ARMSTRONG & ARMSTRONG LIMITED

Register to unlock more data on OkredoRegister

ARMSTRONG & ARMSTRONG LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC316269

Incorporation date

09/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O QUANTUMA ADVISORY LIMITED, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2007)
dot icon07/11/2025
Final Gazette dissolved following liquidation
dot icon07/08/2025
Final account prior to dissolution in MVL (final account attached)
dot icon03/06/2025
Insolvency court order
dot icon04/07/2024
Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2024-07-04
dot icon03/07/2024
Resolutions
dot icon19/03/2024
Confirmation statement made on 2024-02-09 with updates
dot icon15/03/2024
Director's details changed for Ms Morag Elizabeth Margaret Armstrong on 2024-03-15
dot icon15/03/2024
Secretary's details changed for Ms Morag Elizabeth Margaret Armstrong on 2024-03-15
dot icon27/12/2023
Statement of capital on 2023-12-01
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon30/10/2023
Statement of capital on 2023-10-10
dot icon22/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon05/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon26/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon12/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon18/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/09/2018
Termination of appointment of Eoghainn Maclean as a director on 2018-09-19
dot icon16/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon09/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon15/12/2016
Termination of appointment of Jo Armstrong as a director on 2016-12-15
dot icon30/06/2016
Total exemption small company accounts made up to 2016-02-28
dot icon15/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon25/02/2015
Appointment of Mr Eoghainn Maclean as a director on 2015-02-10
dot icon02/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/04/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon02/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon01/03/2012
Statement of capital following an allotment of shares on 2011-07-01
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/04/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon10/02/2011
Statement of capital following an allotment of shares on 2011-01-14
dot icon15/12/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon02/12/2010
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon02/12/2010
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon02/12/2010
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon02/12/2010
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon28/10/2010
Appointment of Ms Eileen Rose Gallagher as a director
dot icon28/10/2010
Appointment of Ann Mcmanus as a director
dot icon28/10/2010
Sub-division of shares on 2010-10-22
dot icon28/10/2010
Notice of Restriction on the Company's Articles
dot icon28/10/2010
Resolutions
dot icon12/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon12/03/2010
Director's details changed for Morag Elizabeth Margaret Armstrong on 2010-02-09
dot icon20/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/03/2009
Return made up to 09/02/09; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon05/03/2008
Director's change of particulars / catherine armstrong / 08/03/2007
dot icon04/03/2008
Return made up to 09/02/08; full list of members
dot icon28/08/2007
Partic of mort/charge *
dot icon28/08/2007
Partic of mort/charge *
dot icon10/08/2007
Partic of mort/charge *
dot icon14/03/2007
Director's particulars changed
dot icon23/02/2007
New director appointed
dot icon23/02/2007
New secretary appointed;new director appointed
dot icon23/02/2007
Registered office changed on 23/02/07 from: caledonia house 89 seaward street glasgow G41 1HJ
dot icon14/02/2007
Director resigned
dot icon14/02/2007
Secretary resigned
dot icon09/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-9.77 % *

* during past year

Cash in Bank

£32,085.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
09/02/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
63.00K
-
0.00
17.57K
-
2022
2
175.10K
-
0.00
35.56K
-
2023
2
160.94K
-
0.00
32.09K
-
2023
2
160.94K
-
0.00
32.09K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

160.94K £Descended-8.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.09K £Descended-9.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
09/02/2007 - 09/02/2007
6709
STEPHEN MABBOTT LTD.
Nominee Director
09/02/2007 - 09/02/2007
6626
Gallagher, Eileen Rosie
Director
22/10/2010 - Present
27
Armstrong, Morag Elizabeth Margaret
Director
09/02/2007 - Present
1
Armstrong, Morag Elizabeth Margaret
Secretary
09/02/2007 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARMSTRONG & ARMSTRONG LIMITED

ARMSTRONG & ARMSTRONG LIMITED is an(a) Dissolved company incorporated on 09/02/2007 with the registered office located at C/O QUANTUMA ADVISORY LIMITED, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMSTRONG & ARMSTRONG LIMITED?

toggle

ARMSTRONG & ARMSTRONG LIMITED is currently Dissolved. It was registered on 09/02/2007 and dissolved on 07/11/2025.

Where is ARMSTRONG & ARMSTRONG LIMITED located?

toggle

ARMSTRONG & ARMSTRONG LIMITED is registered at C/O QUANTUMA ADVISORY LIMITED, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB.

What does ARMSTRONG & ARMSTRONG LIMITED do?

toggle

ARMSTRONG & ARMSTRONG LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ARMSTRONG & ARMSTRONG LIMITED have?

toggle

ARMSTRONG & ARMSTRONG LIMITED had 2 employees in 2023.

What is the latest filing for ARMSTRONG & ARMSTRONG LIMITED?

toggle

The latest filing was on 07/11/2025: Final Gazette dissolved following liquidation.