ARGYLL RUANE LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-20 with updates

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

22/08/2422 August 2024 Appointment of Mr James Edward Partington as a director on 2024-08-20

View Document

16/08/2416 August 2024 Appointment of Mr James Edward Partington as a director on 2024-08-14

View Document

16/08/2416 August 2024 Termination of appointment of James Edward Partington as a director on 2024-08-14

View Document

01/08/241 August 2024 Termination of appointment of Sean Fox as a secretary on 2024-07-31

View Document

01/08/241 August 2024 Termination of appointment of Sean Fox as a director on 2024-07-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

15/08/2315 August 2023 Accounts for a small company made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

24/02/2324 February 2023 Appointment of Mr Bryan Ravenshear as a director on 2023-01-01

View Document

16/01/2316 January 2023 Termination of appointment of Chris Kirby as a director on 2022-11-17

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

05/10/215 October 2021 Amended accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-04-20 with no updates

View Document

13/04/2113 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

24/02/2124 February 2021 COMPANY NAME CHANGED IMECHE ENGINEERING TRAINING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/02/21

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR EDETTE MARITZ

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MR CHRIS KIRBY

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/11/2012 November 2020 DIRECTOR APPOINTED MRS EDETTE MARITZ

View Document

08/10/208 October 2020 31/12/19 UNAUDITED ABRIDGED

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

20/11/1920 November 2019 31/12/18 UNAUDITED ABRIDGED

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TETLOW

View Document

13/11/1813 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR SEAN FOX

View Document

31/10/1731 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN FOX / 12/10/2017

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FOX / 12/10/2017

View Document

31/10/1731 October 2017 SECRETARY APPOINTED MR SEAN FOX

View Document

07/10/177 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MULLARKEY

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/06/1621 June 2016 COMPANY NAME CHANGED ARGYLL-RUANE LIMITED CERTIFICATE ISSUED ON 21/06/16

View Document

18/05/1618 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/08/1430 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/148 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

13/05/1313 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

20/11/1220 November 2012 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR STEPHEN JOHN TETLOW

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, SECRETARY KATHERINE SHARMAN

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM MEADOWBANK ROAD ROTHERHAM S61 2NF

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR STEPHEN PATRICK MULLARKEY

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAWSON

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BETTS

View Document

12/11/1212 November 2012 SECTION 519

View Document

08/11/128 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

24/04/1224 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

20/04/1120 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/02/1122 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/05/0913 May 2009 ARTICLES OF ASSOCIATION

View Document

13/05/0913 May 2009 ALTER ARTICLES 16/03/2009

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BETTS / 12/02/2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 COMPANY NAME CHANGED TWI-RUANE LIMITED CERTIFICATE ISSUED ON 03/12/98

View Document

11/11/9811 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/07/948 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/04/947 April 1994 RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 REGISTERED OFFICE CHANGED ON 09/02/94 FROM: PSALTERS LANE ROTHERHAM SOUTH YORKSHIRE S61 1ZZ

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

12/05/9312 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/05/9312 May 1993 RETURN MADE UP TO 12/02/93; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9230 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

14/05/9214 May 1992 RETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 £17000 16/11/91

View Document

03/01/923 January 1992 ALTER MEM AND ARTS

View Document

02/01/922 January 1992 NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/12/91

View Document

20/12/9120 December 1991 COMPANY NAME CHANGED RUANE TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 23/12/91

View Document

22/11/9122 November 1991 £ NC 20000/100000 25/09/91

View Document

22/11/9122 November 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/09/91

View Document

18/11/9118 November 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

20/08/9120 August 1991 RETURN MADE UP TO 06/02/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

21/06/9021 June 1990 RETURN MADE UP TO 12/02/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/88

View Document

01/02/901 February 1990 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 RETURN MADE UP TO 11/02/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

15/01/8815 January 1988 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

13/12/8613 December 1986 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

29/05/8529 May 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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