ARGYLL HOUSING & DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

11/03/2511 March 2025 Change of details for Mr John Roderick Macfarlane as a person with significant control on 2016-04-06

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

05/07/245 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

17/04/2417 April 2024 Termination of appointment of Fiona Stephenson as a secretary on 2022-11-04

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/05/2329 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM C/O ABACUS SERVICES, ABACUS BUILDING, 8 HIGH STREET OBAN ARGYLL PA34 4BG

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3046700003

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RODERICK MACFARLANE

View Document

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

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

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

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/06/1530 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

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

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/09/144 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3046700002

View Document

31/07/1431 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3046700001

View Document

30/06/1430 June 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

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

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/07/133 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/07/123 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/07/114 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RODERICK MACFARLANE / 28/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/01/07

View Document

22/08/0622 August 2006 S366A DISP HOLDING AGM 31/07/06

View Document

28/06/0628 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information