Company NameThe Argotic Partnership Ltd.
Company StatusDissolved
Company NumberSC370922
CategoryPrivate Limited Company
Incorporation Date11 January 2010(14 years, 2 months ago)
Dissolution Date24 September 2019 (4 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Craig Johnson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Secretary NameMrs Lynn Johnson
StatusClosed
Appointed01 February 2011(1 year after company formation)
Appointment Duration8 years, 7 months (closed 24 September 2019)
RoleCompany Director
Correspondence Address133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£20,457
Current Liabilities£20,843

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
2 July 2019Application to strike the company off the register (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
27 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
14 September 2018Registered office address changed from 90 Kelvin Court Anniesland Glasgow G12 0AH to 133 Fountainbridge Edinburgh EH3 9BA on 14 September 2018 (1 page)
31 July 2018Compulsory strike-off action has been discontinued (1 page)
30 July 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
24 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
16 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
16 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
21 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
21 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 May 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
15 April 2013Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 April 2013Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 April 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 April 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 December 2012Registered office address changed from 10a Hatfield Drive Glasgow G12 0YA United Kingdom on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 10a Hatfield Drive Glasgow G12 0YA United Kingdom on 18 December 2012 (1 page)
3 August 2012First Gazette notice for voluntary strike-off (1 page)
3 August 2012First Gazette notice for voluntary strike-off (1 page)
26 July 2012Withdraw the company strike off application (2 pages)
26 July 2012Withdraw the company strike off application (2 pages)
19 July 2012Application to strike the company off the register (3 pages)
19 July 2012Application to strike the company off the register (3 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
10 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
3 February 2012Registered office address changed from First Floor George House 36 North Hanover Street Glasgow G1 2AD on 3 February 2012 (1 page)
3 February 2012Registered office address changed from First Floor George House 36 North Hanover Street Glasgow G1 2AD on 3 February 2012 (1 page)
3 February 2012Registered office address changed from First Floor George House 36 North Hanover Street Glasgow G1 2AD on 3 February 2012 (1 page)
20 January 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Director's details changed for Craig Johnson on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Craig Johnson on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Craig Johnson on 1 February 2011 (2 pages)
2 February 2011Appointment of Mrs Lynn Johnson as a secretary (1 page)
2 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
2 February 2011Appointment of Mrs Lynn Johnson as a secretary (1 page)
2 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
2 February 2011Appointment of Mrs Lynn Johnson as a secretary (1 page)
2 February 2011Appointment of Mrs Lynn Johnson as a secretary (1 page)
11 January 2011Registered office address changed from 8 Whittinghame Gardens 1103 Great Western Road Glasgow Lanarkshire G12 0AA on 11 January 2011 (2 pages)
11 January 2011Registered office address changed from 8 Whittinghame Gardens 1103 Great Western Road Glasgow Lanarkshire G12 0AA on 11 January 2011 (2 pages)
25 November 2010Registered office address changed from 335-337 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ United Kingdom on 25 November 2010 (2 pages)
25 November 2010Registered office address changed from 335-337 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ United Kingdom on 25 November 2010 (2 pages)
22 October 2010Appointment of Craig Johnson as a director (3 pages)
22 October 2010Appointment of Craig Johnson as a director (3 pages)
1 October 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2010First Gazette notice for compulsory strike-off (1 page)
18 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
18 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
11 January 2010Incorporation (22 pages)
11 January 2010Incorporation (22 pages)