About

Registered Number: SC357053
Date of Incorporation: 23/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Craig Lodge, Ostel Bay, Tighnabruaich, Argyll, PA21 2AH

 

Having been setup in 2009, Argyll Forest Products Ltd have registered office in Argyll, it has a status of "Active". We don't know the number of employees at the organisation. This company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEY, Joanne Elizabeth 02 November 2013 09 May 2014 1
MCCRAE, Alistair 10 August 2009 07 October 2010 1
Secretary Name Appointed Resigned Total Appointments
RIDDELL, George James 09 April 2010 - 1
BRIAN REID LTD. 23 March 2009 23 March 2009 1
MCCRAE, Linda Helen Stevenson 20 August 2009 09 April 2010 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
TM01 - Termination of appointment of director 27 August 2020
TM01 - Termination of appointment of director 20 January 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 03 January 2018
TM01 - Termination of appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
CS01 - N/A 25 August 2017
AP01 - Appointment of director 21 July 2017
AP01 - Appointment of director 21 July 2017
AA - Annual Accounts 09 January 2017
TM01 - Termination of appointment of director 01 November 2016
CS01 - N/A 18 August 2016
AP01 - Appointment of director 18 August 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 22 December 2015
TM01 - Termination of appointment of director 06 December 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 17 December 2014
AP01 - Appointment of director 17 December 2014
AR01 - Annual Return 10 May 2014
TM01 - Termination of appointment of director 10 May 2014
TM01 - Termination of appointment of director 10 May 2014
AP01 - Appointment of director 28 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 08 June 2012
AP01 - Appointment of director 25 May 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 21 September 2011
CH01 - Change of particulars for director 21 September 2011
CH03 - Change of particulars for secretary 20 September 2011
AA - Annual Accounts 25 November 2010
TM01 - Termination of appointment of director 30 October 2010
AR01 - Annual Return 17 September 2010
CH03 - Change of particulars for secretary 13 August 2010
AP03 - Appointment of secretary 09 April 2010
TM02 - Termination of appointment of secretary 09 April 2010
288a - Notice of appointment of directors or secretaries 21 August 2009
363a - Annual Return 17 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
RESOLUTIONS - N/A 28 March 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
NEWINC - New incorporation documents 23 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.