Advanced company searchLink opens in new window

ARGYLE TRUST LIMITED

Company number SC045822

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with updates
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 26 October 2022 with updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with updates
13 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
11 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
26 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with updates
02 Dec 2019 CS01 Confirmation statement made on 26 October 2019 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2019 CS01 Confirmation statement made on 26 October 2018 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Dec 2017 PSC01 Notification of John Kevin Farrell as a person with significant control on 6 April 2016
21 Dec 2017 CS01 Confirmation statement made on 26 October 2017 with updates
21 Dec 2017 PSC02 Notification of Anstake Holdings Limited as a person with significant control on 6 April 2016
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2017 CS01 Confirmation statement made on 26 October 2016 with updates
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,000
04 Dec 2015 TM02 Termination of appointment of Maria Jose Bravo Quiterio as a secretary on 30 September 2015
10 Nov 2015 TM01 Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015