Company NameArgentum Accountancy Limited
Company StatusDissolved
Company NumberSC490861
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 5 months ago)
Dissolution Date26 June 2015 (8 years, 10 months ago)
Previous NamesVictor Hughes Limited and Damien Muir Limited

Directors

Director NameMr Shahid Hamayun
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2014(5 days after company formation)
Appointment Duration7 months, 1 week (closed 26 June 2015)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address20-23 Woodside Place
Glasgow
G3 7QF
Scotland
Director NameMr Asif Mohammed
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address25 Brent Avenue
Glasgow
G46 8JU
Scotland

Location

Registered Address20-23 Woodside Place
Glasgow
G3 7QF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2015First Gazette notice for voluntary strike-off (1 page)
6 March 2015First Gazette notice for voluntary strike-off (1 page)
18 February 2015Application to strike the company off the register (3 pages)
18 February 2015Application to strike the company off the register (3 pages)
18 December 2014Termination of appointment of Asif Mohammed as a director on 1 December 2014 (1 page)
18 December 2014Termination of appointment of Asif Mohammed as a director on 1 December 2014 (1 page)
18 December 2014Termination of appointment of Asif Mohammed as a director on 1 December 2014 (1 page)
26 November 2014Appointment of Mr Shahid Hamayun as a director on 15 November 2014 (2 pages)
26 November 2014Appointment of Mr Shahid Hamayun as a director on 15 November 2014 (2 pages)
14 November 2014Company name changed damien muir LIMITED\certificate issued on 14/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2014Company name changed damien muir LIMITED\certificate issued on 14/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-13
(3 pages)
13 November 2014Company name changed victor hughes LIMITED\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-13
(3 pages)
13 November 2014Company name changed victor hughes LIMITED\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 November 2014Current accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 100
(36 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 100
(36 pages)
10 November 2014Registered office address changed from 176 St. Vincent Street Glasgow G2 5SG Scotland to 20-23 Woodside Place Glasgow G3 7QF on 10 November 2014 (1 page)
10 November 2014Current accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
10 November 2014Registered office address changed from 176 St. Vincent Street Glasgow G2 5SG Scotland to 20-23 Woodside Place Glasgow G3 7QF on 10 November 2014 (1 page)