Fourth Argyll Limited STOCKTON-ON-TEES


Founded in 1994, Fourth Argyll, classified under reg no. 02925717 is a liquidation company. Currently registered at Frp Advisory Trading Limited 34 Falcon Court TS18 3TX, Stockton-on-tees the company has been in the business for thirty years. Its financial year was closed on Sunday 29th December and its latest financial statement was filed on Thu, 31st Dec 2020. Since Mon, 16th May 1994 Fourth Argyll Limited is no longer carrying the name Damridge.

Fourth Argyll Limited Address / Contact

Office Address Frp Advisory Trading Limited 34 Falcon Court
Office Address2 Preston Farm Business Park
Town Stockton-on-tees
Post code TS18 3TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02925717
Date of Incorporation Thu, 5th May 1994
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 29th December
Company age 30 years old
Account next due date Thu, 29th Sep 2022 (576 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Fri, 19th May 2023 (2023-05-19)
Last confirmation statement dated Thu, 5th May 2022

Company staff

Mark S.

Position: Director

Appointed: 06 May 1994

Andrea H.

Position: Secretary

Appointed: 24 April 2013

Resigned: 31 July 2017

Shaun T.

Position: Secretary

Appointed: 30 June 2011

Resigned: 24 April 2013

Gary L.

Position: Director

Appointed: 24 October 2003

Resigned: 06 April 2011

Stephen C.

Position: Secretary

Appointed: 17 October 2003

Resigned: 30 June 2011

Philippa S.

Position: Secretary

Appointed: 31 May 2003

Resigned: 17 October 2003

Andrew D.

Position: Secretary

Appointed: 28 March 2002

Resigned: 31 May 2003

Morag N.

Position: Secretary

Appointed: 11 January 1996

Resigned: 28 March 2002

Paul W.

Position: Secretary

Appointed: 06 May 1994

Resigned: 11 January 1996

Hilary B.

Position: Director

Appointed: 06 May 1994

Resigned: 28 April 2011

Jane K.

Position: Director

Appointed: 06 May 1994

Resigned: 28 April 2011

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 05 May 1994

Resigned: 06 May 1994

Combined Nominees Limited

Position: Nominee Director

Appointed: 05 May 1994

Resigned: 06 May 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 1994

Resigned: 06 May 1994

People with significant control

Sgkh Trustees (Ci) Limited

5th Floor 8 St James' Square, London, SW1Y 4JU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 03470463
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Mark S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sg Kleinwort Hambros Trust Company (Ci) Limited

5th Floor 8 St James' Square, London, SW1Y 4JU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 00964058
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Damridge May 16, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 11th, February 2022
Free Download (31 pages)

Company search