Company NameArgyle Industries Limited
DirectorsGordon Lennox Bell and Duncan Louis Rodger
Company StatusActive
Company NumberSC368801
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 5 months ago)
Previous NameKersco (5) Limited

Business Activity

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

Directors

Director NameMr Gordon Lennox Bell
Date of BirthApril 1954 (Born 70 years ago)
NationalityScottish
StatusCurrent
Appointed19 November 2009(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address197 Dumbarton Rd
Clydebank
G81 4XJ
Scotland
Director NameMr Duncan Louis Rodger
Date of BirthOctober 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed14 February 2010(2 months, 3 weeks after company formation)
Appointment Duration14 years, 2 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address197 Dumbarton Rd
Clydebank
G81 4XJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr David Alexander Haig
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address197 Dumbarton Rd
Clydebank
G81 4XJ
Scotland
Director NameMr Duncan McGregor Rodger
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address197 Dumbarton Rd
Clydebank
G81 4XJ
Scotland

Location

Registered Address197 Dumbarton Rd
Clydebank
G81 4XJ
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address Matches2 other UK companies use this postal address

Shareholders

240k at £1Duncan M. Rodger & Duncan L. Rodger & Gordon L. Bell & David A. Haig
100.00%
Ordinary

Financials

Year2014
Net Worth£258,161
Cash£40,308
Current Liabilities£12,000

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 Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Charges

2 August 2017Delivered on: 10 August 2017
Persons entitled: Clydeview Industrial Doors Limited

Classification: A registered charge
Particulars: 197 and 197A dumbarton road, clydebank. DMB51201, DMB4808 and DMB26038.
Outstanding
28 July 2017Delivered on: 2 August 2017
Persons entitled: Clydeview Industrial Doors Limited

Classification: A registered charge
Outstanding
14 December 2016Delivered on: 16 December 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 November 2016Delivered on: 23 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 197 and 197A dumbarton road, clydebank. DMB51201 and DMB4808 and DMB26038.
Outstanding
18 November 2015Delivered on: 3 December 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 197 and 197A dumbarton road, clydebank. DMB51201, DMB4808, DMB26038.
Outstanding

Filing History

26 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
5 December 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
17 January 2023Confirmation statement made on 19 November 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
23 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
4 November 2021Notification of Gordon Lennox Bell as a person with significant control on 1 November 2021 (2 pages)
4 November 2021Notification of Duncan Louis Rodger as a person with significant control on 1 November 2021 (2 pages)
2 November 2021Withdrawal of a person with significant control statement on 2 November 2021 (2 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
19 November 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
3 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
9 December 2019Termination of appointment of Duncan Mcgregor Rodger as a director on 28 December 2017 (1 page)
9 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
21 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
15 December 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
14 December 2017Termination of appointment of David Alexander Haig as a director on 1 December 2017 (1 page)
25 August 2017Satisfaction of charge SC3688010003 in full (1 page)
25 August 2017Satisfaction of charge SC3688010003 in full (1 page)
24 August 2017Satisfaction of charge SC3688010002 in full (1 page)
24 August 2017Satisfaction of charge SC3688010001 in full (1 page)
24 August 2017Satisfaction of charge SC3688010001 in full (1 page)
24 August 2017Satisfaction of charge SC3688010002 in full (1 page)
10 August 2017Registration of charge SC3688010005, created on 2 August 2017 (6 pages)
10 August 2017Registration of charge SC3688010005, created on 2 August 2017 (6 pages)
2 August 2017Registration of charge SC3688010004, created on 28 July 2017 (12 pages)
2 August 2017Registration of charge SC3688010004, created on 28 July 2017 (12 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 December 2016Registration of charge SC3688010003, created on 14 December 2016 (17 pages)
16 December 2016Registration of charge SC3688010003, created on 14 December 2016 (17 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
23 November 2016Registration of charge SC3688010002, created on 10 November 2016 (8 pages)
23 November 2016Registration of charge SC3688010002, created on 10 November 2016 (8 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)
14 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 240,000
(4 pages)
14 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 240,000
(4 pages)
3 December 2015Registration of charge SC3688010001, created on 18 November 2015 (8 pages)
3 December 2015Registration of charge SC3688010001, created on 18 November 2015 (8 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 240,000
(4 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 240,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 240,000
(4 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 240,000
(4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
24 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 November 2011Director's details changed for Mr David Alexander Haig on 22 July 2010 (2 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
21 November 2011Director's details changed for Mr Gordon Lennox Bell on 22 July 2010 (2 pages)
21 November 2011Director's details changed for Mr David Alexander Haig on 22 July 2010 (2 pages)
21 November 2011Director's details changed for Mr Gordon Lennox Bell on 22 July 2010 (2 pages)
21 November 2011Director's details changed for Mr Duncan Mcgregor Rodger on 22 July 2010 (2 pages)
21 November 2011Registered office address changed from 197a Dumbarton Road Clydebank G81 5NH Scotland on 21 November 2011 (1 page)
21 November 2011Director's details changed for Mr Duncan Mcgregor Rodger on 22 July 2010 (2 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
21 November 2011Registered office address changed from 197a Dumbarton Road Clydebank G81 5NH Scotland on 21 November 2011 (1 page)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (7 pages)
1 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (7 pages)
23 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-15
(1 page)
22 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-15
(1 page)
22 July 2010Company name changed kersco (5) LIMITED\certificate issued on 22/07/10
  • CONNOT ‐
(3 pages)
22 July 2010Company name changed kersco (5) LIMITED\certificate issued on 22/07/10
  • CONNOT ‐
(3 pages)
14 July 2010Registered office address changed from 9 Barr Crescent Clydebank G81 5NH United Kingdom on 14 July 2010 (1 page)
14 July 2010Registered office address changed from 9 Barr Crescent Clydebank G81 5NH United Kingdom on 14 July 2010 (1 page)
9 July 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 240,000
(4 pages)
9 July 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 240,000
(4 pages)
16 April 2010Appointment of Mr Duncan Louis Rodger as a director (2 pages)
16 April 2010Appointment of Mr Duncan Louis Rodger as a director (2 pages)
30 January 2010Appointment of Duncan Mcgregor Rodger as a director (3 pages)
30 January 2010Appointment of Gordon Lennox Bell as a director (3 pages)
30 January 2010Appointment of David Alexander Haig as a director (3 pages)
30 January 2010Appointment of David Alexander Haig as a director (3 pages)
30 January 2010Appointment of Gordon Lennox Bell as a director (3 pages)
30 January 2010Appointment of Duncan Mcgregor Rodger as a director (3 pages)
19 January 2010Current accounting period shortened from 30 November 2010 to 30 June 2010 (2 pages)
19 January 2010Current accounting period shortened from 30 November 2010 to 30 June 2010 (2 pages)
25 November 2009Termination of appointment of a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The person whose appointment has been terminated was not notified to Companies House as an officer.
(2 pages)
25 November 2009Termination of appointment of a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The person whose appointment has been terminated was not notified to Companies House as an officer.
(2 pages)
25 November 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
25 November 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
19 November 2009Incorporation (22 pages)
19 November 2009Incorporation (22 pages)