ARGYLL EUROPE LIMITED

Register to unlock more data on OkredoRegister

ARGYLL EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02973095

Incorporation date

03/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

55 Half Moon Lane, Dulwich, London SE24 9JXCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1994)
dot icon16/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon07/11/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon03/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon13/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon25/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon26/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/11/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon13/11/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon12/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon04/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon04/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon03/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon18/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon06/10/2009
Director's details changed for Anita Constance Garibaldi Hibbert on 2009-10-05
dot icon06/10/2009
Director's details changed for Alastair Stewart Winter on 2009-10-05
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon31/10/2008
Return made up to 03/10/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon15/10/2007
Return made up to 03/10/07; no change of members
dot icon10/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon13/11/2006
Return made up to 03/10/06; full list of members
dot icon13/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon01/11/2005
Return made up to 03/10/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon19/11/2004
Return made up to 03/10/04; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon07/11/2003
Return made up to 03/10/03; full list of members
dot icon23/10/2002
Return made up to 03/10/02; full list of members
dot icon26/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon26/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon10/10/2001
Return made up to 03/10/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon24/10/2000
Return made up to 03/10/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-04-30
dot icon02/11/1999
Return made up to 03/10/99; full list of members
dot icon02/06/1999
Accounts for a small company made up to 1998-04-30
dot icon20/10/1998
Return made up to 03/10/98; no change of members
dot icon04/03/1998
Accounts for a small company made up to 1997-04-30
dot icon30/10/1997
Return made up to 03/10/97; full list of members
dot icon01/10/1997
Director's particulars changed
dot icon01/10/1997
Registered office changed on 01/10/97 from: 15 westbourne terrace london W2 3UN
dot icon01/10/1997
Secretary's particulars changed;director's particulars changed
dot icon28/04/1997
Accounts for a small company made up to 1996-04-30
dot icon31/10/1996
Return made up to 03/10/96; full list of members
dot icon22/03/1996
Ad 22/02/96--------- £ si 1@1=1 £ ic 1/2
dot icon25/02/1996
Accounts for a small company made up to 1995-04-30
dot icon13/10/1995
Return made up to 03/10/95; full list of members
dot icon25/05/1995
Accounting reference date notified as 30/04
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Director resigned;new director appointed
dot icon11/10/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon11/10/1994
Registered office changed on 11/10/94 from: 82-86 deansgate international house manchester M3 2ER
dot icon03/10/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
30.66K
-
0.00
10.42K
-
2022
2
27.18K
-
0.00
11.89K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
03/10/1994 - 04/10/1994
4516
Winter, Alastair Stewart
Director
04/10/1994 - Present
3
Hibbert, Anita Constance Garibaldi
Director
04/10/1994 - Present
-
Winter, Alastair Stewart
Secretary
04/10/1994 - Present
1
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
03/10/1994 - 04/10/1994
4502

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARGYLL EUROPE LIMITED

ARGYLL EUROPE LIMITED is an(a) Active company incorporated on 03/10/1994 with the registered office located at 55 Half Moon Lane, Dulwich, London SE24 9JX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARGYLL EUROPE LIMITED?

toggle

ARGYLL EUROPE LIMITED is currently Active. It was registered on 03/10/1994 .

Where is ARGYLL EUROPE LIMITED located?

toggle

ARGYLL EUROPE LIMITED is registered at 55 Half Moon Lane, Dulwich, London SE24 9JX.

What does ARGYLL EUROPE LIMITED do?

toggle

ARGYLL EUROPE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ARGYLL EUROPE LIMITED?

toggle

The latest filing was on 16/01/2026: Total exemption full accounts made up to 2025-04-30.