ARGYLE TAVERNS LIMITED

Company Documents

DateDescription
14/08/1914 August 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

12/02/1812 February 2018 COURT ORDER NOTICE OF WINDING UP

View Document

12/02/1812 February 2018 NOTICE OF WINDING UP ORDER

View Document

25/01/1825 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 11 SOMERSET PLACE GLASGOW G3 7JT

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS BOOTH

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/01/1617 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

25/10/1525 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM ABERCORN HOUSE 79 RENFREW ROAD PAISLEY RENFREWSHIRE PA3 4DA

View Document

12/03/1512 March 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 31/01/14 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/03/1315 March 2013 10/01/13 NO CHANGES

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM KENSINGTON HOUSE 227 SAUCHIEHALL STREET GLASGOW G2 3EX UNITED KINGDOM

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR THOMAS BOOTH

View Document

27/01/1227 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH AULD / 18/01/2012

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MISS JOANNA NETHERY

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK GILLIAN

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED KENNETH AULD

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND STEWART HOGG

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MARK STEPHEN GILLIAN

View Document

10/01/1110 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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