ARGYLE CONSULTING GROUP LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Accounts for a dormant company made up to 2024-11-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/07/2418 July 2024 Director's details changed for Mr Stuart Dunbar on 2024-07-18

View Document

23/05/2423 May 2024 Accounts for a dormant company made up to 2023-11-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/09/235 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

01/03/231 March 2023 Director's details changed for Mr Stuart Dunbar on 2006-12-13

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-11-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/03/2011 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

16/08/1916 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

10/05/1810 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

06/06/176 June 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, SECRETARY GRAEME BELL

View Document

01/09/161 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

06/01/166 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

19/01/1519 January 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

22/12/1422 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

13/02/1413 February 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGHEE

View Document

05/02/135 February 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

17/05/1217 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME DAVIE BELL / 17/05/2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART DUNBAR / 17/05/2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCGHEE / 17/05/2012

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

14/12/1114 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

09/03/119 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

16/12/1016 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART DUNBAR / 31/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCGHEE / 31/12/2009

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT MCGHEE

View Document

07/07/097 July 2009 SECRETARY APPOINTED MR GRAEME DAVIE BELL

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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