About

Registered Number: SC411031
Date of Incorporation: 10/11/2011 (12 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 5 months ago)
Registered Address: 307 West George Street, Glasgow, G2 4LF

 

Having been setup in 2011, Argyle Homes (Battlefield) Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Dissolved". The organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 10 November 2011 10 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 January 2020
TM01 - Termination of appointment of director 11 April 2019
DISS16(SOAS) - N/A 22 December 2018
MR04 - N/A 30 November 2018
MR04 - N/A 30 November 2018
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 20 November 2017
PSC01 - N/A 17 November 2017
PSC07 - N/A 17 November 2017
MR01 - N/A 11 April 2017
MR04 - N/A 16 February 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 24 November 2016
RESOLUTIONS - N/A 15 April 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 09 November 2015
MR01 - N/A 23 May 2015
MR01 - N/A 21 May 2015
MR01 - N/A 21 April 2015
AP01 - Appointment of director 16 April 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 26 February 2014
AR01 - Annual Return 18 February 2014
CH01 - Change of particulars for director 18 February 2014
AD01 - Change of registered office address 18 February 2014
AP01 - Appointment of director 11 February 2014
CERTNM - Change of name certificate 29 August 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 27 February 2013
SH01 - Return of Allotment of shares 03 January 2012
SH01 - Return of Allotment of shares 03 January 2012
RESOLUTIONS - N/A 02 December 2011
AP01 - Appointment of director 02 December 2011
AA01 - Change of accounting reference date 02 December 2011
TM02 - Termination of appointment of secretary 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
NEWINC - New incorporation documents 10 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2017 Outstanding

N/A

A registered charge 21 May 2015 Fully Satisfied

N/A

A registered charge 18 May 2015 Fully Satisfied

N/A

A registered charge 17 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.