Advanced company searchLink opens in new window

ARGAN RIGGING AND ACCESS SERVICES LIMITED

Company number SC494755

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)
17 Apr 2024 AA Micro company accounts made up to 31 January 2024
19 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
13 Jul 2023 AA Micro company accounts made up to 31 January 2023
04 Oct 2022 AA Micro company accounts made up to 31 January 2022
03 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
28 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
30 Jan 2021 AA Micro company accounts made up to 31 January 2020
27 Oct 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
27 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 January 2018
18 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
10 Oct 2017 AD01 Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland to 64 Wellside Road Balloch Inverness IV2 7GS on 10 October 2017
21 Sep 2017 PSC04 Change of details for Mr Gary William Fisher as a person with significant control on 26 December 2016
20 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates
20 Sep 2017 PSC07 Cessation of Susan Margaret Sutherland as a person with significant control on 26 December 2016
24 Aug 2017 AA Micro company accounts made up to 31 January 2017
16 Jan 2017 CS01 Confirmation statement made on 26 December 2016 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Mar 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
25 Nov 2015 CH01 Director's details changed for Mr Gary William Fisher on 25 November 2015
18 Nov 2015 CH01 Director's details changed for Mr Gary William Fisher on 16 November 2015
09 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted