Company NameARG Enterprises Ltd.
DirectorsJohn Maclachlan and Susan Helen Maclachlan
Company StatusActive
Company NumberSC293558
CategoryPrivate Limited Company
Incorporation Date23 November 2005(18 years, 5 months ago)
Previous NamesPerth Removals & Transport Limited and Perth Removals & Storage Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr John Maclachlan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Soroba Farmhouse
Oban
Argyll
PA34 4SB
Scotland
Director NameMrs Susan Helen Maclachlan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2005(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Soroba Farmhouse
Oban
Argyll
PA34 4SB
Scotland
Secretary NameMrs Susan Helen Maclachlan
NationalityBritish
StatusCurrent
Appointed23 November 2005(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Soroba Farmhouse
Oban
Argyll
PA34 4SB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteperthremovals.sagenet.co.uk

Location

Registered AddressArg Enterprises Ltd
Torran Gorm Industrial Estate
Oban
Argyll
PA34 4PL
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Shareholders

2.5k at £1John Maclachlan
5.00%
Ordinary
2.5k at £1Susan Helen Maclachlan
5.00%
Ordinary
22.5k at £1John Maclachlan
45.00%
Preference
22.5k at £1Susan Helen Maclachlan
45.00%
Preference

Financials

Year2014
Net Worth-£211,287
Cash£228
Current Liabilities£292,042

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Filing History

28 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
27 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
29 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
25 November 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
20 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
25 November 2019Confirmation statement made on 23 November 2019 with updates (4 pages)
25 November 2019Cessation of Susan Helen Maclachlan as a person with significant control on 17 July 2019 (1 page)
13 June 2019Statement of capital on 26 March 2019
  • GBP 5,000
(6 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
20 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
30 March 2018Registered office address changed from John Machachlan Group Torrangorn Industrial Estate Oban Argyll PA34 4PL to Arg Enterprises Ltd Torran Gorm Industrial Estate Oban Argyll PA34 4PL on 30 March 2018 (1 page)
2 February 2018Confirmation statement made on 23 November 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 January 2017Confirmation statement made on 23 November 2016 with updates (6 pages)
22 January 2017Confirmation statement made on 23 November 2016 with updates (6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50,000
(6 pages)
28 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50,000
(6 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 February 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 50,000
(6 pages)
13 February 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 50,000
(6 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 50,000
(6 pages)
23 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 50,000
(6 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
9 July 2012Company name changed perth removals & storage LIMITED\certificate issued on 09/07/12
  • CONNOT ‐
(3 pages)
9 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-03
(1 page)
9 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-03
(1 page)
9 July 2012Company name changed perth removals & storage LIMITED\certificate issued on 09/07/12
  • CONNOT ‐
(3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
11 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for John Maclachlan on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Susan Helen Maclachlan on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Susan Helen Maclachlan on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Susan Helen Maclachlan on 1 December 2009 (2 pages)
1 December 2009Director's details changed for John Maclachlan on 1 December 2009 (2 pages)
1 December 2009Director's details changed for John Maclachlan on 1 December 2009 (2 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 March 2009Return made up to 23/11/08; full list of members (4 pages)
2 March 2009Return made up to 23/11/08; full list of members (4 pages)
18 November 2008Return made up to 23/11/07; full list of members (4 pages)
18 November 2008Return made up to 23/11/07; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 October 2007Company name changed perth removals & transport limit ed\certificate issued on 18/10/07 (2 pages)
18 October 2007Company name changed perth removals & transport limit ed\certificate issued on 18/10/07 (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 February 2007Return made up to 23/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2007Return made up to 23/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
11 September 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
8 December 2005New secretary appointed;new director appointed (2 pages)
8 December 2005New secretary appointed;new director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Secretary resigned (1 page)
23 November 2005Incorporation (16 pages)
23 November 2005Incorporation (16 pages)