ARGYLE INDUSTRIES LIMITED

197 Dumbarton Rd, Clydebank, G81 4XJ
StatusACTIVE
Company No.SC368801
CategoryPrivate Limited Company
Incorporated19 Nov 2009
Age14 years, 7 months, 13 days
JurisdictionScotland

SUMMARY

ARGYLE INDUSTRIES LIMITED is an active private limited company with number SC368801. It was incorporated 14 years, 7 months, 13 days ago, on 19 November 2009. The company address is 197 Dumbarton Rd, Clydebank, G81 4XJ.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gordon Lennox Bell

Notification date: 2021-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Duncan Louis Rodger

Notification date: 2021-11-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Mcgregor Rodger

Termination date: 2017-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alexander Haig

Termination date: 2017-12-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3688010003

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3688010001

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3688010002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2017

Action Date: 02 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3688010005

Charge creation date: 2017-08-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2017

Action Date: 28 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3688010004

Charge creation date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2016

Action Date: 14 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3688010003

Charge creation date: 2016-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2016

Action Date: 10 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3688010002

Charge creation date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2015

Action Date: 18 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3688010001

Charge creation date: 2015-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2011

Action Date: 21 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-21

Old address: 197a Dumbarton Road Clydebank G81 5NH Scotland

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2011

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-22

Officer name: Mr Duncan Mcgregor Rodger

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2011

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-22

Officer name: Mr Gordon Lennox Bell

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2011

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-22

Officer name: Mr David Alexander Haig

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Resolution

Date: 23 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 22 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kersco (5) LIMITED\certificate issued on 22/07/10

Documents

View document PDF

Resolution

Date: 22 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jul 2010

Action Date: 14 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-14

Old address: 9 Barr Crescent Clydebank G81 5NH United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2010

Action Date: 15 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-15

Capital : 240,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Louis Rodger

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Duncan Mcgregor Rodger

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Alexander Haig

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon Lennox Bell

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jan 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2010-06-30

Documents

View document PDF

Termination secretary company

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Incorporation company

Date: 19 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREWED UP NORTH LIMITED

WESTERDALE FARM,YORK,YO60 7HS

Number:07407416
Status:ACTIVE
Category:Private Limited Company

CLUB 4 TRAVEL LTD

23 DURAND LANE,DUNMOW,CM6 3FS

Number:09009764
Status:ACTIVE
Category:Private Limited Company

LAVISH AURA LTD

SECOND FLOOR,WOLVERHAMPTON,WV1 3BJ

Number:10136990
Status:ACTIVE
Category:Private Limited Company
Number:SC576947
Status:ACTIVE
Category:Private Limited Company

MANUEL BALACI LTD

32 ST. ALBANS AVENUE,LONDON,E6 6HQ

Number:11461059
Status:ACTIVE
Category:Private Limited Company

PRICE FARMS LIMITED

PEMBROKE HOUSE TY COCH LANE,CWMBRAN,NP44 3AU

Number:06429084
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source