Advanced company searchLink opens in new window

ARGYLL & INVERNESS LTD

Company number SC535342

Filter by category

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)
28 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
23 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
06 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
24 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
24 May 2022 PSC01 Notification of Catriona Gayle Ramsay as a person with significant control on 10 September 2020
24 May 2022 PSC01 Notification of Caroline Anne Clayton as a person with significant control on 10 September 2020
24 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
28 May 2021 AA Total exemption full accounts made up to 30 June 2020
22 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
20 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 September 2020
  • GBP 110
09 Feb 2021 AA01 Previous accounting period extended from 31 May 2020 to 30 June 2020
23 Oct 2020 SH01 Statement of capital following an allotment of shares on 10 September 2020
  • GBP 50
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 20/05/2021
16 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 10/09/2020
25 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
16 Mar 2020 AA Micro company accounts made up to 31 May 2019
21 Jan 2020 MR01 Registration of charge SC5353420001, created on 16 January 2020
03 Dec 2019 AP01 Appointment of Mrs Caroline Anne Clayton as a director on 2 December 2019
17 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
13 Mar 2019 AA Micro company accounts made up to 31 May 2018
26 Jul 2018 SH01 Statement of capital following an allotment of shares on 17 July 2018
  • GBP 100
16 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-10
12 Jun 2018 AD01 Registered office address changed from Oldtown of Leys House Culduthel Inverness IV2 6AE Scotland to Oldtown of Leys House Culduthel Inverness IV2 6AE on 12 June 2018
12 Jun 2018 AD01 Registered office address changed from Oldtown of Leys Farm Office Culduthel Inverness IV2 6AE Scotland to Oldtown of Leys House Culduthel Inverness IV2 6AE on 12 June 2018
15 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
12 Feb 2018 AA Micro company accounts made up to 31 May 2017