About

Registered Number: SC289826
Date of Incorporation: 02/09/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Stoneyfield House, Stoneyfield Business Park, Inverness, Highland, IV2 7PA

 

Argyll Homes (Hamilton) Ltd was setup in 2005, it has a status of "Active". This business has 4 directors listed as Burns, Keith, Cameron, James, Burns, Patrick, Martin, Darren Richard. 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
BURNS, Patrick 02 September 2005 28 November 2007 1
MARTIN, Darren Richard 01 January 2007 28 November 2007 1
Secretary Name Appointed Resigned Total Appointments
BURNS, Keith 02 September 2005 19 April 2006 1
CAMERON, James 31 January 2012 29 June 2012 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 16 December 2019
PARENT_ACC - N/A 16 December 2019
AGREEMENT2 - N/A 16 December 2019
GUARANTEE2 - N/A 16 December 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 08 April 2019
PARENT_ACC - N/A 08 April 2019
GUARANTEE2 - N/A 08 April 2019
AGREEMENT2 - N/A 08 April 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 22 March 2018
PARENT_ACC - N/A 22 March 2018
AGREEMENT2 - N/A 22 March 2018
GUARANTEE2 - N/A 22 March 2018
CS01 - N/A 04 September 2017
MR04 - N/A 29 April 2017
AA - Annual Accounts 21 December 2016
PARENT_ACC - N/A 21 December 2016
AGREEMENT2 - N/A 21 December 2016
GUARANTEE2 - N/A 21 December 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 21 March 2016
PARENT_ACC - N/A 21 March 2016
AGREEMENT2 - N/A 21 March 2016
GUARANTEE2 - N/A 21 March 2016
CH01 - Change of particulars for director 07 January 2016
AR01 - Annual Return 02 September 2015
CH01 - Change of particulars for director 02 July 2015
MR01 - N/A 02 April 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
MR01 - N/A 06 March 2015
AR01 - Annual Return 08 September 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 27 September 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 07 September 2012
TM02 - Termination of appointment of secretary 13 August 2012
AA01 - Change of accounting reference date 29 June 2012
AP03 - Appointment of secretary 10 February 2012
TM02 - Termination of appointment of secretary 10 February 2012
AP01 - Appointment of director 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 24 June 2010
AA - Annual Accounts 11 March 2010
RESOLUTIONS - N/A 17 December 2009
SH08 - Notice of name or other designation of class of shares 17 December 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 25 September 2009
RESOLUTIONS - N/A 27 January 2009
363a - Annual Return 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 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
CERTNM - Change of name certificate 17 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
287 - Change in situation or address of Registered Office 11 December 2007
363a - Annual Return 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
AA - Annual Accounts 12 July 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
363s - Annual Return 11 October 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
RESOLUTIONS - N/A 02 May 2006
225 - Change of Accounting Reference Date 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
410(Scot) - N/A 12 December 2005
RESOLUTIONS - N/A 08 December 2005
RESOLUTIONS - N/A 08 December 2005
410(Scot) - N/A 06 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
RESOLUTIONS - N/A 07 September 2005
RESOLUTIONS - N/A 07 September 2005
RESOLUTIONS - N/A 07 September 2005
NEWINC - New incorporation documents 02 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2015 Outstanding

N/A

A registered charge 04 March 2015 Outstanding

N/A

Standard security 06 December 2005 Fully Satisfied

N/A

Floating charge 02 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.