ARGYLE HOMES (BATTLEFIELD) LIMITED

307 West George Street, Glasgow, G2 4LF
StatusDISSOLVED
Company No.SC411031
CategoryPrivate Limited Company
Incorporated10 Nov 2011
Age12 years, 7 months, 7 days
JurisdictionScotland
Dissolution07 Jan 2020
Years4 years, 5 months, 10 days

SUMMARY

ARGYLE HOMES (BATTLEFIELD) LIMITED is an dissolved private limited company with number SC411031. It was incorporated 12 years, 7 months, 7 days ago, on 10 November 2011 and it was dissolved 4 years, 5 months, 10 days ago, on 07 January 2020. The company address is 307 West George Street, Glasgow, G2 4LF.



Company Fillings

Gazette dissolved compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-11

Officer name: William Craig Morrison

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Dec 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4110310002

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4110310003

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-01

Psc name: John O'neill

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2017

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-01

Psc name: Iain Mclean Robertson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2017

Action Date: 04 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-04

Charge number: SC4110310004

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4110310001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Resolution

Date: 15 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2015

Action Date: 21 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-21

Charge number: SC4110310003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2015

Action Date: 18 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4110310002

Charge creation date: 2015-05-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2015

Action Date: 17 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4110310001

Charge creation date: 2015-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-16

Officer name: Mr John Joseph O'neill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Robertson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Mr Iain Mclean Robertson

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-18

Old address: 40 Naismith Avenue Bearsden Glasgow G61 4SQ United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Craig Morrison

Documents

View document PDF

Certificate change of name company

Date: 29 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smart homes scotland LIMITED\certificate issued on 29/08/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2012

Action Date: 18 Nov 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-11-18

Documents

Capital allotment shares

Date: 03 Jan 2012

Action Date: 18 Nov 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-11-18

Documents

View document PDF

Resolution

Date: 02 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Mclean Robertson

Documents

View document PDF

Change account reference date company current extended

Date: 02 Dec 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-11-30

Documents

View document PDF

Termination secretary company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Incorporation company

Date: 10 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A3 IT LIMITED

151 WINCHMORE HILL ROAD,LONDON,N14 6AR

Number:07155652
Status:ACTIVE
Category:Private Limited Company

ALPHATEC HOLDINGS LIMITED

200 STRAND,LONDON,WC2R 1DJ

Number:04360695
Status:ACTIVE
Category:Private Limited Company

BLAH, CLOUD LTD.

64 THE VILLAGE,NEWRY,BT35 8HR

Number:NI641198
Status:ACTIVE
Category:Private Limited Company

GARETH DEWHURST HOLDINGS LIMITED

BARCLAYS BANK CHAMBERS,TENBY,,SA70 7HD

Number:05962222
Status:ACTIVE
Category:Private Limited Company

JAS SOFTWARE LIMITED

1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11500014
Status:ACTIVE
Category:Private Limited Company

PRO-MIST LTD

1 MIDDLE FARM,NORWICH,NR10 3AD

Number:11869743
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