ARGYLE BRIDGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Appointment of Ms Heather Smith Susan Martin as a director on 2024-10-25 |
06/05/256 May 2025 | Termination of appointment of Helen Young Robertson as a secretary on 2024-10-25 |
06/05/256 May 2025 | Termination of appointment of Graham Robertson as a director on 2024-10-25 |
06/05/256 May 2025 | Change of details for Argyle Two Limited as a person with significant control on 2024-10-25 |
06/05/256 May 2025 | Registered office address changed from 35 Kemp's End Tranent EH33 2GZ to 45 Bridge Street Tranent East Lothian EH33 1AH on 2025-05-06 |
06/05/256 May 2025 | Director's details changed for Helen Young Robertson on 2024-10-25 |
06/05/256 May 2025 | Appointment of Ms Leanne Walker Young Imrie as a director on 2024-10-25 |
13/02/2513 February 2025 | Notification of Argyle Two Limited as a person with significant control on 2024-10-25 |
12/02/2512 February 2025 | Cessation of Helen Young Robertson as a person with significant control on 2024-10-25 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-05 with updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/01/245 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
06/12/236 December 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
17/01/2217 January 2022 | Micro company accounts made up to 2021-04-30 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES |
07/10/197 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
16/08/1816 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/01/1810 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
02/06/152 June 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
26/01/1526 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/01/1423 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/01/1330 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
10/04/1210 April 2012 | 30/04/11 TOTAL EXEMPTION FULL |
19/03/1219 March 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
02/03/112 March 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
25/01/1125 January 2011 | 30/04/10 TOTAL EXEMPTION FULL |
12/07/1012 July 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERTSON / 05/01/2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN YOUNG ROBERTSON / 05/01/2010 |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
29/04/1029 April 2010 | REGISTERED OFFICE CHANGED ON 29/04/2010 FROM ARGYLE VILLA 45 BRIDGE STREET TRANENT EH33 1AH |
25/01/1025 January 2010 | 30/04/08 TOTAL EXEMPTION FULL |
02/02/092 February 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
14/02/0814 February 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
03/11/063 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
20/03/0620 March 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06 |
24/03/0524 March 2005 | PARTIC OF MORT/CHARGE ***** |
22/02/0522 February 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/02/0518 February 2005 | REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN |
18/02/0518 February 2005 | COMPANY NAME CHANGED BAGBEACH LIMITED CERTIFICATE ISSUED ON 18/02/05 |
18/02/0518 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/02/0518 February 2005 | DIRECTOR RESIGNED |
18/02/0518 February 2005 | NEW DIRECTOR APPOINTED |
18/02/0518 February 2005 | SECRETARY RESIGNED |
05/01/055 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company