ARGYLL GROUP LTD
Overview
| Company Name | ARGYLL GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC544125 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARGYLL GROUP LTD?
- Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Sea and coastal passenger water transport (50100) / Transportation and storage
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ARGYLL GROUP LTD located?
| Registered Office Address | Endeavour House 1 James Street DD11 1JP Arbroath Angus |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARGYLL GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| MULL FERRIES LTD. | Apr 05, 2019 | Apr 05, 2019 |
| DIBBLE TREE BUILDING LTD | Aug 30, 2016 | Aug 30, 2016 |
What are the latest accounts for ARGYLL GROUP LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for ARGYLL GROUP LTD?
| Last Confirmation Statement Made Up To | Aug 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 29, 2025 |
| Overdue | No |
What are the latest filings for ARGYLL GROUP LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Abbey Studios Business Centre 280 High Street Arbroath Angus DD11 1JF Scotland to Endeavour House 1 James Street Arbroath Angus DD11 1JP on Jan 28, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 29, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 7 pages | AA | ||||||||||
Appointment of Mr Russell Calum Mclean as a director on May 14, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from 280 280 High Street Abbey Studios Business Centre Arbroath Angus DD11 1JF Scotland to Abbey Studios Business Centre 280 High Street Arbroath Angus DD11 1JF on Dec 16, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from Ingledene Office Sannox Bay Hotel Sannox Isle of Arran KA27 8JD Scotland to 280 280 High Street Abbey Studios Business Centre Arbroath Angus DD11 1JF on Dec 16, 2020 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Aug 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2018 | 6 pages | AA | ||||||||||
Registered office address changed from The Old Engine House Noss Head Lighthouse Station Wick Caithness KW1 4QT United Kingdom to Ingledene Office Sannox Bay Hotel Sannox Isle of Arran KA27 8JD on May 12, 2019 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr David John Rutherford on Oct 19, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Russell Mclean on Oct 19, 2018 | 1 pages | CH03 | ||||||||||
Who are the officers of ARGYLL GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCLEAN, Russell | Secretary | 1 James Street DD11 1JP Arbroath Endeavour House Angus | 213171660001 | |||||||
| MCLEAN, Russell Calum | Director | 1 James Street DD11 1JP Arbroath Endeavour House Angus | United Kingdom | British | 180859810002 | |||||
| RUTHERFORD, David John | Director | 1 James Street DD11 1JP Arbroath Endeavour House Angus | Scotland | British | 212022360002 |
Who are the persons with significant control of ARGYLL GROUP LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David John Rutherford | Aug 30, 2016 | Toward Lighthouse Point PA23 7UB Dunoon, Argyll Clover Cottage Scotland | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
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