About

Registered Number: SC347769
Date of Incorporation: 28/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 19 Bon Accord Crescent, Aberdeen, AB11 6DE

 

Based in Aberdeen, Argyll Assets Ltd was registered on 28 August 2008, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Whyte, Sandra Mary, Peter Trainer Company Secretaries Ltd., Costello, James Antal Reamonn Stephen, Gilbert, David, Peter Trainer Company Secretaries Ltd., Peter Trainer Corporate Services Ltd., Whyte, Alexander James for the business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHYTE, Sandra Mary 10 September 2015 - 1
COSTELLO, James Antal Reamonn Stephen 28 August 2008 01 April 2009 1
GILBERT, David 28 August 2008 05 July 2017 1
PETER TRAINER COMPANY SECRETARIES LTD. 28 August 2008 28 August 2008 1
PETER TRAINER CORPORATE SERVICES LTD. 28 August 2008 28 August 2008 1
WHYTE, Alexander James 28 August 2008 29 July 2015 1
Secretary Name Appointed Resigned Total Appointments
PETER TRAINER COMPANY SECRETARIES LTD. 28 August 2008 28 August 2008 1

Filing History

Document Type Date
PSC04 - N/A 02 October 2020
CS01 - N/A 27 August 2020
TM01 - Termination of appointment of director 18 June 2020
AA - Annual Accounts 01 April 2020
RP04CS01 - N/A 11 September 2019
PSC07 - N/A 14 August 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 31 May 2019
AP01 - Appointment of director 07 January 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 31 May 2018
PSC01 - N/A 19 September 2017
CS01 - N/A 19 September 2017
PSC07 - N/A 19 September 2017
PSC04 - N/A 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
PSC01 - N/A 07 July 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 18 May 2016
AP01 - Appointment of director 11 September 2015
TM01 - Termination of appointment of director 31 August 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 15 December 2011
MG01s - Particulars of a charge created by a company registered in Scotland 08 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 29 July 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 30 August 2010
CH01 - Change of particulars for director 30 August 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 08 October 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
NEWINC - New incorporation documents 28 August 2008

Mortgages & Charges

Description Date Status Charge by
Standard security 06 September 2011 Outstanding

N/A

Bond & floating charge 25 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.