ARGYLL DEVELOPMENTS (SCOTLAND) LIMITED
INVERNESS INVERBURN HOMES LIMITED

Hellopages » Highland » Highland » IV2 7PA
Company number SC284975
Status Active
Incorporation Date 18 May 2005
Company Type Private Limited Company
Address STONEYFIELD HOUSE, STONEYFIELD BUSINESS PARK, INVERNESS, IV2 7PA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 June 2016; Consolidated accounts of parent company for subsidiary company period ending 30/06/16; Notice of agreement to exemption from audit of accounts for period ending 30/06/16. The most likely internet sites of ARGYLL DEVELOPMENTS (SCOTLAND) LIMITED are www.argylldevelopmentsscotland.co.uk, and www.argyll-developments-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Argyll Developments Scotland Limited is a Private Limited Company. The company registration number is SC284975. Argyll Developments Scotland Limited has been working since 18 May 2005. The present status of the company is Active. The registered address of Argyll Developments Scotland Limited is Stoneyfield House Stoneyfield Business Park Inverness Iv2 7pa. . FRASER, George Gabriel is a Director of the company. GRANT, Alexander James is a Director of the company. Secretary BURNS, Keith has been resigned. Secretary CAMERON, James has been resigned. Secretary SUTHERLAND, Caroline Anne has been resigned. Secretary HOGG JOHNSTON SECRETARIES LTD. has been resigned. Director BURNS, Patrick has been resigned. Director CAMERON, James has been resigned. Director HOGG JOHNSTON DIRECTORS LTD. has been resigned. Director MARTIN, Darren Richard has been resigned. Director MARTIN, Darren Richard has been resigned. Director MCKAY, Harry has been resigned. Director MUIR, Marjory Bremner has been resigned. Director SUTHERLAND, David Fraser has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
FRASER, George Gabriel
Appointed Date: 31 December 2011
71 years old

Director
GRANT, Alexander James
Appointed Date: 04 March 2015
65 years old

Resigned Directors

Secretary
BURNS, Keith
Resigned: 28 March 2006
Appointed Date: 18 May 2005

Secretary
CAMERON, James
Resigned: 29 June 2012
Appointed Date: 31 January 2012

Secretary
SUTHERLAND, Caroline Anne
Resigned: 31 January 2012
Appointed Date: 28 March 2006

Secretary
HOGG JOHNSTON SECRETARIES LTD.
Resigned: 18 May 2005
Appointed Date: 18 May 2005

Director
BURNS, Patrick
Resigned: 10 December 2009
Appointed Date: 18 May 2005
74 years old

Director
CAMERON, James
Resigned: 29 June 2012
Appointed Date: 11 January 2008
54 years old

Director
HOGG JOHNSTON DIRECTORS LTD.
Resigned: 18 May 2005
Appointed Date: 18 May 2005

Director
MARTIN, Darren Richard
Resigned: 29 June 2009
Appointed Date: 05 February 2008
54 years old

Director
MARTIN, Darren Richard
Resigned: 16 July 2007
Appointed Date: 01 January 2007
54 years old

Director
MCKAY, Harry
Resigned: 29 June 2009
Appointed Date: 16 July 2007
56 years old

Director
MUIR, Marjory Bremner
Resigned: 11 January 2008
Appointed Date: 16 July 2007
65 years old

Director
SUTHERLAND, David Fraser
Resigned: 31 December 2011
Appointed Date: 28 March 2006
76 years old

ARGYLL DEVELOPMENTS (SCOTLAND) LIMITED Events

21 Dec 2016
Audit exemption subsidiary accounts made up to 30 June 2016
21 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
21 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
21 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 30/06/16
18 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000

...
... and 106 more events
02 Jun 2005
New director appointed
24 May 2005
Resolutions
  • ELRES ‐ Elective resolution

24 May 2005
Resolutions
  • ELRES ‐ Elective resolution

24 May 2005
Resolutions
  • ELRES ‐ Elective resolution

18 May 2005
Incorporation

ARGYLL DEVELOPMENTS (SCOTLAND) LIMITED Charges

19 March 2015
Charge code SC28 4975 0025
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Whole and subjects at the junction of station road…
19 March 2015
Charge code SC28 4975 0024
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Nethybridge - title numbers INV18683, INV13505, INV20694…
4 March 2015
Charge code SC28 4975 0023
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
14 January 2010
Standard security
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Lot 1 nethybridge woodlands inv 19915.
14 January 2010
Standard security
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Lot 2 nethybridge woodlands inv 19711.
16 December 2009
Standard security
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects at nethybridge, balnagowan INV19310.
16 December 2009
Standard security
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Balnagowan, nethybridge INV20694.
18 December 2007
Standard security
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Drumbrae service station, edinburgh MID105551.
5 December 2007
Standard security
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 64-72 old town peebles.
5 December 2007
Standard security
Delivered: 13 December 2007
Status: Satisfied on 31 December 2010
Persons entitled: Bank of Scotland PLC
Description: Subjects at nicol street, kirkcaldy, fife FFE85967.
1 November 2007
Standard security
Delivered: 9 November 2007
Status: Satisfied on 31 December 2010
Persons entitled: Bank of Scotland PLC
Description: The mart office & sale room, tulloch street, dingwall…
1 November 2007
Standard security
Delivered: 9 November 2007
Status: Satisfied on 31 December 2010
Persons entitled: Bank of Scotland PLC
Description: West port, cupar, fife FFE78169.
30 October 2007
Standard security
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1.469 hectare of ground lying to the northwest of south…
30 October 2007
Standard security
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 99 church street, inverness INV18328.
30 October 2007
Standard security
Delivered: 9 November 2007
Status: Satisfied on 31 December 2010
Persons entitled: Bank of Scotland PLC
Description: Ground at main street, bridge of earn PTH30635.
30 October 2007
Standard security
Delivered: 9 November 2007
Status: Satisfied on 31 December 2010
Persons entitled: Bank of Scotland PLC
Description: Woodyard cottage, tulloch street, dingwall ROS7582.
17 August 2007
Standard security
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: Lot 2 nethy bridge woodlands, inverness-shire.
24 July 2007
Standard security
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: Lot 1 nethy bridge woodlands inverness-shire.
14 June 2007
Standard security
Delivered: 20 June 2007
Status: Satisfied on 17 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.164 hectares on north west side of grampian road/main…
17 April 2007
Standard security
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The two areas of ground at nethy bridge in the county of…
16 March 2007
Standard security
Delivered: 2 April 2007
Status: Satisfied on 24 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects known as cairmgorm service station main road…
27 February 2007
Standard security
Delivered: 12 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects to south west of station road, newtonmore, county…
27 February 2007
Standard security
Delivered: 12 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot of ground in or near the newtonmore, county of…
8 November 2006
Standard security
Delivered: 17 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Those subjects at balnagowan, nethybridge INV8086 and those…
31 October 2006
Floating charge
Delivered: 7 November 2006
Status: Satisfied on 6 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…