ARGYLE PLANNING LIMITED

Clyde Offices Second Floor Clyde Offices Second Floor, Glasgow, G2 1BP, Scotland
StatusACTIVE
Company No.SC477671
CategoryPrivate Limited Company
Incorporated15 May 2014
Age10 years, 1 month, 1 day
JurisdictionScotland

SUMMARY

ARGYLE PLANNING LIMITED is an active private limited company with number SC477671. It was incorporated 10 years, 1 month, 1 day ago, on 15 May 2014. The company address is Clyde Offices Second Floor Clyde Offices Second Floor, Glasgow, G2 1BP, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Quinn

Termination date: 2022-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr John Quinn

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Daly

Notification date: 2017-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-10

Officer name: Mr James Daly

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-11

New address: Clyde Offices Second Floor 48,West George Street Glasgow G2 1BP

Old address: Flat 3 4 Bank Street Glasgow G12 8JQ

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-14

Old address: 01,100 Novar Drive Glasgow G12 9st Scotland

New address: Flat 3 4 Bank Street Glasgow G12 8JQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brendan Murphy

Change date: 2016-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-04

Old address: 2-12, Pinnacle Building 160 Bothwell Street Glasgow Lanarkshire G2 7EA

New address: 01,100 Novar Drive Glasgow G12 9st

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Termination director company

Date: 27 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Aug 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-14

Officer name: Mr Brendan Murphy

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan Murphy

Appointment date: 2015-05-14

Documents

View document PDF

Termination secretary company

Date: 17 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Address

Type: AD01

Old address: 2-7,Pinnacle Building 160,Bothwell Street Glasgow Lanarkshire G2 7EA Scotland

Change date: 2015-06-03

New address: 2-12, Pinnacle Building 160 Bothwell Street Glasgow Lanarkshire G2 7EA

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Corcoran

Termination date: 2015-05-19

Documents

View document PDF

Incorporation company

Date: 15 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EPIWAND LIMITED

HARSCOMBE HOUSE 1 DARKLAKE VIEW,PLYMOUTH,PL6 7TL

Number:09508713
Status:ACTIVE
Category:Private Limited Company

IPSO OPERE LTD

116 SANDYCOMBE ROAD,RICHMOND,TW9 2EQ

Number:08770112
Status:ACTIVE
Category:Private Limited Company

MONEO SOLUTIONS LTD

ARKWORLD SUITE,HOVE,BN3 2DL

Number:08741611
Status:ACTIVE
Category:Private Limited Company

PEGASUS PROPERTY INVESTMENTS LIMITED

84 BROOK STREET,LONDON,W1K 5EH

Number:08257765
Status:ACTIVE
Category:Private Limited Company

SERVACCOMM LTD

ORCHARD HOUSE PARK ROAD,ALTRINCHAM,WA15 5QH

Number:11188013
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SYNERGY RESULTS BASED FITNESS LLP

FLAT 18,EDINBURGH,EH5 2GB

Number:SO303729
Status:ACTIVE
Category:Limited Liability Partnership

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