Kirkintilloch
Glasgow
G66 2HJ
Scotland
Director Name | Carolyn Morning |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2002(3 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Business And Marketing |
Country of Residence | Scotland |
Correspondence Address | 20 Auldmurroch Drive Milngavie Glasgow G62 7SB Scotland |
Secretary Name | Carolyn Morning |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2002(3 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Business And Marketing |
Country of Residence | Scotland |
Correspondence Address | 20 Auldmurroch Drive Milngavie Glasgow G62 7SB Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | argyll-international.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2020620 |
Telephone region | Glasgow |
Registered Address | Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | 3 other UK companies use this postal address |
11.2m at £0.000001 | Carolyn Morning 49.76% Ordinary |
---|---|
11.2m at £0.000001 | Dr Thomas Campbell 49.76% Ordinary |
40k at £0.000001 | Donald Macrae 0.18% Ordinary |
34k at £0.000001 | Perishing Nominees LTD 0.15% Ordinary |
25k at £0.000001 | William Campbell 0.11% Ordinary |
10k at £0.000001 | Ayr Equestrian Centre 0.04% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | -£106,768 |
Cash | £640,960 |
Current Liabilities | £2,663,855 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
9 March 2007 | Delivered 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 |
---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
4 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
17 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
14 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
18 February 2022 | Satisfaction of charge 1 in full (1 page) |
11 February 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
26 October 2021 | Second filing of Confirmation Statement dated 5 October 2021 (3 pages) |
14 October 2021 | Confirmation statement made on 5 October 2021 with no updates
|
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 November 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 November 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
22 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 November 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
15 July 2013 | Resolutions
|
15 July 2013 | Resolutions
|
15 July 2013 | Sub-division of shares on 28 June 2013 (6 pages) |
15 July 2013 | Sub-division of shares on 28 June 2013 (6 pages) |
15 July 2013 | Statement of company's objects (2 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
15 July 2013 | Statement of company's objects (2 pages) |
15 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
15 July 2013 | Resolutions
|
30 April 2013 | Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 30 April 2013 (1 page) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (3 pages) |
29 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (3 pages) |
16 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR on 1 September 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
14 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
9 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
9 October 2008 | Director and secretary's change of particulars / carolyn morning / 10/09/2008 (1 page) |
9 October 2008 | Director and secretary's change of particulars / carolyn morning / 10/09/2008 (1 page) |
19 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
8 October 2007 | Return made up to 10/09/07; no change of members (7 pages) |
8 October 2007 | Return made up to 10/09/07; no change of members (7 pages) |
21 March 2007 | Partic of mort/charge * (3 pages) |
21 March 2007 | Partic of mort/charge * (3 pages) |
8 March 2007 | Return made up to 10/09/06; full list of members (7 pages) |
8 March 2007 | Return made up to 10/09/06; full list of members (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
25 September 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
25 September 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
24 October 2005 | Return made up to 10/09/05; full list of members (7 pages) |
24 October 2005 | Return made up to 10/09/05; full list of members (7 pages) |
24 February 2005 | Total exemption full accounts made up to 29 February 2004 (5 pages) |
24 February 2005 | Total exemption full accounts made up to 29 February 2004 (5 pages) |
28 October 2004 | Return made up to 10/09/04; full list of members (7 pages) |
28 October 2004 | Return made up to 10/09/04; full list of members (7 pages) |
29 September 2003 | Accounting reference date extended from 30/09/03 to 29/02/04 (1 page) |
29 September 2003 | Accounting reference date extended from 30/09/03 to 29/02/04 (1 page) |
3 September 2003 | Return made up to 10/09/03; full list of members (7 pages) |
3 September 2003 | Return made up to 10/09/03; full list of members (7 pages) |
2 June 2003 | Company name changed k petroleum LIMITED\certificate issued on 02/06/03 (2 pages) |
2 June 2003 | Company name changed k petroleum LIMITED\certificate issued on 02/06/03 (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New secretary appointed;new director appointed (2 pages) |
8 January 2003 | New secretary appointed;new director appointed (2 pages) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Secretary resigned (1 page) |
13 December 2002 | Company name changed dalglen (no. 846) LIMITED\certificate issued on 13/12/02 (2 pages) |
13 December 2002 | Company name changed dalglen (no. 846) LIMITED\certificate issued on 13/12/02 (2 pages) |
10 September 2002 | Incorporation (18 pages) |
10 September 2002 | Incorporation (18 pages) |