ARGYLL ENERGY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

02/09/242 September 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

09/11/229 November 2022 Termination of appointment of Austin Reid as a director on 2022-11-09

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 DIRECTOR APPOINTED MR NEIL HOWARD LOCK

View Document

24/02/2024 February 2020 PREVSHO FROM 31/05/2019 TO 30/04/2019

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR RICHARD CARTER

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR AUSTIN REID

View Document

14/07/1914 July 2019 DIRECTOR APPOINTED MR HANS CALLISON HILL

View Document

14/07/1914 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLAR

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

29/05/1929 May 2019 DISS40 (DISS40(SOAD))

View Document

28/05/1928 May 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CURREXT FROM 30/04/2019 TO 31/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR HANS HILL

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 DISS40 (DISS40(SOAD))

View Document

23/04/1823 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM OAKFIELD HOUSE 378 BRANDON STREET MOTHERWELL ML1 1XA SCOTLAND

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM C/O KS BUILDING 122 DUNDYVAN ROAD COATBRIDGE LANARKSHIRE ML5 1DE SCOTLAND

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR ANDREW DUNCAN MILLAR

View Document

04/08/174 August 2017 NOTIFICATION OF PSC STATEMENT ON 07/07/2017

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR BARRY COUGHLAN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/02/1721 February 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/16

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GILLAN GILCHRIST BLACK / 23/08/2016

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR JOHN GILLAN GILCHRIST BLACK

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR DAVID JOHN HOLLYWOOD

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HOLLYWOOD / 01/04/2016

View Document

25/05/1625 May 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

19/05/1619 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM WDM CHARTERED ACCOUNTANTS OAKFIELD HOUSE 378 BRANDON STREET MOTHERWELL LANARKSHIRE ML1 1XA

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS CAMPBELL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS CRUMLISH

View Document

09/06/159 June 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/02/1518 February 2015 COMPANY NAME CHANGED ECO2 WASTE MANAGEMENT LTD CERTIFICATE ISSUED ON 18/02/15

View Document

18/02/1518 February 2015 CHANGE OF NAME 09/02/2015

View Document

02/02/152 February 2015 DIRECTOR APPOINTED THOMAS CRUMLISH

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR GARY BROOKS

View Document

16/04/1216 April 2012 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