ARGYLL PROPERTIES (2009) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2QZ

Company number SC356300
Status Active
Incorporation Date 10 March 2009
Company Type Private Limited Company
Address DALLAS MCMILLAN, REGENT COURT, GLASGOW, G2 2QZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Director's details changed for Mr Martin Walter Diamond on 19 March 2015; Director's details changed for Duncan Mclean Mcpherson on 6 June 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2017-02-20 GBP 100 . The most likely internet sites of ARGYLL PROPERTIES (2009) LIMITED are www.argyllproperties2009.co.uk, and www.argyll-properties-2009.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Argyll Properties 2009 Limited is a Private Limited Company. The company registration number is SC356300. Argyll Properties 2009 Limited has been working since 10 March 2009. The present status of the company is Active. The registered address of Argyll Properties 2009 Limited is Dallas Mcmillan Regent Court Glasgow G2 2qz. . MCPHERSON, Duncan Mclean is a Secretary of the company. DM SECRETARIES LIMITED is a Secretary of the company. DIAMOND, Martin Walter is a Director of the company. MCPHERSON, Duncan Mclean is a Director of the company. Director HEATH, John Christopher has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCPHERSON, Duncan Mclean
Appointed Date: 10 August 2010

Secretary
DM SECRETARIES LIMITED
Appointed Date: 10 March 2009

Director
DIAMOND, Martin Walter
Appointed Date: 10 March 2009
81 years old

Director
MCPHERSON, Duncan Mclean
Appointed Date: 27 May 2009
81 years old

Resigned Directors

Director
HEATH, John Christopher
Resigned: 21 December 2010
Appointed Date: 14 April 2010
77 years old

ARGYLL PROPERTIES (2009) LIMITED Events

21 Feb 2017
Director's details changed for Mr Martin Walter Diamond on 19 March 2015
21 Feb 2017
Director's details changed for Duncan Mclean Mcpherson on 6 June 2015
20 Feb 2017
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2017-02-20
  • GBP 100

15 Nov 2016
Compulsory strike-off action has been discontinued
01 Nov 2016
First Gazette notice for compulsory strike-off
...
... and 23 more events
16 Nov 2010
Accounts for a dormant company made up to 31 March 2010
20 Apr 2010
Appointment of John Heath as a director
28 May 2009
Ad 27/05/09\gbp si 1@1=1\gbp ic 1/2\
28 May 2009
Director appointed duncan mclean mcpherson
10 Mar 2009
Incorporation

ARGYLL PROPERTIES (2009) LIMITED Charges

2 September 2013
Charge code SC35 6300 0004
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: All and whole the subjects at ardenslate road, dunoon…
10 February 2011
Standard security
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: Malcolm Douglas Wright & Others
Description: Plot of ground extending to 1.2234 hectares or thereby…
10 February 2011
Standard security
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: Malcolm Douglas Wright & Others
Description: Plot of ground extending to 1,2234 hectares lying to the…
10 February 2011
Standard security
Delivered: 19 February 2011
Status: Satisfied on 30 August 2014
Persons entitled: Michael David Alexander
Description: Part of subjects cowal golf club ardenslate road dunoon.