ARGYLL ARCADE PROPERTIES (GLASGOW) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Satisfaction of charge 3 in full

View Document

08/08/238 August 2023 Satisfaction of charge 2 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/03/1610 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/03/156 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN HILL / 01/01/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HILL / 02/12/2013

View Document

08/05/148 May 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN HILL / 20/03/2012

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HILL / 05/03/2009

View Document

20/05/0920 May 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN HILL / 05/03/2009

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HILL / 05/03/2009

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR IAN HILL

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 PARTIC OF MORT/CHARGE *****

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

22/01/0522 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 DEC MORT/CHARGE *****

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 06/03/95; FULL LIST OF MEMBERS

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/03/948 March 1994 RETURN MADE UP TO 06/03/94; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/02/9326 February 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/03/9224 March 1992 PARTIC OF MORT/CHARGE *****

View Document

10/03/9210 March 1992 RETURN MADE UP TO 06/03/92; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92 FROM: 24 GEORGE SQUARE GLASGOW G2 1EE

View Document

03/09/913 September 1991 COMPANY NAME CHANGED PARATUS (NO. 201) LIMITED CERTIFICATE ISSUED ON 04/09/91

View Document

08/08/918 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 NEW SECRETARY APPOINTED

View Document

06/04/916 April 1991 NC INC ALREADY ADJUSTED 28/03/91

View Document

06/04/916 April 1991 £ NC 100/500000 28/03

View Document

06/03/916 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information