ARGYLL & BUCHANAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-12-31 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
12/04/2412 April 2024 | Registered office address changed from Clyde Offices West George Street Glasgow G2 1BP Scotland to Clyde Offices 48 West George Street Glasgow G2 1BP on 2024-04-12 |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-10 with no updates |
12/04/2412 April 2024 | Registered office address changed from 163 Bath Street Glasgow G2 4SQ United Kingdom to Clyde Offices West George Street Glasgow G2 1BP on 2024-04-12 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-10 with updates |
24/02/2324 February 2023 | Change of details for Mr Mel Sutton as a person with significant control on 2022-11-01 |
24/02/2324 February 2023 | Director's details changed for Mr Mel Sutton on 2023-02-24 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/11/2210 November 2022 | Total exemption full accounts made up to 2021-12-31 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/07/2027 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
16/05/1916 May 2019 | ADOPT ARTICLES 03/05/2019 |
14/05/1914 May 2019 | 03/05/19 STATEMENT OF CAPITAL GBP 10001 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
14/03/1914 March 2019 | CESSATION OF WILLIAM MCCALL AS A PSC |
14/03/1914 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEL SUTTON |
12/03/1912 March 2019 | DIRECTOR APPOINTED MEL SUTTON |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/06/185 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/06/179 June 2017 | CURRSHO FROM 30/06/2018 TO 31/12/2017 |
05/06/175 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
05/06/175 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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