Argyle Homes Limited was dissolved on 2022-12-15.
Argyle Homes was a private limited company that was situated at Per Asm Revovery Limited Glenhead House, Port Of Menteith, Stirling, FK8 3LE. Its total net worth was estimated to be around 100 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (officially started on 2016-04-18) was run by 2 directors.
Director William M. who was appointed on 18 April 2016.
Director John O. who was appointed on 18 April 2016.
The company was officially classified as "development of building projects" (41100).
The last confirmation statement was filed on 2018-04-17 and last time the statutory accounts were filed was on 30 April 2017.
Argyle Homes Limited Address / Contact
Office Address
Per Asm Revovery Limited Glenhead House
Office Address2
Port Of Menteith
Town
Stirling
Post code
FK8 3LE
Country of origin
United Kingdom
Company Information / Profile
Registration Number
SC532840
Date of Incorporation
Mon, 18th Apr 2016
Date of Dissolution
Thu, 15th Dec 2022
Industry
Development of building projects
End of financial Year
30th April
Company age
6 years old
Account next due date
Thu, 31st Jan 2019
Account last made up date
Sun, 30th Apr 2017
Next confirmation statement due date
Wed, 1st May 2019
Last confirmation statement dated
Tue, 17th Apr 2018
Company staff
William M.
Position: Director
Appointed: 18 April 2016
John O.
Position: Director
Appointed: 18 April 2016
People with significant control
William M.
Notified on
18 April 2016
Nature of control:
significiant influence or control
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-04-30
Net Worth
100
Balance Sheet
Cash Bank In Hand
100
Net Assets Liabilities Including Pension Asset Liability
Final Gazette dissolved via compulsory strike-off
filed on: 15th, December 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 15th, December 2022
gazette
Free Download
(1 page)
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 28th, August 2021
gazette
Free Download
(1 page)
AD01
Registered office address changed from The Exchange 307 West George Street Glasgow G2 4LF Scotland to Per Asm Revovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on July 29, 2019
filed on: 29th, July 2019
address
Free Download
(2 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates April 17, 2018
filed on: 2nd, May 2018
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts made up to April 30, 2017
filed on: 12th, January 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates April 17, 2017
filed on: 19th, May 2017
confirmation statement
Free Download
(5 pages)
NEWINC
Certificate of incorporation
filed on: 18th, April 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.