ARGYLL HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameARGYLL HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC207479
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ARGYLL HOMES LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is ARGYLL HOMES LIMITED located?

    Registered Office Address
    7-11 Melville Street
    EH3 7PE Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of ARGYLL HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KING DEVELOPMENTS (PERTH) LIMITEDJun 20, 2000Jun 20, 2000
    LEDGE 542 LIMITEDMay 25, 2000May 25, 2000

    What are the latest accounts for ARGYLL HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for ARGYLL HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    12 pagesLIQ13(Scot)

    Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to 7-11 Melville Street Edinburgh EH3 7PE on Jul 05, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 29, 2018

    LRESSP

    Confirmation statement made on Apr 19, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Apr 19, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    8 pagesAA

    Annual return made up to Apr 19, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    8 pagesAA

    Director's details changed for Mr Alexander James Grant on Jan 07, 2016

    2 pagesCH01

    Director's details changed for Mr Alexander James Grant on Jul 02, 2015

    2 pagesCH01

    Director's details changed for Mr Alexander James Grant on Jul 02, 2015

    2 pagesCH01

    Annual return made up to Apr 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    8 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Apr 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2014

    Statement of capital on Apr 23, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    4 pagesAA

    Annual return made up to Apr 19, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2012

    4 pagesAA

    Termination of appointment of James Cameron as a secretary

    2 pagesTM02

    Current accounting period extended from Dec 31, 2011 to Jun 30, 2012

    3 pagesAA01

    Annual return made up to Apr 19, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of James Cameron as a secretary

    3 pagesAP03

    Termination of appointment of Caroline Sutherland as a secretary

    2 pagesTM02

    Who are the officers of ARGYLL HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, George Gabriel
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Director
    Melville Street
    EH3 7PE Edinburgh
    7-11
    ScotlandBritish50219540001
    GRANT, Alexander James
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Director
    Melville Street
    EH3 7PE Edinburgh
    7-11
    United KingdomBritish113195780003
    CAMERON, James
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Secretary
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    British166631890001
    SUTHERLAND, Caroline Anne
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    Secretary
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    British87534020003
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Secretary
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    British43522850004
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    MARSHALL, Alyson
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    Director
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    ScotlandBritish116919700001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritish1321720003
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Director
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    British43522850004
    DURANO LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003320001

    Who are the persons with significant control of ARGYLL HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    Apr 06, 2016
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc277497
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ARGYLL HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 02, 2004
    Delivered On Sep 22, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 22, 2004Registration of a charge (410)
    • Mar 06, 2015Satisfaction of a charge (MR04)

    Does ARGYLL HOMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 01, 2022Dissolved on
    Jun 29, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0