Company NameArgyll Arcade Properties (Glasgow) Limited
DirectorsBrian Hill and David Hill
Company StatusActive
Company NumberSC130437
CategoryPrivate Limited Company
Incorporation Date6 March 1991(33 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Hill
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2003(11 years, 11 months after company formation)
Appointment Duration21 years, 2 months
RoleManager
Country of ResidenceFrance
Correspondence Address5 Argyll Arcade
Glasgow
G2 8BA
Scotland
Director NameMr David Hill
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2003(11 years, 11 months after company formation)
Appointment Duration21 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address5 Argyll Arcade
Glasgow
G2 8BA
Scotland
Secretary NameMr David Hill
StatusCurrent
Appointed14 March 2022(31 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address5 Argyll Arcade
Glasgow
G2 8BA
Scotland
Director NameAlexander Stephen Macgregor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(same day as company formation)
RoleCompany Agent
Correspondence Address24 George Square
Glasgow
Strathclyde
G2 1EE
Scotland
Secretary NameKaren Susan Hodge
NationalityBritish
StatusResigned
Appointed06 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address24 George Square
Glasgow
G2 1EE
Scotland
Director NameIan Hill
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(2 months after company formation)
Appointment Duration17 years, 9 months (resigned 08 February 2009)
RoleJeweller
Correspondence Address5 Argyll Arcade
Glasgow
G2 8BA
Scotland
Director NameKatia Hill
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(2 months after company formation)
Appointment Duration11 years, 9 months (resigned 11 February 2003)
RoleBook Keeper
Correspondence AddressFlat 2/1 19 Turnbull Street
Glasgow
G1 5PR
Scotland
Secretary NameIan Hill
NationalityBritish
StatusResigned
Appointed10 May 1991(2 months after company formation)
Appointment Duration30 years, 10 months (resigned 14 March 2022)
RoleJeweller
Correspondence Address1 Avenue De Migoule
19100 Brive-La-Gaillarde
France

Contact

Websiteantwerpdiamond.co.uk
Email address[email protected]
Telephone0141 2040521
Telephone regionGlasgow

Location

Registered Address5 Argyll Arcade
Glasgow
G2 8BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

82.5k at £1Brian Hill
50.00%
Ordinary
82.5k at £1David Hill
50.00%
Ordinary

Financials

Year2014
Net Worth£165,734
Cash£2,384
Current Liabilities£1,650

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 Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Charges

7 April 2008Delivered on: 11 April 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 argyll arcade glasgow GLA84291.
Outstanding
28 December 2006Delivered on: 5 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 argyll arcade glasgow GLA84291.
Outstanding
16 March 1992Delivered on: 24 March 1992
Satisfied on: 8 March 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 argyll arcade, glasgow. Title no. GLA84291.
Fully Satisfied

Filing History

6 March 2024Confirmation statement made on 6 March 2024 with updates (4 pages)
12 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
8 August 2023Satisfaction of charge 3 in full (1 page)
8 August 2023Satisfaction of charge 2 in full (1 page)
7 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 March 2022Termination of appointment of Ian Hill as a secretary on 14 March 2022 (1 page)
16 March 2022Appointment of Mr David Hill as a secretary on 14 March 2022 (2 pages)
8 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 March 2021Change of details for Mr David Hill as a person with significant control on 6 January 2021 (2 pages)
19 March 2021Director's details changed for Mr David Hill on 6 January 2021 (2 pages)
17 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 165,000
(5 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 165,000
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 165,000
(5 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 165,000
(5 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 165,000
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 May 2014Director's details changed for Dr Brian Hill on 1 January 2014 (2 pages)
8 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 165,000
(5 pages)
8 May 2014Director's details changed for Dr Brian Hill on 1 January 2014 (2 pages)
8 May 2014Director's details changed for Dr Brian Hill on 1 January 2014 (2 pages)
8 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 165,000
(5 pages)
8 May 2014Director's details changed for David Hill on 2 December 2013 (2 pages)
8 May 2014Director's details changed for David Hill on 2 December 2013 (2 pages)
8 May 2014Director's details changed for David Hill on 2 December 2013 (2 pages)
8 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 165,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
20 March 2012Director's details changed for Dr Brian Hill on 20 March 2012 (2 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
20 March 2012Director's details changed for Dr Brian Hill on 20 March 2012 (2 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (14 pages)
20 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (14 pages)
20 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (14 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
14 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
14 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 May 2009Secretary's change of particulars / ian hill / 05/03/2009 (1 page)
20 May 2009Director's change of particulars / david hill / 05/03/2009 (1 page)
20 May 2009Secretary's change of particulars / ian hill / 05/03/2009 (1 page)
20 May 2009Director's change of particulars / david hill / 05/03/2009 (1 page)
20 May 2009Director's change of particulars / brian hill / 05/03/2009 (1 page)
20 May 2009Return made up to 06/03/09; full list of members (5 pages)
20 May 2009Return made up to 06/03/09; full list of members (5 pages)
20 May 2009Director's change of particulars / brian hill / 05/03/2009 (1 page)
16 March 2009Appointment terminated director ian hill (1 page)
16 March 2009Appointment terminated director ian hill (1 page)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 May 2008Return made up to 06/03/08; no change of members (7 pages)
21 May 2008Return made up to 06/03/08; no change of members (7 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2007Partic of mort/charge * (3 pages)
5 January 2007Partic of mort/charge * (3 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 March 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 March 2005Return made up to 06/03/05; full list of members (7 pages)
3 March 2005Return made up to 06/03/05; full list of members (7 pages)
22 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 March 2004Return made up to 06/03/04; full list of members (8 pages)
2 March 2004Return made up to 06/03/04; full list of members (8 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 June 2002Return made up to 06/03/02; full list of members (8 pages)
10 June 2002Return made up to 06/03/02; full list of members (8 pages)
8 March 2002Dec mort/charge * (4 pages)
8 March 2002Dec mort/charge * (4 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
7 March 2001Return made up to 06/03/01; full list of members (7 pages)
7 March 2001Return made up to 06/03/01; full list of members (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
7 March 2000Return made up to 06/03/00; full list of members (7 pages)
7 March 2000Return made up to 06/03/00; full list of members (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
10 March 1999Return made up to 06/03/99; no change of members (4 pages)
10 March 1999Return made up to 06/03/99; no change of members (4 pages)
24 January 1999Full accounts made up to 31 March 1998 (11 pages)
24 January 1999Full accounts made up to 31 March 1998 (11 pages)
10 March 1998Return made up to 06/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1998Return made up to 06/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1998Full accounts made up to 31 March 1997 (11 pages)
23 January 1998Full accounts made up to 31 March 1997 (11 pages)
17 March 1997Return made up to 06/03/97; full list of members (6 pages)
17 March 1997Return made up to 06/03/97; full list of members (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
12 March 1996Return made up to 06/03/96; full list of members (6 pages)
12 March 1996Return made up to 06/03/96; full list of members (6 pages)
25 January 1996Full accounts made up to 31 March 1995 (9 pages)
25 January 1996Full accounts made up to 31 March 1995 (9 pages)
5 January 1993Full accounts made up to 31 March 1992 (9 pages)
5 January 1993Full accounts made up to 31 March 1992 (9 pages)
24 March 1992Partic of mort/charge * (3 pages)
24 March 1992Partic of mort/charge * (3 pages)
6 March 1991Incorporation (20 pages)
6 March 1991Incorporation (20 pages)