Company NameArgyll & Clyde Estate Agents Limited
DirectorJames Robert Bridgeman Ross
Company StatusActive
Company NumberSC158514
CategoryPrivate Limited Company
Incorporation Date8 June 1995(28 years, 11 months ago)

Business Activity

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

Directors

Secretary NameJean Ness Ross
NationalityBritish
StatusCurrent
Appointed10 July 1995(1 month after company formation)
Appointment Duration28 years, 10 months
RoleTaxation Assistant
Country of ResidenceScotland
Correspondence AddressBallibruaich
24 Dhailling Road
Dunoon
Argyll
PA23 8BX
Scotland
Director NameMr James Robert Bridgeman Ross
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Argyll Street
Dunoon
PA23 7NE
Scotland
Director NameMr James Robert Bridgeman Ross
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(1 month after company formation)
Appointment Duration22 years, 3 months (resigned 18 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address91 Victoria Road
Dunoon
Argyll
PA23 7AD
Scotland
Director NameExecutors Of James John Ross
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(1 month after company formation)
Appointment Duration26 years, 9 months (resigned 19 April 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBallibruaich 24 Dhailling Road
Dunoon
Argyll
PA23 8BX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed08 June 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 June 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Contact

Telephone0845 6123808
Telephone regionUnknown

Location

Registered Address80 Argyll Street
Dunoon
Argyll
PA23 7NE
Scotland
ConstituencyArgyll and Bute
WardDunoon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1James John Ross
50.00%
Ordinary
1 at £1James Robert Bridgman Ross
50.00%
Ordinary

Financials

Year2014
Turnover£2,300
Gross Profit£2,087
Net Worth£11,969
Current Liabilities£4,400

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

25 March 2024Previous accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
27 December 2023Change of details for Mr James Robert Bridgeman Ross as a person with significant control on 22 December 2023 (2 pages)
22 December 2023Cessation of James John Ross as a person with significant control on 19 April 2022 (1 page)
22 December 2023Confirmation statement made on 22 December 2023 with updates (4 pages)
13 November 2023Registered office address changed from 80 80 Argyll Street Dunoon Argyll PA23 7NE Scotland to 80 Argyll Street Dunoon Argyll PA23 7NE on 13 November 2023 (1 page)
13 November 2023Registered office address changed from Windsor Buildings Ross & Company C a 66 John Street Dunoon Argyll PA23 8BJ to 80 80 Argyll Street Dunoon Argyll PA23 7NE on 13 November 2023 (1 page)
6 July 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
17 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
1 August 2022Confirmation statement made on 8 June 2022 with updates (4 pages)
26 July 2022Change of details for Mr James John Ross as a person with significant control on 19 April 2022 (2 pages)
25 July 2022Termination of appointment of James John Ross as a director on 19 April 2022 (1 page)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
23 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
22 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
13 November 2020Appointment of Mr James Robert Bridgeman Ross as a director on 13 November 2020 (2 pages)
30 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
31 May 2019Micro company accounts made up to 30 June 2018 (3 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
14 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 30 June 2017 (4 pages)
23 October 2017Micro company accounts made up to 30 June 2017 (4 pages)
20 October 2017Termination of appointment of James Robert Bridgeman Ross as a director on 18 October 2017 (2 pages)
20 October 2017Termination of appointment of James Robert Bridgeman Ross as a director on 18 October 2017 (2 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
16 November 2016Total exemption full accounts made up to 30 June 2016 (8 pages)
16 November 2016Total exemption full accounts made up to 30 June 2016 (8 pages)
17 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
17 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
18 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
18 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
30 September 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
30 September 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
11 February 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
11 February 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
14 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
14 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
28 February 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
8 July 2010Director's details changed for James Robert Bridgeman Ross on 8 June 2010 (2 pages)
8 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for James Robert Bridgeman Ross on 8 June 2010 (2 pages)
8 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for James Robert Bridgeman Ross on 8 June 2010 (2 pages)
8 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
25 June 2009Location of debenture register (1 page)
25 June 2009Return made up to 08/06/09; full list of members (4 pages)
25 June 2009Registered office changed on 25/06/2009 from ross and co C.A. 66 john street dunoon argyll PA23 8BJ (1 page)
25 June 2009Location of register of members (1 page)
25 June 2009Return made up to 08/06/09; full list of members (4 pages)
25 June 2009Registered office changed on 25/06/2009 from ross and co C.A. 66 john street dunoon argyll PA23 8BJ (1 page)
25 June 2009Location of register of members (1 page)
25 June 2009Location of debenture register (1 page)
28 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
24 June 2008Return made up to 08/06/08; full list of members (4 pages)
24 June 2008Return made up to 08/06/08; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
6 July 2007Return made up to 08/06/07; no change of members (7 pages)
6 July 2007Return made up to 08/06/07; no change of members (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 July 2006Return made up to 08/06/06; full list of members (7 pages)
11 July 2006Return made up to 08/06/06; full list of members (7 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
2 June 2005Return made up to 08/06/05; full list of members (7 pages)
2 June 2005Return made up to 08/06/05; full list of members (7 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
8 July 2004Return made up to 08/06/04; full list of members (7 pages)
8 July 2004Return made up to 08/06/04; full list of members (7 pages)
16 March 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
16 March 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
30 June 2003Return made up to 08/06/03; full list of members (7 pages)
30 June 2003Return made up to 08/06/03; full list of members (7 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
9 July 2002Return made up to 08/06/02; full list of members (7 pages)
9 July 2002Return made up to 08/06/02; full list of members (7 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
25 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
9 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
22 June 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
13 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
27 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
27 January 2000Memorandum and Articles of Association (8 pages)
27 January 2000Memorandum and Articles of Association (8 pages)
27 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
21 July 1999Return made up to 08/06/99; full list of members (6 pages)
21 July 1999Return made up to 08/06/99; full list of members (6 pages)
30 March 1999Full accounts made up to 30 June 1998 (2 pages)
30 March 1999Full accounts made up to 30 June 1998 (2 pages)
23 June 1998Return made up to 08/06/98; no change of members (4 pages)
23 June 1998Return made up to 08/06/98; no change of members (4 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (2 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (2 pages)
16 June 1997Return made up to 08/06/97; no change of members (4 pages)
16 June 1997Return made up to 08/06/97; no change of members (4 pages)
20 March 1997Accounts for a small company made up to 30 June 1996 (2 pages)
20 March 1997Accounts for a small company made up to 30 June 1996 (2 pages)
24 June 1996Return made up to 08/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 1996Return made up to 08/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 1995Memorandum and Articles of Association (12 pages)
4 August 1995Memorandum and Articles of Association (12 pages)
8 June 1995Incorporation (12 pages)
8 June 1995Incorporation (12 pages)