ARGYLL COMMUNITY CARE LIMITED

191 West George Street, Glasgow, G2 2LJ
StatusDISSOLVED
Company No.SC293896
CategoryPrivate Limited Company
Incorporated01 Dec 2005
Age18 years, 6 months, 11 days
JurisdictionScotland
Dissolution03 Dec 2014
Years9 years, 6 months, 9 days

SUMMARY

ARGYLL COMMUNITY CARE LIMITED is an dissolved private limited company with number SC293896. It was incorporated 18 years, 6 months, 11 days ago, on 01 December 2005 and it was dissolved 9 years, 6 months, 9 days ago, on 03 December 2014. The company address is 191 West George Street, Glasgow, G2 2LJ.



Company Fillings

Gazette dissolved liquidation

Date: 03 Dec 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Liquidation compulsory return of final meeting scotland

Date: 03 Sep 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.17(Scot)

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2012

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Burnett & Reid

Termination date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2012

Action Date: 16 Jan 2012

Category: Address

Type: AD01

Old address: 15 Golden Square Aberdeen Aberdeenshire AB10 1WF

Change date: 2012-01-16

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 31 Dec 2011

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 31 Dec 2011

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2011

Action Date: 18 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Mary Pirrie

Termination date: 2011-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type

Date: 11 Oct 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurie Gray

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Pirrie

Change date: 2009-12-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Burnett & Reid

Change date: 2009-12-01

Documents

View document PDF

Legacy

Date: 14 Oct 2009

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / elizabeth pirrie / 01/01/2009

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / laurie gray / 01/01/2009

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 31/03/07

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 31/01/07

Documents

View document PDF

Legacy

Date: 04 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 19/01/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARCLAY ANDERSON LIMITED

4 CHESTER COURT,SOLIHULL,B93 0LL

Number:03299949
Status:ACTIVE
Category:Private Limited Company

KI TRAFFIC MANAGEMENT LTD

3 LAMBOURNE CLOSE,ELLESMERE PORT,CH66 2XH

Number:10983911
Status:ACTIVE
Category:Private Limited Company

NAIK LEGAL LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11494993
Status:ACTIVE
Category:Private Limited Company

NUMBER NERDS LIMITED

1 TEAL CLOSE,WATERLOOVILLE,PO8 9YF

Number:08106231
Status:ACTIVE
Category:Private Limited Company

SPICE MAGIC LIMITED

MAJON,PURLEY,CR8 3EJ

Number:03926118
Status:ACTIVE
Category:Private Limited Company

TENT & BEAR CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11469067
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