ARGYLL WEALTH CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
24/11/2424 November 2024 | Previous accounting period extended from 2024-02-25 to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-02-28 |
24/11/2224 November 2022 | Previous accounting period shortened from 2022-02-26 to 2022-02-25 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-02-28 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-17 with updates |
12/12/2112 December 2021 | Cessation of Heather Denise Anderson as a person with significant control on 2021-11-25 |
12/12/2112 December 2021 | Notification of Bruce Macnab as a person with significant control on 2021-11-25 |
12/12/2112 December 2021 | Appointment of Mr Bruce Macnab as a director on 2021-11-25 |
12/12/2112 December 2021 | Change of details for Mr Russell Anderson as a person with significant control on 2021-11-25 |
08/12/218 December 2021 | Statement of capital following an allotment of shares on 2021-11-25 |
06/12/216 December 2021 | Resolutions |
06/12/216 December 2021 | Resolutions |
06/12/216 December 2021 | Resolutions |
06/12/216 December 2021 | Resolutions |
06/12/216 December 2021 | Memorandum and Articles of Association |
24/11/2124 November 2021 | Previous accounting period shortened from 2021-02-27 to 2021-02-26 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
22/11/1922 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
11/01/1911 January 2019 | REGISTERED OFFICE CHANGED ON 11/01/2019 FROM LOCH AWE HOUSE BARMORE ROAD TARBERT ARGYLL PA29 6TW |
30/11/1830 November 2018 | 27/02/18 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
23/11/1723 November 2017 | 27/02/17 TOTAL EXEMPTION FULL |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 27 February 2016 |
01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 4TH FLOOR 115 GEORGE STREET EDINBURGH EH2 4JN |
02/08/162 August 2016 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
27/02/1627 February 2016 | Annual accounts for year ending 27 Feb 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 27 February 2015 |
17/02/1617 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
27/11/1527 November 2015 | PREVSHO FROM 28/02/2015 TO 27/02/2015 |
27/02/1527 February 2015 | Annual accounts for year ending 27 Feb 2015 |
18/02/1518 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
20/01/1520 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ANDERSON / 20/01/2015 |
20/01/1520 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER DENISE ANDERSON / 20/01/2015 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
21/03/1421 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
20/03/1420 March 2014 | COMPANY NAME CHANGED ARGYLL INSURANCE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 20/03/14 |
20/03/1420 March 2014 | CHANGE OF NAME 16/01/2014 |
03/03/143 March 2014 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
15/04/1315 April 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
27/02/1227 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
27/02/1227 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER DENISE MCLEAN / 15/02/2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/02/1118 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
02/03/102 March 2010 | DIRECTOR APPOINTED HEATHER DENISE MCLEAN |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
17/02/1017 February 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
04/03/094 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ANDERSON / 16/02/2009 |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
18/02/0818 February 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
20/02/0720 February 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
04/05/064 May 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
17/02/0517 February 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
26/06/0426 June 2004 | S366A DISP HOLDING AGM 23/06/04 |
16/06/0416 June 2004 | NEW SECRETARY APPOINTED |
02/05/042 May 2004 | SECRETARY RESIGNED |
16/03/0416 March 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
09/04/039 April 2003 | NEW SECRETARY APPOINTED |
19/02/0319 February 2003 | DIRECTOR RESIGNED |
19/02/0319 February 2003 | SECRETARY RESIGNED |
19/02/0319 February 2003 | NEW DIRECTOR APPOINTED |
17/02/0317 February 2003 | 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