ARGYLL PROPERTIES SCOTLAND LIMITED
TOBERMORY

Hellopages » Argyll and Bute » Argyll and Bute » PA75 6QA

Company number SC209521
Status Active
Incorporation Date 28 July 2000
Company Type Private Limited Company
Address 8A BALISCATE, TOBERMORY, ISLE OF MULL, PA75 6QA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ARGYLL PROPERTIES SCOTLAND LIMITED are www.argyllpropertiesscotland.co.uk, and www.argyll-properties-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Argyll Properties Scotland Limited is a Private Limited Company. The company registration number is SC209521. Argyll Properties Scotland Limited has been working since 28 July 2000. The present status of the company is Active. The registered address of Argyll Properties Scotland Limited is 8a Baliscate Tobermory Isle of Mull Pa75 6qa. . HEWITT, Derwyn is a Secretary of the company. MACLACHLAINN, Calum Eoghann is a Director of the company. MACLEAN, Allan is a Director of the company. Secretary MACLACHLAINN, Calum has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HEWITT, Derwyn
Appointed Date: 21 August 2003

Director
MACLACHLAINN, Calum Eoghann
Appointed Date: 28 July 2000
61 years old

Director
MACLEAN, Allan
Appointed Date: 28 July 2000
72 years old

Resigned Directors

Secretary
MACLACHLAINN, Calum
Resigned: 21 August 2003
Appointed Date: 28 July 2000

Persons With Significant Control

Mr Calum Eoghann Maclachlainn
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARGYLL PROPERTIES SCOTLAND LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 31 July 2016
26 Jul 2016
Confirmation statement made on 17 July 2016 with updates
16 Jan 2016
Total exemption small company accounts made up to 31 July 2015
21 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2

11 Oct 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 40 more events
08 Nov 2001
Partic of mort/charge *
16 Oct 2001
Accounts for a dormant company made up to 31 July 2001
08 Aug 2001
Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed

31 May 2001
Partic of mort/charge *
28 Jul 2000
Incorporation

ARGYLL PROPERTIES SCOTLAND LIMITED Charges

21 June 2007
Standard security
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.47 hectares forming site 7C2, glenshellach, oban.
15 June 2007
Standard security
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6.5 hectares of land at shillinghill, balsicate, tobermory…
15 June 2007
Standard security
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6 hectares of land at pennyghael, isle of mull, argyll…
9 November 2006
Standard security
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land situated to the east of rockcliff at main street…
4 April 2005
Standard security
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: Geoffrey Arthur Yard
Description: Land at pennyghael, isle of mull, argyll ARG9579.
25 March 2005
Standard security
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: Gillian Mary Patricia King and Another
Description: Land at baliscate, tobermory, isle of mull ARG9556.
25 March 2005
Standard security
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Development plot to the rear of pennyghael hotel…
11 June 2004
Standard security
Delivered: 23 June 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Argyll garage, otherwise argyll court, argyll street, oban…
5 November 2001
Standard security
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: Kirkleavington Property Company Limited
Description: Phase ii tobermory riverside development, rockfield road…
5 November 2001
Standard security
Delivered: 8 November 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot of ground extending to 4957 square metres at rockfield…
24 May 2001
Floating charge
Delivered: 31 May 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…