Company NameArgus Construction Limited
Company StatusDissolved
Company NumberSC302057
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 12 months ago)
Dissolution Date28 February 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Roy Simpson Murray
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Secretary NameMessrs Burnett & Reid (Corporation)
StatusClosed
Appointed09 May 2006(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameEdward Massie Brown
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address35 Cults Court
Cults
Aberdeen
AB15 9SZ
Scotland
Director NameKeith Stirling Douglas
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address25 Rubislaw Park Crescent
Aberdeen
Aberdeenshire
AB15 8BT
Scotland
Director NameMrs Elizabeth Mary Pirrie
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(9 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 18 November 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Financials

Year2009
Net Worth£36,821
Current Liabilities£607,205

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 November 2017Return of final meeting of voluntary winding up (4 pages)
7 January 2016Satisfaction of charge 1 in full (1 page)
31 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2011Termination of appointment of Elizabeth Pirrie as a director (1 page)
23 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 4
(4 pages)
23 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 4
(4 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
13 October 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 September 2010First Gazette notice for compulsory strike-off (1 page)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
2 June 2010Secretary's details changed for Messrs Burnett & Reid on 9 May 2010 (2 pages)
2 June 2010Director's details changed for Mrs Elizabeth Mary Pirrie on 9 May 2010 (2 pages)
2 June 2010Secretary's details changed for Messrs Burnett & Reid on 9 May 2010 (2 pages)
2 June 2010Director's details changed for Mrs Elizabeth Mary Pirrie on 9 May 2010 (2 pages)
2 June 2010Director's details changed for Mr Roy Simpson Murray on 9 May 2010 (2 pages)
2 June 2010Director's details changed for Mr Roy Simpson Murray on 9 May 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 May 2009Return made up to 09/05/09; full list of members (4 pages)
13 February 2009Director's change of particulars / elizabeth pirrie / 01/01/2009 (2 pages)
27 October 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 May 2008Return made up to 09/05/08; full list of members (4 pages)
5 March 2008Prev ext from 31/05/2007 to 31/08/2007 (1 page)
24 October 2007Director resigned (1 page)
25 June 2007New director appointed (1 page)
23 May 2007Return made up to 09/05/07; full list of members (3 pages)
3 January 2007Director resigned (1 page)
23 May 2006Director's particulars changed (1 page)
9 May 2006Incorporation (18 pages)
9 May 2006Secretary resigned (1 page)