Company NameARG Management Consulting Ltd
DirectorsVictoria Jane McCallum and Jamie McCallum
Company StatusActive - Proposal to Strike off
Company NumberSC565990
CategoryPrivate Limited Company
Incorporation Date16 May 2017(6 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Victoria Jane McCallum
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westbourne Gardens
Prestwick
KA9 1JE
Scotland
Director NameMr Jamie McCallum
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7b Liberator House
Glasgow Prestwick Intnl Airport
Prestwick
KA9 2PT
Scotland

Location

Registered Address7b Liberator House
Glasgow Prestwick Intnl Airport
Prestwick
KA9 2PT
Scotland
ConstituencyCentral Ayrshire
WardPrestwick

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return24 August 2021 (2 years, 8 months ago)
Next Return Due7 September 2022 (overdue)

Filing History

9 December 2022Compulsory strike-off action has been suspended (1 page)
8 November 2022First Gazette notice for compulsory strike-off (1 page)
5 April 2022Micro company accounts made up to 31 May 2021 (3 pages)
16 December 2021Micro company accounts made up to 31 May 2020 (3 pages)
25 August 2021Compulsory strike-off action has been discontinued (1 page)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
4 September 2020Registered office address changed from 7B Liberator House Glasgow Prestwick Intnl Airport Prestwick KA9 2PT Scotland to 7B Liberator House Glasgow Prestwick Intnl Airport Prestwick KA9 2PT on 4 September 2020 (1 page)
4 September 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
4 September 2020Registered office address changed from 7 Westbourne Gardens Prestwick KA9 1JE Scotland to 7B Liberator House Glasgow Prestwick Intnl Airport Prestwick KA9 2PT on 4 September 2020 (1 page)
18 May 2020Micro company accounts made up to 31 May 2019 (2 pages)
18 September 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
16 September 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
1 March 2019Micro company accounts made up to 31 May 2018 (6 pages)
13 September 2018Appointment of Mr Jamie Mccallum as a director on 13 September 2018 (2 pages)
13 September 2018Change of details for Mr Jamie Mccallum as a person with significant control on 13 September 2018 (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
16 May 2017Incorporation
Statement of capital on 2017-05-16
  • GBP 100
(31 pages)
16 May 2017Incorporation
Statement of capital on 2017-05-16
  • GBP 100
(31 pages)