About

Registered Number: 02413332
Date of Incorporation: 14/08/1989 (34 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2020 (3 years and 7 months ago)
Registered Address: C/O Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire, RG1 2AN

 

Established in 1989, Argyll Scientific Ltd has its registered office in Reading, Berkshire, it's status at Companies House is "Dissolved". Lee, Amanda Jane is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Amanda Jane N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2020
LIQ13 - N/A 16 June 2020
AD01 - Change of registered office address 31 January 2020
RESOLUTIONS - N/A 30 January 2020
LIQ01 - N/A 30 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 30 January 2020
RESOLUTIONS - N/A 23 January 2020
CONNOT - N/A 23 January 2020
AD01 - Change of registered office address 22 August 2019
CS01 - N/A 16 August 2019
PSC04 - N/A 02 August 2019
CH01 - Change of particulars for director 02 August 2019
PSC04 - N/A 02 August 2019
CH03 - Change of particulars for secretary 02 August 2019
CH01 - Change of particulars for director 02 August 2019
PSC04 - N/A 11 March 2019
PSC04 - N/A 11 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 10 September 2018
PSC04 - N/A 16 August 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 17 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 14 August 2014
SH06 - Notice of cancellation of shares 07 January 2014
SH03 - Return of purchase of own shares 07 January 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 01 August 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 18 November 2005
363a - Annual Return 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 27 October 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 20 August 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 24 July 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2002
MEM/ARTS - N/A 12 July 2002
RESOLUTIONS - N/A 29 June 2002
RESOLUTIONS - N/A 29 June 2002
RESOLUTIONS - N/A 29 June 2002
RESOLUTIONS - N/A 29 June 2002
RESOLUTIONS - N/A 29 June 2002
123 - Notice of increase in nominal capital 29 June 2002
RESOLUTIONS - N/A 21 May 2002
RESOLUTIONS - N/A 21 May 2002
RESOLUTIONS - N/A 21 May 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2002
123 - Notice of increase in nominal capital 21 May 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 31 July 2000
287 - Change in situation or address of Registered Office 16 May 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 27 July 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 03 August 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 22 August 1997
363s - Annual Return 29 August 1996
AA - Annual Accounts 08 August 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 10 August 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 23 December 1994
AA - Annual Accounts 16 August 1994
363s - Annual Return 16 August 1994
287 - Change in situation or address of Registered Office 06 April 1994
AUD - Auditor's letter of resignation 25 February 1994
363s - Annual Return 28 October 1993
AA - Annual Accounts 10 May 1993
363s - Annual Return 26 October 1992
AA - Annual Accounts 05 May 1992
363b - Annual Return 06 November 1991
363a - Annual Return 27 June 1991
AA - Annual Accounts 12 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 April 1990
287 - Change in situation or address of Registered Office 27 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1989
288 - N/A 26 September 1989
288 - N/A 23 August 1989
NEWINC - New incorporation documents 14 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.