Company NameArguser Limited
Company StatusDissolved
Company NumberSC071414
CategoryPrivate Limited Company
Incorporation Date13 May 1980(43 years, 12 months ago)
Dissolution Date4 July 2023 (10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brian George Murray Saunders
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1989(8 years, 8 months after company formation)
Appointment Duration34 years, 5 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBerryhill House
Newtonhill
Stonehaven
Kincardineshire
AB39 3PE
Scotland
Secretary NameMr Brian George Murray Saunders
NationalityBritish
StatusClosed
Appointed30 January 1989(8 years, 8 months after company formation)
Appointment Duration34 years, 5 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBerryhill House
Newtonhill
Stonehaven
Kincardineshire
AB39 3PE
Scotland
Director NameAileen Saunders
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1989(8 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 January 2002)
RoleCompany Director
Correspondence AddressBerryhill House
Newtonhill
Stonehaven
Kincardineshire
AB39 3PE
Scotland

Location

Registered AddressLefevre Litigation
40 Carden Place
Aberdeen
AB10 1UP
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

2 at £1Brian George Murray Saunders
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

29 October 1981Delivered on: 6 November 1981
Satisfied on: 31 August 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 and 33 saint ternan's road, newtonhill kincardineshire and chapeltown farmhouse, newtonhill, kincardineshire.
Fully Satisfied

Filing History

3 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
18 February 2020Registered office address changed from Lefevre Litigation 70 Carden Place Aberdeen AB10 1UP to Lefevre Litigation 40 Carden Place Aberdeen AB10 1UP on 18 February 2020 (1 page)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
11 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
11 February 2019Change of details for Mr Brian George Murray Saunders as a person with significant control on 6 April 2016 (2 pages)
26 February 2018Accounts for a dormant company made up to 31 May 2017 (6 pages)
30 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
8 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2
(4 pages)
8 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2
(4 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
22 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
22 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
3 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
3 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Brian George Murray Saunders on 28 January 2010 (2 pages)
1 February 2010Director's details changed for Brian George Murray Saunders on 28 January 2010 (2 pages)
27 March 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
27 March 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
27 March 2008Return made up to 30/01/08; no change of members (7 pages)
27 March 2008Return made up to 30/01/08; no change of members (7 pages)
7 June 2007Return made up to 30/01/07; no change of members (7 pages)
7 June 2007Return made up to 30/01/07; no change of members (7 pages)
28 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
28 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
30 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
30 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
27 March 2006Return made up to 30/01/06; full list of members (8 pages)
27 March 2006Return made up to 30/01/06; full list of members (8 pages)
30 March 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
30 March 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
27 January 2005Return made up to 30/01/05; full list of members (7 pages)
27 January 2005Return made up to 30/01/05; full list of members (7 pages)
31 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
31 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
26 January 2004Return made up to 30/01/04; full list of members (7 pages)
26 January 2004Return made up to 30/01/04; full list of members (7 pages)
11 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 December 2002Return made up to 30/01/02; full list of members (7 pages)
30 December 2002Return made up to 30/01/02; full list of members (7 pages)
30 October 2002Compulsory strike-off action has been discontinued (1 page)
30 October 2002Compulsory strike-off action has been discontinued (1 page)
29 October 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
29 October 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
29 October 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
29 October 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
9 August 2002First Gazette notice for compulsory strike-off (1 page)
9 August 2002First Gazette notice for compulsory strike-off (1 page)
31 March 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
31 March 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
27 February 2001Return made up to 30/01/01; full list of members (6 pages)
27 February 2001Return made up to 30/01/01; full list of members (6 pages)
6 June 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
6 June 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
24 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
15 June 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
25 February 1999Return made up to 30/01/99; no change of members
  • 363(287) ‐ Registered office changed on 25/02/99
(4 pages)
25 February 1999Return made up to 30/01/99; no change of members
  • 363(287) ‐ Registered office changed on 25/02/99
(4 pages)
24 March 1998Accounts for a dormant company made up to 31 May 1997 (5 pages)
24 March 1998Accounts for a dormant company made up to 31 May 1997 (5 pages)
27 January 1998Return made up to 30/01/98; full list of members (5 pages)
27 January 1998Return made up to 30/01/98; full list of members (5 pages)
27 March 1997Return made up to 30/01/97; full list of members (5 pages)
27 March 1997Return made up to 30/01/97; full list of members (5 pages)
21 March 1997Accounts for a dormant company made up to 31 May 1996 (5 pages)
21 March 1997Accounts for a dormant company made up to 31 May 1996 (5 pages)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
25 March 1996Accounts for a dormant company made up to 31 May 1995 (5 pages)
25 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 March 1996Accounts for a dormant company made up to 31 May 1995 (5 pages)
5 February 1996Return made up to 30/01/96; full list of members (5 pages)
5 February 1996Return made up to 30/01/96; full list of members (5 pages)