ARGENTIX LIMITED
EDINBURGH

Hellopages » Midlothian » Midlothian » EH25 9PP

Company number SC221143
Status Active
Incorporation Date 11 July 2001
Company Type Private Limited Company
Address WALLACE BUILDING, ROSLIN, BIOCENTRE, MIDLOTHIAN, EDINBURGH, EH25 9PP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 1 . The most likely internet sites of ARGENTIX LIMITED are www.argentix.co.uk, and www.argentix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Brunstane Rail Station is 6.1 miles; to Edinburgh Rail Station is 6.3 miles; to Edinburgh Park Rail Station is 7.1 miles; to South Gyle Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Argentix Limited is a Private Limited Company. The company registration number is SC221143. Argentix Limited has been working since 11 July 2001. The present status of the company is Active. The registered address of Argentix Limited is Wallace Building Roslin Biocentre Midlothian Edinburgh Eh25 9pp. . WINTON, Keith David Roy, Dr is a Secretary of the company. HARRIS, Christopher is a Director of the company. Secretary CUTHBERTSON, Norma Frances has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WINTON, Keith David Roy, Dr
Appointed Date: 14 July 2003

Director
HARRIS, Christopher
Appointed Date: 11 July 2001
61 years old

Resigned Directors

Secretary
CUTHBERTSON, Norma Frances
Resigned: 14 July 2003
Appointed Date: 11 July 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 July 2001
Appointed Date: 11 July 2001

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 11 July 2001
Appointed Date: 11 July 2001

Persons With Significant Control

Mr Christopher Harris
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more

ARGENTIX LIMITED Events

15 Jul 2016
Confirmation statement made on 1 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
06 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
07 Jul 2014
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1

...
... and 26 more events
13 Jul 2001
New director appointed
13 Jul 2001
New secretary appointed
12 Jul 2001
Secretary resigned
12 Jul 2001
Director resigned
11 Jul 2001
Incorporation