ARGYLL HOMES FOR ALL LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewCessation of Argyll Community Housing Association Limited as a person with significant control on 2016-04-06

View Document

19/08/2519 August 2025 NewNotification of a person with significant control statement

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

22/01/2522 January 2025 Appointment of Mrs Catherine Roy Grant as a director on 2024-11-11

View Document

06/12/246 December 2024 Termination of appointment of Bruce Marshall as a director on 2024-09-18

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2024-03-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2023-03-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

01/09/211 September 2021 Accounts for a small company made up to 2021-03-31

View Document

05/07/215 July 2021 Satisfaction of charge SC4156030001 in full

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR BRUCE MARSHALL

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR LORRAINE DRYSDALE

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR IAIN JOHN KERR

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JOHN KERR / 23/05/2017

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR MALCOLM CAMPBELL

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/12/162 December 2016 AUDITOR'S RESIGNATION

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRNIE

View Document

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED BRIAN JOHN BARKER

View Document

14/08/1514 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4156030001

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD BLAIR

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL MACKAY

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD MARTIN

View Document

30/01/1530 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/01/1428 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

07/11/137 November 2013 DIRECTOR APPOINTED ANDREW JAMES BIRNIE

View Document

12/10/1312 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED LORRAINE ANNE DRYSDALE

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE FARQUHAR

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY GLEN

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DUNN

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR JAMES MURDOCH MILNE

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR NORMAN BEATON

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR NORMAN BEATON

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR NEIL MORRISON MACKAY

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR ARCHIBALD BLAIR

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR RONALD JOHN MARTIN

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM
48 ST. VINCENT STREET
GLASGOW
G2 5HS
SCOTLAND

View Document

14/01/1314 January 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

14/01/1314 January 2013 ADOPT ARTICLES 11/12/2012

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR GEORGE ALEXANDER FARQUHAR

View Document

27/01/1227 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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