ARGYLL SHIPPING LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Registration of charge 044120950008, created on 2025-08-19 |
06/08/256 August 2025 | Satisfaction of charge 044120950005 in full |
13/05/2513 May 2025 | Total exemption full accounts made up to 2024-08-31 |
11/04/2511 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
20/02/2520 February 2025 | Registration of charge 044120950007, created on 2025-02-19 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
28/05/2428 May 2024 | Registration of charge 044120950006, created on 2024-05-24 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
16/01/2416 January 2024 | Total exemption full accounts made up to 2023-08-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-09 with updates |
11/04/2311 April 2023 | Change of details for Mr James Frederick Finlay Campbell as a person with significant control on 2023-04-05 |
02/03/232 March 2023 | Total exemption full accounts made up to 2022-08-31 |
23/02/2323 February 2023 | Satisfaction of charge 044120950001 in full |
13/02/2313 February 2023 | Registration of charge 044120950005, created on 2023-02-13 |
17/01/2317 January 2023 | Registration of charge 044120950004, created on 2023-01-13 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-09 with no updates |
01/11/211 November 2021 | Registration of charge 044120950003, created on 2021-10-27 |
04/06/194 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
01/06/181 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES |
24/01/1824 January 2018 | 24/01/18 STATEMENT OF CAPITAL GBP 250100 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
25/01/1725 January 2017 | 31/08/16 UNAUDITED ABRIDGED |
01/06/161 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
20/04/1620 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
24/02/1624 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 044120950002 |
13/01/1613 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 044120950001 |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
07/05/157 May 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
23/02/1523 February 2015 | 03/02/15 STATEMENT OF CAPITAL GBP 150100 |
23/02/1523 February 2015 | STATEMENT OF COMPANY'S OBJECTS |
23/02/1523 February 2015 | ADOPT ARTICLES 03/02/2015 |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
29/05/1429 May 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
09/05/139 May 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
09/05/129 May 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
09/05/119 May 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
15/04/1015 April 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
10/02/1010 February 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
17/04/0917 April 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
17/02/0917 February 2009 | APPOINTMENT TERMINATED SECRETARY ELIZABETH CAMPBELL |
12/06/0812 June 2008 | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
13/06/0713 June 2007 | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
15/05/0615 May 2006 | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
15/04/0515 April 2005 | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
20/04/0420 April 2004 | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
12/01/0412 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
06/05/036 May 2003 | S366A DISP HOLDING AGM 18/04/03 |
06/05/036 May 2003 | S386 DISP APP AUDS 18/04/03 |
06/05/036 May 2003 | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS |
02/04/032 April 2003 | AMEN 882-ALOT 74 SH @ £1-120402 |
25/10/0225 October 2002 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/08/03 |
29/04/0229 April 2002 | NEW DIRECTOR APPOINTED |
29/04/0229 April 2002 | NEW SECRETARY APPOINTED |
29/04/0229 April 2002 | REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
29/04/0229 April 2002 | SECRETARY RESIGNED |
29/04/0229 April 2002 | DIRECTOR RESIGNED |
09/04/029 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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