ARGYLL HOMES (HAMILTON) LIMITED

Register to unlock more data on OkredoRegister

ARGYLL HOMES (HAMILTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC289826

Incorporation date

02/09/2005

Size

Full

Contacts

Registered address

Registered address

Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire IV30 6GRCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2005)
dot icon17/11/2025
Full accounts made up to 2025-05-31
dot icon01/10/2025
Satisfaction of charge SC2898260004 in full
dot icon01/10/2025
Satisfaction of charge SC2898260003 in full
dot icon01/10/2025
Satisfaction of charge SC2898260005 in full
dot icon16/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon09/09/2025
Memorandum and Articles of Association
dot icon09/09/2025
Change of share class name or designation
dot icon09/09/2025
Statement of company's objects
dot icon09/09/2025
Resolutions
dot icon04/09/2025
Registration of charge SC2898260006, created on 2025-08-29
dot icon14/05/2025
Registration of charge SC2898260005, created on 2025-05-09
dot icon21/03/2025
Appointment of Mr Kieran Graham as a director on 2025-03-19
dot icon31/12/2024
Full accounts made up to 2024-05-31
dot icon13/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon31/05/2024
Termination of appointment of Alexander James Grant as a director on 2024-05-31
dot icon13/02/2024
Full accounts made up to 2023-05-31
dot icon31/10/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon10/08/2023
Appointment of Mr. Iain Alexander James Logan as a director on 2023-08-09
dot icon05/06/2023
Termination of appointment of Michelle Hunter Motion as a director on 2023-03-10
dot icon27/02/2023
Audit exemption subsidiary accounts made up to 2022-05-31
dot icon27/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
dot icon27/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/05/22
dot icon27/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/05/22
dot icon05/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon25/02/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon25/02/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon25/02/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon25/02/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon07/12/2021
Appointment of Andrew Todd as a secretary on 2021-12-01
dot icon06/12/2021
Director's details changed for Alexander Will Adam on 2021-12-01
dot icon06/12/2021
Termination of appointment of George Gabriel Fraser as a director on 2021-12-01
dot icon06/12/2021
Appointment of Mrs Michelle Hunter Motion as a director on 2021-12-01
dot icon06/12/2021
Appointment of Mr Innes Smith as a director on 2021-12-01
dot icon06/12/2021
Appointment of Alexander Will Adam as a director on 2021-12-01
dot icon06/12/2021
Current accounting period shortened from 2022-06-30 to 2022-05-31
dot icon06/12/2021
Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness Highland IV2 7PA to Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR on 2021-12-06
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon11/06/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon11/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon11/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon11/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon14/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon16/12/2019
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon16/12/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon16/12/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon16/12/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon08/04/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon08/04/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon08/04/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon08/04/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon04/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon22/03/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon22/03/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon22/03/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon22/03/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon04/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon29/04/2017
Satisfaction of charge 2 in full
dot icon21/12/2016
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon21/12/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon21/12/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
dot icon21/12/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon20/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon21/03/2016
Audit exemption subsidiary accounts made up to 2015-06-30
dot icon21/03/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon21/03/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
dot icon21/03/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/15
dot icon07/01/2016
Director's details changed for Mr Alexander James Grant on 2016-01-07
dot icon02/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon02/07/2015
Director's details changed for Mr Alexander James Grant on 2015-07-02
dot icon02/04/2015
Registration of charge SC2898260004, created on 2015-03-20
dot icon31/03/2015
Audit exemption subsidiary accounts made up to 2014-06-30
dot icon31/03/2015
Consolidated accounts of parent company for subsidiary company period ending 30/06/14
dot icon31/03/2015
Notice of agreement to exemption from audit of accounts for period ending 30/06/14
dot icon31/03/2015
Audit exemption statement of guarantee by parent company for period ending 30/06/14
dot icon06/03/2015
Satisfaction of charge 1 in full
dot icon06/03/2015
Registration of charge SC2898260003, created on 2015-03-04
dot icon08/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon02/05/2014
Auditor's resignation
dot icon31/03/2014
Audit exemption subsidiary accounts made up to 2013-06-30
dot icon31/03/2014
Consolidated accounts of parent company for subsidiary company period ending 30/06/13
dot icon31/03/2014
Notice of agreement to exemption from audit of accounts for period ending 30/06/13
dot icon31/03/2014
Audit exemption statement of guarantee by parent company for period ending 30/06/13
dot icon27/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon04/04/2013
Full accounts made up to 2012-06-30
dot icon07/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon13/08/2012
Termination of appointment of James Cameron as a secretary
dot icon29/06/2012
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon10/02/2012
Appointment of James Cameron as a secretary
dot icon10/02/2012
Termination of appointment of Caroline Sutherland as a secretary
dot icon10/02/2012
Appointment of George Gabriel Fraser as a director
dot icon10/02/2012
Termination of appointment of David Sutherland as a director
dot icon27/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon16/06/2011
Full accounts made up to 2010-12-31
dot icon08/10/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon11/03/2010
Full accounts made up to 2008-12-31
dot icon17/12/2009
Change of share class name or designation
dot icon17/12/2009
Resolutions
dot icon28/09/2009
Return made up to 02/09/09; full list of members
dot icon25/09/2009
Full accounts made up to 2007-12-31
dot icon27/01/2009
Resolutions
dot icon30/09/2008
Return made up to 02/09/08; full list of members
dot icon30/09/2008
Secretary's change of particulars / caroline sutherland / 24/07/2008
dot icon20/05/2008
Director appointed alexander james grant
dot icon17/04/2008
Resolutions
dot icon17/03/2008
Declaration of assistance for shares acquisition
dot icon17/12/2007
Certificate of change of name
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Registered office changed on 11/12/07 from: 19 rutland square edinburgh EH1 2BB
dot icon20/09/2007
Return made up to 02/09/07; full list of members
dot icon18/07/2007
Secretary's particulars changed
dot icon12/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/01/2007
New director appointed
dot icon11/10/2006
Return made up to 02/09/06; full list of members
dot icon15/05/2006
Director resigned
dot icon03/05/2006
Secretary resigned
dot icon02/05/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon02/05/2006
New director appointed
dot icon02/05/2006
New secretary appointed
dot icon02/05/2006
Resolutions
dot icon12/12/2005
Partic of mort/charge *
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Resolutions
dot icon06/12/2005
Partic of mort/charge *
dot icon01/12/2005
Ad 02/09/05--------- £ si 99@1=99 £ ic 1/100
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New secretary appointed
dot icon22/09/2005
Director resigned
dot icon22/09/2005
Secretary resigned
dot icon07/09/2005
Resolutions
dot icon07/09/2005
Resolutions
dot icon07/09/2005
Resolutions
dot icon02/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hogg Johnston Directors Ltd.
Director
02/09/2005 - 02/09/2005
148
Todd, Andrew
Secretary
01/12/2021 - Present
-
Fraser, George Gabriel
Director
31/12/2011 - 01/12/2021
106
Smith, Innes
Director
01/12/2021 - Present
39
Cameron, James
Secretary
31/01/2012 - 29/06/2012
-

Persons with Significant Control

1
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 HOMES (HAMILTON) LIMITED

ARGYLL HOMES (HAMILTON) LIMITED is an(a) Active company incorporated on 02/09/2005 with the registered office located at Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire IV30 6GR. There are currently 5 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 HOMES (HAMILTON) LIMITED?

toggle

ARGYLL HOMES (HAMILTON) LIMITED is currently Active. It was registered on 02/09/2005 .

Where is ARGYLL HOMES (HAMILTON) LIMITED located?

toggle

ARGYLL HOMES (HAMILTON) LIMITED is registered at Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire IV30 6GR.

What does ARGYLL HOMES (HAMILTON) LIMITED do?

toggle

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

What is the latest filing for ARGYLL HOMES (HAMILTON) LIMITED?

toggle

The latest filing was on 17/11/2025: Full accounts made up to 2025-05-31.