ARGYLL FOREST PRODUCTS LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/10/2323 October 2023 Previous accounting period extended from 2023-03-31 to 2023-08-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Registered office address changed from Craig Lodge Ostel Bay Tighnabruaich Argyll PA21 2AH to 82 Argyll Street Dunoon PA23 7NJ on 2022-11-30

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2020-03-31

View Document

19/07/2119 July 2021 Appointment of Mr Johann Rudolf Stock as a director on 2021-07-09

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH STOW

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BULLOCH

View Document

08/01/208 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR HOWARD ROCHE

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR KATHY ROCHE

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR HOWARD ANTHONY ROCHE

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MRS KATHY ROCHE

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN BARCLAY

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR COLIN SHIELDS BARCLAY

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

08/01/168 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

22/12/1522 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

06/12/156 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN PRYDE

View Document

30/12/1430 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR ALAN JOHN PRYDE

View Document

10/05/1410 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE COLEY

View Document

10/05/1410 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

10/05/1410 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE COLEY

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MRS JOANNE ELIZABETH COLEY

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MS SARAH STOW

View Document

06/02/126 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BULLOCH / 20/09/2011

View Document

21/09/1121 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE JAMES RIDDELL / 20/09/2011

View Document

25/11/1025 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/10/1030 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCCRAE

View Document

17/09/1017 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE JAMES RIDDELL / 13/08/2010

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY LINDA MCCRAE

View Document

09/04/109 April 2010 SECRETARY APPOINTED MR GEORGE JAMES RIDDELL

View Document

21/08/0921 August 2009 SECRETARY APPOINTED MRS LINDA HELEN STEVENSON MCCRAE

View Document

17/08/0917 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED MR ALISTAIR JAMES MCCRAE

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BULLOCH / 27/05/2009

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED ALEXANDER BULLOCH

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

28/03/0928 March 2009 ADOPT MEM AND ARTS 23/03/2009

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

23/03/0923 March 2009 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