Advanced company searchLink opens in new window

ARGYLL SCOTT LIMITED

Company number 06945333

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Strike off action 28/05/2015
06 Jul 2015 DS01 Application to strike the company off the register
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Jun 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
02 Jan 2014 CH01 Director's details changed for Mr Brian Anthony Hamill on 1 June 2013
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
02 Jul 2013 AP03 Appointment of James Andrew Fitzsimmons as a secretary
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jun 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
03 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Jul 2011 AD01 Registered office address changed from 7 Th Floor 165 Fleet Street London EC4A 2DY United Kingdom on 18 July 2011
27 Jun 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
23 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Jun 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Mr Brian Anthony Hamill on 1 May 2010
29 Jun 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 December 2009
26 Jun 2009 NEWINC Incorporation