ARGO ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

ARGO ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC273304

Incorporation date

14/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Cambuslang Court, Cambuslang, Glasgow G32 8FHCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2004)
dot icon10/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2023
First Gazette notice for voluntary strike-off
dot icon19/07/2023
Application to strike the company off the register
dot icon04/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/11/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon03/10/2019
Confirmation statement made on 2019-09-12 with updates
dot icon31/08/2019
Compulsory strike-off action has been discontinued
dot icon28/08/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/08/2019
First Gazette notice for compulsory strike-off
dot icon22/11/2018
Director's details changed for Claire Cavanagh on 2018-11-21
dot icon22/11/2018
Director's details changed for Claire Cavanagh on 2018-11-21
dot icon21/11/2018
Change of details for Ms Clare Cavanagh as a person with significant control on 2018-11-21
dot icon21/11/2018
Confirmation statement made on 2018-09-12 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/02/2018
Compulsory strike-off action has been discontinued
dot icon31/01/2018
Confirmation statement made on 2017-09-12 with updates
dot icon19/12/2017
First Gazette notice for compulsory strike-off
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/02/2014
Appointment of Mr Raymond Bentinck as a director
dot icon18/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/12/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/11/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon28/09/2011
Statement of capital following an allotment of shares on 2011-04-06
dot icon08/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/11/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon16/11/2010
Director's details changed for Claire Cavanagh on 2009-10-01
dot icon08/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/10/2009
Return made up to 12/09/09; full list of members
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/03/2009
Registered office changed on 04/03/2009 from 117 cadzow street hamilton ML3 6JA
dot icon23/09/2008
Return made up to 12/09/08; full list of members
dot icon21/08/2008
Appointment terminated secretary boydslaw (secretarial services) LIMITED
dot icon17/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/11/2007
Return made up to 12/09/07; full list of members
dot icon26/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon16/07/2007
Registered office changed on 16/07/07 from: 146 west regent street glasgow lanarkshire G2 2RZ
dot icon31/10/2006
Return made up to 12/09/06; full list of members
dot icon23/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon06/10/2005
Return made up to 12/09/05; full list of members
dot icon14/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-7.33 % *

* during past year

Cash in Bank

£4,210.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.39K
-
0.00
4.54K
-
2022
0
2.24K
-
0.00
4.21K
-
2022
0
2.24K
-
0.00
4.21K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.24K £Descended-6.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.21K £Descended-7.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cavanagh, Claire
Director
14/09/2004 - Present
-
Mr Raymond Bentinck
Director
18/11/2013 - Present
-
BOYDSLAW (SECRETARIAL SERVICES) LIMITED
Nominee Secretary
14/09/2004 - 20/08/2008
16

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARGO ENTERPRISES LIMITED

ARGO ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 14/09/2004 with the registered office located at 1 Cambuslang Court, Cambuslang, Glasgow G32 8FH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARGO ENTERPRISES LIMITED?

toggle

ARGO ENTERPRISES LIMITED is currently Dissolved. It was registered on 14/09/2004 and dissolved on 10/10/2023.

Where is ARGO ENTERPRISES LIMITED located?

toggle

ARGO ENTERPRISES LIMITED is registered at 1 Cambuslang Court, Cambuslang, Glasgow G32 8FH.

What does ARGO ENTERPRISES LIMITED do?

toggle

ARGO ENTERPRISES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARGO ENTERPRISES LIMITED?

toggle

The latest filing was on 10/10/2023: Final Gazette dissolved via voluntary strike-off.