Company NameArgus Overseas Investments Limited
Company StatusActive
Company NumberSC120262
CategoryPrivate Limited Company
Incorporation Date19 September 1989(34 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Thomas Somerville Anderson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(1 year, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Ashton Road
Glasgow
Lanarkshire
G12 8SP
Scotland
Secretary NameAlison Mitchell
NationalityBritish
StatusCurrent
Appointed15 August 1991(1 year, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Wellknowe Avenue
Thorntonhall
Glasgow
G74 5AR
Scotland
Director NameAlison Mitchell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(10 years, 9 months after company formation)
Appointment Duration23 years, 10 months
RoleCo Director
Country of ResidenceScotland
Correspondence Address3 Wellknowe Avenue
Thorntonhall
Glasgow
G74 5AR
Scotland
Director NameWilliam Stewart Ferguson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(19 years, 6 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lovat Avenue
Bearsden
Glasgow
Lanarkshire
G61 3LQ
Scotland
Director NameMr Kevin Thompson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2016(26 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameFrances Duff
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address52 Inveroran Drive
Bearsden
Glasgow
Lanarkshire
G61 2PJ
Scotland
Secretary NameFrances Duff
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 August 1991)
RoleCompany Director
Correspondence Address52 Inveroran Drive
Bearsden
Glasgow
Lanarkshire
G61 2PJ
Scotland

Location

Registered Address15 Ashton Road
Glasgow
G12 8SP
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches4 other UK companies use this postal address

Shareholders

999 at £1Bal Vicar Property Company LTD
99.90%
Ordinary
1 at £1Thomas Somerville Anderson
0.10%
Ordinary

Financials

Year2014
Net Worth£565,427
Cash£4,799
Current Liabilities£390

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
9 November 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
17 March 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
10 March 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
17 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
18 August 2021Appointment of Mr Kevin Thompson as a director on 15 January 2016 (2 pages)
20 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
18 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(6 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(6 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 January 2015Director's details changed for Alison Clough on 6 April 2014 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(6 pages)
26 January 2015Secretary's details changed for Alison Clough on 6 April 2014 (1 page)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(6 pages)
26 January 2015Director's details changed for Alison Clough on 6 April 2014 (2 pages)
26 January 2015Secretary's details changed for Alison Clough on 6 April 2014 (1 page)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2014Director's details changed for Alison Clough on 21 December 2013 (2 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(6 pages)
13 January 2014Director's details changed for Alison Clough on 21 December 2013 (2 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(6 pages)
13 January 2014Secretary's details changed for Alison Clough on 18 December 2013 (1 page)
13 January 2014Secretary's details changed for Alison Clough on 18 December 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 January 2013Secretary's details changed for Alison Clough on 30 November 2012 (1 page)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Director's details changed for Alison Clough on 30 November 2012 (2 pages)
16 January 2013Director's details changed for Alison Clough on 30 November 2012 (2 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Secretary's details changed for Alison Clough on 30 November 2012 (1 page)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
21 April 2009Director appointed william stewart ferguson (2 pages)
21 April 2009Director appointed william stewart ferguson (2 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 May 2002Full accounts made up to 31 March 2002 (9 pages)
16 May 2002Full accounts made up to 31 March 2002 (9 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2001Full accounts made up to 31 March 2001 (9 pages)
17 October 2001Full accounts made up to 31 March 2001 (9 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
25 July 2000Full accounts made up to 31 March 2000 (8 pages)
25 July 2000Full accounts made up to 31 March 2000 (8 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 November 1999Full accounts made up to 31 March 1999 (8 pages)
23 November 1999Full accounts made up to 31 March 1999 (8 pages)
23 March 1999Full accounts made up to 31 March 1998 (8 pages)
23 March 1999Full accounts made up to 31 March 1998 (8 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 November 1997Full accounts made up to 31 March 1997 (9 pages)
5 November 1997Full accounts made up to 31 March 1997 (9 pages)
17 July 1997Full accounts made up to 31 March 1996 (10 pages)
17 July 1997Full accounts made up to 31 March 1996 (10 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 December 1995Full accounts made up to 31 March 1995 (9 pages)
20 December 1995Full accounts made up to 31 March 1995 (9 pages)
3 November 1995Return made up to 19/09/95; no change of members (4 pages)
3 November 1995Return made up to 19/09/95; no change of members (4 pages)
15 November 1989Memorandum and Articles of Association (7 pages)
15 November 1989Memorandum and Articles of Association (7 pages)
15 November 1989Memorandum and Articles of Association (7 pages)
9 November 1989Company name changed\certificate issued on 09/11/89 (2 pages)
9 November 1989Company name changed\certificate issued on 09/11/89 (2 pages)
19 September 1989Incorporation (10 pages)
19 September 1989Incorporation (10 pages)