About

Registered Number: SC277641
Date of Incorporation: 20/12/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2019 (6 years ago)
Registered Address: 7-11 Melville Street, Edinburgh, EH3 7PE

 

Argyll Developments (Longman Drive) Ltd was founded on 20 December 2004, it's status is listed as "Dissolved". The companies director is listed as Cameron, James. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMERON, James 31 January 2012 29 June 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2019
4.26(Scot) - N/A 10 January 2019
RESOLUTIONS - N/A 02 May 2017
AD01 - Change of registered office address 02 May 2017
MR04 - N/A 26 April 2017
AA - Annual Accounts 21 December 2016
PARENT_ACC - N/A 21 December 2016
GUARANTEE2 - N/A 21 December 2016
AGREEMENT2 - N/A 21 December 2016
CS01 - N/A 21 December 2016
AGREEMENT2 - N/A 21 March 2016
AA - Annual Accounts 21 March 2016
PARENT_ACC - N/A 21 March 2016
GUARANTEE2 - N/A 21 March 2016
CH01 - Change of particulars for director 07 January 2016
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 02 July 2015
AA - Annual Accounts 31 March 2015
PARENT_ACC - N/A 31 March 2015
AGREEMENT2 - N/A 31 March 2015
GUARANTEE2 - N/A 31 March 2015
MR04 - N/A 06 March 2015
AR01 - Annual Return 22 December 2014
AUD - Auditor's letter of resignation 02 May 2014
AA - Annual Accounts 31 March 2014
PARENT_ACC - N/A 31 March 2014
AGREEMENT2 - N/A 31 March 2014
GUARANTEE2 - N/A 31 March 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 07 January 2013
TM02 - Termination of appointment of secretary 13 August 2012
AA01 - Change of accounting reference date 29 June 2012
AP01 - Appointment of director 10 February 2012
AP03 - Appointment of secretary 10 February 2012
TM02 - Termination of appointment of secretary 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 24 June 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 05 February 2010
MG01s - Particulars of a charge created by a company registered in Scotland 22 December 2009
RESOLUTIONS - N/A 17 December 2009
SH08 - Notice of name or other designation of class of shares 17 December 2009
AA - Annual Accounts 25 September 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
RESOLUTIONS - N/A 26 January 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
RESOLUTIONS - N/A 17 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 March 2008
410(Scot) - N/A 14 March 2008
CERTNM - Change of name certificate 23 January 2008
363a - Annual Return 18 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
AA - Annual Accounts 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
287 - Change in situation or address of Registered Office 30 May 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 18 January 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
RESOLUTIONS - N/A 13 March 2006
RESOLUTIONS - N/A 13 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
363s - Annual Return 21 December 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
NEWINC - New incorporation documents 20 December 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 16 December 2009 Fully Satisfied

N/A

Floating charge 07 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.