KALEIDOSCOPE ARGYLL

Company Documents

DateDescription
02/02/162 February 2016 STRUCK OFF AND DISSOLVED

View Document

16/10/1516 October 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR ROBERT BRAY

View Document

10/07/1410 July 2014 13/06/14 NO MEMBER LIST

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

19/10/1319 October 2013 DISS40 (DISS40(SOAD))

View Document

16/10/1316 October 2013 13/06/13 NO MEMBER LIST

View Document

11/10/1311 October 2013 FIRST GAZETTE

View Document

11/04/1311 April 2013 COMPANY NAME CHANGED COWAL COUNCIL ON ALCOHOL & DRUGS CERTIFICATE ISSUED ON 11/04/13

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL GOURLAY

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, SECRETARY MELINDA BARTHOS

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/07/1227 July 2012 13/06/12 NO MEMBER LIST

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MRS FIONA MCFARLANE WRIGHT

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MS AILSA ELIZABETH CLOSE

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FARRELL

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR KIRSTEN AMIS

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BELL

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS BOYLE

View Document

26/07/1226 July 2012 SECRETARY APPOINTED MS MELINDA BARTHOS

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID BELL

View Document

18/10/1118 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SMALL

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON MCLAUGHLIN

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR AILSA CLOSE

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR RON SIMON

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MCMILLAN

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH RHODES

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR PAUL RICHARD GOURLAY

View Document

27/06/1127 June 2011 13/06/11 NO MEMBER LIST

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR GORDON MCLAUGHLIN

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR JOHN WILSON FARRELL

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR NEVILLE SHARP

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR SHARYN FINDLAY

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MS JACQUELINE DENISE MCMILLAN

View Document

11/10/1011 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BROWN / 13/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BOYLE / 13/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN MARY GEORGINA AMIS / 13/06/2010

View Document

05/07/105 July 2010 13/06/10 NO MEMBER LIST

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PURVIS SMALL / 13/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH RHODES / 13/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR RON SIMON / 13/06/2010

View Document

03/05/103 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOAN

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MRS ANNE MUNDIE

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR NEVILLE SCOTT SHARP

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MS SHARYN ELIZABETH FINDLAY

View Document

30/11/0930 November 2009 ARTICLES OF ASSOCIATION

View Document

30/11/0930 November 2009 ALTER ARTICLES 02/10/2008

View Document

16/10/0916 October 2009 SECRETARY APPOINTED DR DAVID BELL

View Document

08/10/098 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 ANNUAL RETURN MADE UP TO 13/06/09

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED MS AILSA ELIZABETH CLOSE

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED JAMES BROWN

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR CLIFFORD MOST

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR CAROL STEWART

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED SECRETARY AMANDA WILDE

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED THOMAS BOYLE

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR ALLISON HENDERSON

View Document

14/02/0914 February 2009 APPOINTMENT TERMINATED DIRECTOR AMANDA WILDE

View Document

09/02/099 February 2009 DIRECTOR APPOINTED JOSEPH RHODES

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED COUNCILLOR RONALD CHARLES SIMON

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED DAVID PURVIS SMALL

View Document

29/12/0829 December 2008 ANNUAL RETURN MADE UP TO 13/06/08

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED MR CHRISTOPHER ADRIAN GOAN

View Document

12/11/0812 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR SALLY MUNRO

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET BROWN

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 ANNUAL RETURN MADE UP TO 13/06/07

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

27/06/0627 June 2006 ANNUAL RETURN MADE UP TO 13/06/06

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 PARTIC OF MORT/CHARGE *****

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 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