Company NameArgyll Resources Limited
DirectorsJohn Maclachlan and Susan Helen Maclachlan
Company StatusActive
Company NumberSC335509
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 4 months ago)
Previous NameArgyll Waste Management Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr John Maclachlan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2007(same day as company formation)
RoleCompany 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
Appointed20 December 2007(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Soroba Farmhouse
Oban
Argyll
PA34 4SB
Scotland
Secretary NameMrs Susan Helen Maclachlan
NationalityBritish
StatusCurrent
Appointed20 December 2007(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Soroba Farmhouse
Oban
Argyll
PA34 4SB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O John Maclachlan Group
Offices, Torran Gorm Industrial
Estate, Oban
Argyll
PA34 4PL
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Shareholders

1 at £1John Maclachlan
50.00%
Ordinary
1 at £1Susan Helen Maclachlan
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

4 January 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
16 August 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
21 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
16 August 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
7 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
20 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 February 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
13 August 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
22 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
22 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
28 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
28 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
2 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
2 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
13 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
13 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
7 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
7 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
7 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
7 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
17 January 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
17 January 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
29 May 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
29 May 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
29 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
11 May 2011Company name changed argyll waste management LIMITED\certificate issued on 11/05/11
  • CONNOT ‐
(3 pages)
11 May 2011Company name changed argyll waste management LIMITED\certificate issued on 11/05/11
  • CONNOT ‐
(3 pages)
26 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-20
(1 page)
26 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-20
(1 page)
22 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
22 November 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 November 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 November 2010Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
22 November 2010Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
8 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 March 2009Return made up to 20/12/08; full list of members (4 pages)
6 March 2009Return made up to 20/12/08; full list of members (4 pages)
24 January 2008New director appointed (4 pages)
24 January 2008New secretary appointed;new director appointed (4 pages)
24 January 2008New director appointed (4 pages)
24 January 2008New secretary appointed;new director appointed (4 pages)
22 December 2007Secretary resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 December 2007Secretary resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 December 2007Incorporation (17 pages)
20 December 2007Incorporation (17 pages)