Company NameArgyll Print & Design Ltd
DirectorsEliot James Neil Peterson and Stuart Matthew Smith
Company StatusActive
Company NumberSC507451
CategoryPrivate Limited Company
Incorporation Date3 June 2015(8 years, 11 months ago)
Previous NameE & R Inglis Design & Print Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameEliot James Neil Peterson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(3 months, 1 week after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJanefield 17 Eccles Road
Hunters Quay
Dunoon
Argyll
PA23 8LA
Scotland
Director NameStuart Matthew Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(3 months, 1 week after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 High Cottage
Strone
Argyll
PA23 8RR
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed03 June 2015(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Glen Salvesen Lees
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(3 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address81 Victoria Road
Dunoon
Argyll
PA23 7AD
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed03 June 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed03 June 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address80 Argyll Street
Dunoon
PA23 7NE
Scotland
ConstituencyArgyll and Bute
WardDunoon
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

28 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 October 2022 (3 pages)
8 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
20 April 2022Micro company accounts made up to 31 October 2021 (3 pages)
24 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 31 October 2020 (3 pages)
22 July 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
17 July 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
14 April 2020Micro company accounts made up to 31 October 2019 (3 pages)
21 February 2020Termination of appointment of Glen Salvesen Lees as a director on 31 January 2020 (1 page)
1 July 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
13 June 2019Micro company accounts made up to 31 October 2018 (3 pages)
24 April 2019Registered office address changed from Ross & Company Ca 66 John Street Dunoon Argyll PA23 8BJ to 80 Argyll Street Dunoon PA23 7NE on 24 April 2019 (1 page)
13 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
12 April 2018Micro company accounts made up to 31 October 2017 (4 pages)
12 February 2018Notification of Eliot James Neil Peterson as a person with significant control on 10 August 2017 (2 pages)
24 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
28 February 2017Micro company accounts made up to 31 October 2016 (4 pages)
28 February 2017Micro company accounts made up to 31 October 2016 (4 pages)
7 November 2016Previous accounting period shortened from 30 June 2017 to 31 October 2016 (1 page)
7 November 2016Previous accounting period shortened from 30 June 2017 to 31 October 2016 (1 page)
28 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 60
(5 pages)
28 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 60
(5 pages)
9 November 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 60
(4 pages)
9 November 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 60
(4 pages)
15 October 2015Company name changed e & r inglis design & print LTD\certificate issued on 15/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14
(3 pages)
15 October 2015Company name changed e & r inglis design & print LTD\certificate issued on 15/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14
(3 pages)
2 October 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 66 John Street Dunoon Argyll PA23 8BJ on 2 October 2015 (2 pages)
2 October 2015Appointment of Stuart Matthew Smith as a director on 14 September 2015 (3 pages)
2 October 2015Appointment of Glen Salvesen Lees as a director on 14 September 2015 (3 pages)
2 October 2015Appointment of Eliot James Neil Peterson as a director on 14 September 2015 (3 pages)
2 October 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 66 John Street Dunoon Argyll PA23 8BJ on 2 October 2015 (2 pages)
2 October 2015Appointment of Glen Salvesen Lees as a director on 14 September 2015 (3 pages)
2 October 2015Appointment of Eliot James Neil Peterson as a director on 14 September 2015 (3 pages)
2 October 2015Appointment of Stuart Matthew Smith as a director on 14 September 2015 (3 pages)
2 October 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 66 John Street Dunoon Argyll PA23 8BJ on 2 October 2015 (2 pages)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 1
(29 pages)
3 June 2015Termination of appointment of Cosec Limited as a secretary on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Cosec Limited as a secretary on 3 June 2015 (1 page)
3 June 2015Termination of appointment of James Stuart Mcmeekin as a director on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 3 June 2015 (1 page)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 1
(29 pages)
3 June 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Cosec Limited as a director on 3 June 2015 (1 page)
3 June 2015Termination of appointment of James Stuart Mcmeekin as a director on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Cosec Limited as a director on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 3 June 2015 (1 page)
3 June 2015Termination of appointment of James Stuart Mcmeekin as a director on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Cosec Limited as a director on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Cosec Limited as a secretary on 3 June 2015 (1 page)