ARGYLL HOUSING & DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

ARGYLL HOUSING & DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC304670

Incorporation date

28/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Glenalbyn, Clachan Seil, Oban PA34 4TJCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2006)
dot icon12/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon05/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon17/04/2024
Termination of appointment of Fiona Stephenson as a secretary on 2022-11-04
dot icon29/05/2023
Total exemption full accounts made up to 2023-01-31
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon18/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon28/08/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon19/08/2019
Registered office address changed from C/O Abacus Services, Abacus Building, 8 High Street Oban Argyll PA34 4BG to Glenalbyn Clachan Seil Oban PA34 4TJ on 2019-08-19
dot icon10/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon12/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon26/01/2018
Registration of charge SC3046700003, created on 2018-01-05
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon28/06/2017
Notification of John Roderick Macfarlane as a person with significant control on 2016-04-06
dot icon18/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/09/2014
Registration of charge SC3046700002, created on 2014-09-02
dot icon31/07/2014
Registration of charge SC3046700001, created on 2014-07-11
dot icon30/06/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon28/06/2010
Director's details changed for John Roderick Macfarlane on 2010-06-28
dot icon02/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon21/07/2009
Return made up to 28/06/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon21/07/2008
Return made up to 28/06/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon24/07/2007
Return made up to 28/06/07; full list of members
dot icon22/08/2006
Accounting reference date shortened from 30/06/07 to 31/01/07
dot icon22/08/2006
Resolutions
dot icon22/08/2006
Resolutions
dot icon22/08/2006
Resolutions
dot icon28/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-14.18 % *

* during past year

Cash in Bank

£24,685.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.07K
-
0.00
24.89K
-
2022
0
6.76K
-
0.00
28.77K
-
2023
0
5.21K
-
0.00
24.69K
-
2023
0
5.21K
-
0.00
24.69K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.21K £Descended-22.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.69K £Descended-14.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Roderick Macfarlane
Director
28/06/2006 - Present
2
Stephenson, Fiona
Secretary
28/06/2006 - 04/11/2022
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARGYLL HOUSING & DEVELOPMENT LIMITED

ARGYLL HOUSING & DEVELOPMENT LIMITED is an(a) Active company incorporated on 28/06/2006 with the registered office located at Glenalbyn, Clachan Seil, Oban PA34 4TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARGYLL HOUSING & DEVELOPMENT LIMITED?

toggle

ARGYLL HOUSING & DEVELOPMENT LIMITED is currently Active. It was registered on 28/06/2006 .

Where is ARGYLL HOUSING & DEVELOPMENT LIMITED located?

toggle

ARGYLL HOUSING & DEVELOPMENT LIMITED is registered at Glenalbyn, Clachan Seil, Oban PA34 4TJ.

What does ARGYLL HOUSING & DEVELOPMENT LIMITED do?

toggle

ARGYLL HOUSING & DEVELOPMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARGYLL HOUSING & DEVELOPMENT LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-11 with no updates.