Advanced company searchLink opens in new window

ARGYLL EPOS SYSTEMS LTD.

Company number SC384344

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)
08 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2016 4.17(Scot) Notice of final meeting of creditors
29 Jan 2016 AD01 Registered office address changed from 43 Maryland Drive Craigton Glasgow Lanarkshire G52 1SN Scotland to 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 29 January 2016
29 Jan 2016 CO4.2(Scot) Court order notice of winding up
29 Jan 2016 4.2(Scot) Notice of winding up order
30 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
30 May 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
02 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
05 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
15 Nov 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
02 Nov 2012 AA Total exemption small company accounts made up to 31 August 2012
06 Oct 2011 AA Total exemption small company accounts made up to 31 August 2011
30 Aug 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
27 Aug 2011 AD01 Registered office address changed from 43 Maryland Drive Craigston Glasgow G52 1SN United Kingdom on 27 August 2011
07 Sep 2010 AP01 Appointment of Stephen William Pearson as a director
31 Aug 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
31 Aug 2010 TM01 Termination of appointment of Stephen George Mabbott as a director
26 Aug 2010 NEWINC Incorporation