ARGYLE CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

16/05/2516 May 2025 Appointment of Carolyne Smith as a secretary on 2025-04-23

View Document

16/05/2516 May 2025 Sub-division of shares on 2025-05-09

View Document

16/05/2516 May 2025 Termination of appointment of Fiona Mackenzie Bain as a secretary on 2025-04-23

View Document

15/05/2515 May 2025 Change of details for Ewan Douglas Mccorkindale as a person with significant control on 2025-05-09

View Document

15/05/2515 May 2025 Statement of capital on 2025-05-09

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

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

View Document

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

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

23/09/2423 September 2024 Change of details for Mr Ewan Douglas Mccorkindale as a person with significant control on 2024-08-29

View Document

20/09/2420 September 2024 Purchase of own shares. Shares purchased into treasury:

View Document

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

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

22/05/2422 May 2024 Accounts for a small company made up to 2023-11-30

View Document

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

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

24/05/2324 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

24/05/2324 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

16/05/2316 May 2023 Notification of Ewan Douglas Mccorkindale as a person with significant control on 2023-04-28

View Document

11/05/2311 May 2023 Termination of appointment of David Douglas Murray as a director on 2023-04-28

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Memorandum and Articles of Association

View Document

03/05/233 May 2023 Resolutions

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

06/03/236 March 2023 Accounts for a small company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/03/2230 March 2022 Accounts for a small company made up to 2021-11-30

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Memorandum and Articles of Association

View Document

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

View Accounts

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DUNBAR

View Document

10/01/2010 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/01/2020

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DOUGLAS MURRAY / 07/01/2020

View Document

02/09/192 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/1913 August 2019 21/11/18 STATEMENT OF CAPITAL GBP 19015

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILSON SMITH / 10/12/2018

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR DAVID DOUGLAS MURRAY

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG MCDERMID

View Document

29/03/1829 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

04/12/174 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/174 December 2017 24/11/17 STATEMENT OF CAPITAL GBP 18015

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

06/06/176 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

11/11/1611 November 2016 SECRETARY APPOINTED MR DAVID WEBSTER

View Document

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

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

01/09/161 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

11/04/1611 April 2016 ALTER ARTICLES 28/01/2016

View Document

11/04/1611 April 2016 ARTICLES OF ASSOCIATION

View Document

25/08/1525 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR MATTHEW WILSON SMITH

View Document

19/05/1519 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/05/1519 May 2015 26/04/15 STATEMENT OF CAPITAL GBP 17113

View Document

19/01/1519 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

04/09/144 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 03/06/14 STATEMENT OF CAPITAL GBP 18408

View Document

27/05/1427 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/1413 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

28/08/1328 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/07/132 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1318 June 2013 18/06/13 STATEMENT OF CAPITAL GBP 19704.00

View Document

13/05/1313 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

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

View Document

30/04/1330 April 2013 ADOPT ARTICLES 10/04/2013

View Document

04/02/134 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

25/09/1225 September 2012 AUDITOR'S RESIGNATION

View Document

05/09/125 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD GILMOUR WILSON / 17/05/2012

View Document

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

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 / MR CRAIG JOHN MCDERMID / 17/05/2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / EWAN DOUGLAS MCCORKINDALE / 17/05/2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY SAVAGE / 17/05/2012

View Document

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

View Document

28/02/1228 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

31/01/1231 January 2012 ARTICLES OF ASSOCIATION

View Document

31/01/1231 January 2012 ALTER ARTICLES 23/11/2011

View Document

14/09/1114 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

18/04/1118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

02/09/102 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWAN DOUGLAS MCCORKINDALE / 21/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY SAVAGE / 21/08/2010

View Document

24/06/1024 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

19/11/0819 November 2008 SECRETARY APPOINTED MR GRAEME DAVIE BELL

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY ROBERT MCGHEE

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

17/09/0817 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0323 August 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0128 September 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

10/05/0110 May 2001 OPTION OF SHARES 03/05/01

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: 204 WEST GEORGE STREET GLASGOW G2 2PQ

View Document

09/10/009 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/11/98

View Document

17/12/9717 December 1997 ADOPT MEM AND ARTS 19/11/97

View Document

17/12/9717 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9718 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9717 November 1997 COMPANY NAME CHANGED MACPLACE LIMITED CERTIFICATE ISSUED ON 18/11/97

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 £ NC 1000/80000 23/10/97

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 SECRETARY RESIGNED

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 ALTER MEM AND ARTS 23/10/97

View Document

12/11/9712 November 1997 NC INC ALREADY ADJUSTED 23/10/97

View Document

12/11/9712 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/97

View Document

12/11/9712 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

08/10/978 October 1997 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