ARGYLL PROPERTIES (2009) LIMITED

Company Documents

DateDescription
16/09/2216 September 2022 Final Gazette dissolved following liquidation

View Document

16/09/2216 September 2022 Final Gazette dissolved following liquidation

View Document

04/09/174 September 2017 NOTICE OF WINDING UP ORDER

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM DALLAS MCMILLAN REGENT COURT 70 WEST REGENT STREET GLASGOW G2 2QZ

View Document

04/09/174 September 2017 COURT ORDER NOTICE OF WINDING UP

View Document

17/05/1717 May 2017 DISS40 (DISS40(SOAD))

View Document

16/05/1716 May 2017 FIRST GAZETTE

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MCLEAN MCPHERSON / 06/06/2015

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WALTER DIAMOND / 19/03/2015

View Document

20/02/1720 February 2017 Annual return made up to 10 March 2016 with full list of shareholders

View Document

15/11/1615 November 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1530 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DISS40 (DISS40(SOAD))

View Document

10/04/1510 April 2015 FIRST GAZETTE

View Document

30/08/1430 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/06/1419 June 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3563000004

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM, REGENT COURT 70 WEST REGENT COURT, GLASGOW, G2 2QZ

View Document

16/07/1316 July 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

12/07/1112 July 2011 SECRETARY APPOINTED DUNCAN MCLEAN MCPHERSON

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/02/1119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HEATH

View Document

16/11/1016 November 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

16/11/1016 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED JOHN HEATH

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED DUNCAN MCLEAN MCPHERSON

View Document

10/03/0910 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
Recently Viewed
  • R&B PROPERTY GROUP LTD


  • 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