts made up to 31 December 2019
29 May 2020 TM01 Termination of appointment of Douglas Robert Cleverly as a director on 15 May 2020
14 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
12 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
22 Feb 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
11 Sep 2018 AA Full accounts made up to 31 December 2017
09 Jan 2018 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 8 January 2018
09 Jan 2018 AP04 Appointment of Dentons Secretaries Limited as a secretary on 8 January 2018
08 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
05 Jan 2018 PSC02 Notification of Argenta Limited as a person with significant control on 11 January 2017
21 Dec 2017 PSC07 Cessation of Vindex Limited as a person with significant control on 11 January 2017
21 Dec 2017 PSC07 Cessation of Vindex Services Limited as a person with significant control on 11 January 2017
29 Sep 2017 MR04 Satisfaction of charge SC5532620001 in full
29 Sep 2017 MR04 Satisfaction of charge SC5532620002 in full
08 May 2017 AD01 Registered office address changed from Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP United Kingdom to Kinnoull Road Dunsinane Industrial Estate Dundee DD2 3XR on 8 May 2017
06 May 2017 466(Scot) Alterations to floating charge SC5532620002
04 May 2017 466(Scot) Alterations to floating charge SC5532620001
03 May 2017 MR01 Registration of charge SC5532620002, created on 20 April 2017
02 May 2017 MR01 Registration of charge SC5532620001, created on 21 April 2017
12 Jan 2017 AP01 Appointment of Mr David Geor as a director on 11 January 2017
12 Jan 2017 AP01 Appointment of Mr Douglas Robert Cleverly as a director on 11 January 2017
12 Jan 2017 TM01 Termination of appointment of Vindex Services Limited as a director on 11 January 2017
12 Jan 2017 AD01 Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom to Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 12 January 2017