Company NameArgyll International Limited
DirectorsThomas Campbell and Carolyn Morning
Company StatusActive
Company NumberSC236601
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Thomas Campbell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2002(3 months after company formation)
Appointment Duration21 years, 4 months
RoleProfessional Engineer
Country of ResidenceScotland
Correspondence Address3 Kinkell Gardens
Kirkintilloch
Glasgow
G66 2HJ
Scotland
Director NameCarolyn Morning
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2002(3 months after company formation)
Appointment Duration21 years, 4 months
RoleBusiness And Marketing
Country of ResidenceScotland
Correspondence Address20 Auldmurroch Drive
Milngavie
Glasgow
G62 7SB
Scotland
Secretary NameCarolyn Morning
NationalityBritish
StatusCurrent
Appointed13 December 2002(3 months after company formation)
Appointment Duration21 years, 4 months
RoleBusiness And Marketing
Country of ResidenceScotland
Correspondence Address20 Auldmurroch Drive
Milngavie
Glasgow
G62 7SB
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websiteargyll-international.com
Email address[email protected]
Telephone0141 2020620
Telephone regionGlasgow

Location

Registered AddressRadleigh House / 1
Golf Road Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address Matches3 other UK companies use this postal address

Shareholders

11.2m at £0.000001Carolyn Morning
49.76%
Ordinary
11.2m at £0.000001Dr Thomas Campbell
49.76%
Ordinary
40k at £0.000001Donald Macrae
0.18%
Ordinary
34k at £0.000001Perishing Nominees LTD
0.15%
Ordinary
25k at £0.000001William Campbell
0.11%
Ordinary
10k at £0.000001Ayr Equestrian Centre
0.04%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth-£106,768
Cash£640,960
Current Liabilities£2,663,855

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 Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

9 March 2007Delivered on: 21 March 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
4 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
14 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
18 February 2022Satisfaction of charge 1 in full (1 page)
11 February 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
26 October 2021Second filing of Confirmation Statement dated 5 October 2021 (3 pages)
14 October 2021Confirmation statement made on 5 October 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 26/10/2021
(3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
13 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 November 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 22.509
(6 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 22.509
(6 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 22.509
(6 pages)
22 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 22.509
(6 pages)
22 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 22.509
(6 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 22.509
(6 pages)
2 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 22.509
(6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 22.499
(6 pages)
12 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 22.499
(6 pages)
15 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The sum of £20.40 representing part of the amount standing to the credit of the companys profit and loss account be capitalised 28/06/2013
(1 page)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division approved 28/06/2013
(35 pages)
15 July 2013Sub-division of shares on 28 June 2013 (6 pages)
15 July 2013Sub-division of shares on 28 June 2013 (6 pages)
15 July 2013Statement of company's objects (2 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division approved 28/06/2013
(35 pages)
15 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 22.499000
(5 pages)
15 July 2013Statement of company's objects (2 pages)
15 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 22.499000
(5 pages)
15 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 22.40
(6 pages)
15 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 22.40
(6 pages)
15 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The sum of £20.40 representing part of the amount standing to the credit of the companys profit and loss account be capitalised 28/06/2013
(1 page)
30 April 2013Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 30 April 2013 (1 page)
30 April 2013Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 30 April 2013 (1 page)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (3 pages)
29 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (3 pages)
16 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
1 September 2010Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR on 1 September 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 September 2009Return made up to 10/09/09; full list of members (4 pages)
14 September 2009Return made up to 10/09/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
9 October 2008Return made up to 10/09/08; full list of members (4 pages)
9 October 2008Return made up to 10/09/08; full list of members (4 pages)
9 October 2008Director and secretary's change of particulars / carolyn morning / 10/09/2008 (1 page)
9 October 2008Director and secretary's change of particulars / carolyn morning / 10/09/2008 (1 page)
19 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 October 2007Return made up to 10/09/07; no change of members (7 pages)
8 October 2007Return made up to 10/09/07; no change of members (7 pages)
21 March 2007Partic of mort/charge * (3 pages)
21 March 2007Partic of mort/charge * (3 pages)
8 March 2007Return made up to 10/09/06; full list of members (7 pages)
8 March 2007Return made up to 10/09/06; full list of members (7 pages)
26 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
26 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
25 September 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 September 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
24 October 2005Return made up to 10/09/05; full list of members (7 pages)
24 October 2005Return made up to 10/09/05; full list of members (7 pages)
24 February 2005Total exemption full accounts made up to 29 February 2004 (5 pages)
24 February 2005Total exemption full accounts made up to 29 February 2004 (5 pages)
28 October 2004Return made up to 10/09/04; full list of members (7 pages)
28 October 2004Return made up to 10/09/04; full list of members (7 pages)
29 September 2003Accounting reference date extended from 30/09/03 to 29/02/04 (1 page)
29 September 2003Accounting reference date extended from 30/09/03 to 29/02/04 (1 page)
3 September 2003Return made up to 10/09/03; full list of members (7 pages)
3 September 2003Return made up to 10/09/03; full list of members (7 pages)
2 June 2003Company name changed k petroleum LIMITED\certificate issued on 02/06/03 (2 pages)
2 June 2003Company name changed k petroleum LIMITED\certificate issued on 02/06/03 (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New secretary appointed;new director appointed (2 pages)
8 January 2003New secretary appointed;new director appointed (2 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003Secretary resigned (1 page)
13 December 2002Company name changed dalglen (no. 846) LIMITED\certificate issued on 13/12/02 (2 pages)
13 December 2002Company name changed dalglen (no. 846) LIMITED\certificate issued on 13/12/02 (2 pages)
10 September 2002Incorporation (18 pages)
10 September 2002Incorporation (18 pages)