ARGYLL, LOMOND AND THE ISLANDS ENERGY AGENCY

Malin House The European Marine Science Park Malin House The European Marine Science Park, Oban, PA37 1SZ, Scotland
StatusACTIVE
Company No.SC211429
Category
Incorporated27 Sep 2000
Age23 years, 8 months, 20 days
JurisdictionScotland

SUMMARY

ARGYLL, LOMOND AND THE ISLANDS ENERGY AGENCY is an active with number SC211429. It was incorporated 23 years, 8 months, 20 days ago, on 27 September 2000. The company address is Malin House The European Marine Science Park Malin House The European Marine Science Park, Oban, PA37 1SZ, Scotland.



Company Fillings

Appoint person director company with name date

Date: 22 May 2024

Action Date: 22 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-22

Officer name: Mr Douglas David Mcfadzean

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2024

Action Date: 22 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-22

Officer name: Mr Mark Zakariyya Irvine

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-30

Officer name: Ross David Moreland

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garret Andrew Corner

Termination date: 2024-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Address

Type: AD01

Old address: Lorn House Albany Street Oban Argyll & Bute PA34 4AR Scotland

New address: Malin House the European Marine Science Park Dunbeg Oban PA37 1SZ

Change date: 2023-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-12

Officer name: Mr Dion Ralph Alexander

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-06

Officer name: Mr Garret Andrew Corner

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-06

Officer name: Mr Ross David Moreland

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-30

Officer name: Robin Anderson Currie

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-12

Officer name: Andrew Ross Vennard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr Martin William Clayton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Memorandum articles

Date: 07 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Alexandra Adams

Termination date: 2020-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-02

Officer name: Aileen Binner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-04

Officer name: Mr Andrew Ross Vennard

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-29

Officer name: James Ferguson Findlay

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ailsa Elizabeth Close

Appointment date: 2017-11-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Cross

Termination date: 2018-01-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-24

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Aileen Binner

Appointment date: 2017-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-19

Officer name: Cllr James Ferguson Findlay

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cllr Robin Anderson Currie

Appointment date: 2017-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 18 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-18

Officer name: Aileen Morton

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 18 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-18

Officer name: Aileen Morton

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 18 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick William Mccuish

Termination date: 2017-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-01

Officer name: John Steven Brown Mcluckie

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Jane Currie

Termination date: 2017-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Address

Type: AD01

New address: Lorn House Albany Street Oban Argyll & Bute PA34 4AR

Change date: 2017-03-28

Old address: C/O Dr Amanda Currie Lorn House Albany Street Oban Argyll PA34 4AR

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-28

Officer name: Alan Macraild

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2016

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-15

Officer name: Mrs Margaret Alexandra Adams

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Aileen Morton

Appointment date: 2015-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-12

Officer name: Mr Jamie Cross

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-12

Officer name: Mr Ewan Patrick Jures

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-08

Officer name: Mr Ian Stuart Macfarlane

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2015

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-15

Officer name: Iain Angus Macdonald

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-19

Officer name: Vivien Rose Dance

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penelope Jane Cousins

Termination date: 2015-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2014

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Barbara Atterson

Appointment date: 2014-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-01-23

Officer name: Mr Roderick Mccuish

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-01-23

Officer name: Mrs Vivien Rose Dance

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2014

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Lennox Scoullar

Termination date: 2014-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-04-02

Officer name: Donald Kelly

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2012

Action Date: 26 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-09-03

Officer name: Mr John Steven Brown Mcluckie

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-09-03

Officer name: Mr Arthur Lennox Scoullar

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Cruden

Termination date: 2012-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Kelly

Appointment date: 2012-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Angus Macdonald

Appointment date: 2012-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Penelope Jane Cousins

Appointment date: 2012-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-09-03

Officer name: Mr Alan Macraild

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-09-03

Officer name: Ron Simon

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Nisbet

Termination date: 2012-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carron Tobin

Termination date: 2012-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-03-23

Officer name: Christina Campbell Noble

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2011

Action Date: 26 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Oct 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carron Tobin

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Andrew Nisbet

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2011

Action Date: 04 Apr 2011

Category: Address

Type: AD01

Old address: Kilbowie House Gallanach Road Oban Argyll PA34 4PF

Change date: 2011-04-04

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fergus Tickell

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mckenzie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2011

Action Date: 26 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-27

Officer name: Mr Fergus Tickell

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Risby

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rory Colville

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2010

Action Date: 26 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Oct 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fergus Tickell

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director matthew lewis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2008

Action Date: 26 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-26

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr ron simon

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/09/08

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director martin foster

Documents

View document PDF


Some Companies

C&M RETAIL HOLDINGS LTD

1 ASHGROVE PARK,OMAGH,BT78 5EE

Number:NI641901
Status:ACTIVE
Category:Private Limited Company

LADY DI (LONDON) LIMITED

6 THE DRIVE,LONDON,N11 2DY

Number:01731050
Status:ACTIVE
Category:Private Limited Company

NORTH EAST PANEL PRODUCTS LIMITED

UNITS 3 & 4 PINEWOOD BUS. PK,PATTINSON SOUTH INDUSTRIAL,NE38 8QB

Number:04547574
Status:ACTIVE
Category:Private Limited Company
Number:11929190
Status:ACTIVE
Category:Private Limited Company

S WILLS LTD

21 CHURCH ROAD,POOLE,BH14 8UF

Number:10669991
Status:ACTIVE
Category:Private Limited Company

THE EAGLE AT BARROW LIMITED

FENCE GATE, WHEATLEY LANE ROAD,BURNLEY,BB12 9EE

Number:06023292
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