Advanced company searchLink opens in new window

ARGUS SCOTLAND LIMITED

Company number SC335463

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)
22 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2012 DS01 Application to strike the company off the register
19 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
11 May 2012 AD02 Register inspection address has been changed
09 May 2012 TM02 Termination of appointment of Thorntons Law Llp as a secretary on 8 May 2012
18 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
Statement of capital on 2012-01-18
  • GBP 10,200
25 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
24 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
27 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
21 Jan 2011 CH01 Director's details changed for Mr Alan Mclachlan on 2 December 2010
28 Apr 2010 AD01 Registered office address changed from Ravenstone House, 4 Ravenstone Drive, Giffnock Glasgow G46 6AL on 28 April 2010
28 Apr 2010 AP04 Appointment of Thorntons Law Llp as a secretary
28 Apr 2010 TM02 Termination of appointment of John Blackwood as a secretary
20 Apr 2010 SH01 Statement of capital following an allotment of shares on 7 January 2010
  • GBP 10,200
23 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
23 Jan 2010 CH01 Director's details changed for Alan Mclachlan on 19 December 2009
12 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009
03 Sep 2009 MA Memorandum and Articles of Association
03 Sep 2009 123 Nc inc already adjusted 28/08/09
03 Sep 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2009 225 Accounting reference date extended from 31/12/2008 to 31/05/2009
18 Feb 2009 363a Return made up to 19/12/08; full list of members
04 Apr 2008 288a Director appointed leonard griffith-swain
04 Apr 2008 288a Secretary appointed john hussey blackwood