Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Argyll Developments (Scotland) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

INVERBURN HOMES LIMITED

Details

Company type Private Limited Company, Active
Company Number SC284975
Record last updated Friday, April 25, 2025 10:35:38 PM UTC
Official Address Stoneyfield House Business Park Inverness Iv27pa Culloden And Ardersier
There are 138 companies registered at this street
Locality Culloden And Ardersier
Region Highland, Scotland
Postal Code IV27PA
Sector Construction of domestic buildings

Charts

Visits

ARGYLL DEVELOPMENTS (SCOTLAND) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92024-8012

Directors

Document Type Publication date Download link
Registry Feb 12, 2025 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry May 31, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 9, 2023 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Mar 10, 2023 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Dec 1, 2021 Four appointments: a woman and 3 men,: a woman and 3 men Four appointments: a woman and 3 men,: a woman and 3 men
Registry Dec 1, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 28, 2018 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Jun 28, 2018 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Mar 4, 2015 Appointment of a man as Director Appointment of a man as Director
Registry May 19, 2014 Annual return Annual return
Registry May 2, 2014 Auditor's letter of resignation Auditor's letter of resignation
Financials Mar 31, 2014 Annual accounts Annual accounts
Registry Mar 31, 2014 Consoli accounts of parent company for subsidiary company period ending Consoli accounts of parent company for subsidiary company period ending
Registry Mar 31, 2014 Notice of agreement to exemption from audit of accounts for period ending Notice of agreement to exemption from audit of accounts for period ending
Registry Mar 31, 2014 Audit exemption statement of guarantee by parent company for period ending Audit exemption statement of guarantee by parent company for period ending
Registry May 22, 2013 Annual return Annual return
Financials Apr 4, 2013 Annual accounts Annual accounts
Registry Aug 13, 2012 Resignation of one Director Resignation of one Director
Registry Aug 13, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jun 29, 2012 Resignation of 2 people: one Finance Director, one Secretary (a man) and one Director (a man) Resignation of 2 people: one Finance Director, one Secretary (a man) and one Director (a man)
Registry Jun 29, 2012 Change of accounting reference date Change of accounting reference date
Registry May 30, 2012 Annual return Annual return
Registry Feb 10, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Feb 10, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 10, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Feb 10, 2012 Resignation of one Director Resignation of one Director
Registry Jan 31, 2012 Resignation of a woman Resignation of a woman
Registry Jan 31, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 31, 2011 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Dec 31, 2011 Appointment of a man as Director Appointment of a man as Director
Financials Jun 16, 2011 Annual accounts Annual accounts
Registry May 31, 2011 Annual return Annual return
Registry Jan 5, 2011 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Jan 5, 2011 Statement of satisfaction in full or in part of a charge 14284... Statement of satisfaction in full or in part of a charge 14284...
Registry Jan 5, 2011 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Jan 5, 2011 Statement of satisfaction in full or in part of a charge 14284... Statement of satisfaction in full or in part of a charge 14284...
Registry Jan 5, 2011 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Financials Jun 24, 2010 Annual accounts Annual accounts
Registry May 21, 2010 Annual return Annual return
Registry Mar 13, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Mar 12, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Mar 11, 2010 Annual accounts Annual accounts
Registry Mar 2, 2010 Company name change Company name change
Registry Mar 2, 2010 Change of name certificate Change of name certificate
Registry Mar 2, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 2, 2010 Change of name 10 Change of name 10
Registry Jan 20, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jan 20, 2010 Particulars of a charge created by a company registered in scotland 14284... Particulars of a charge created by a company registered in scotland 14284...
Registry Jan 6, 2010 Resignation of one Director Resignation of one Director
Registry Jan 6, 2010 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Jan 6, 2010 Varying share rights and names Varying share rights and names
Registry Jan 6, 2010 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Dec 22, 2009 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Dec 22, 2009 Particulars of a charge created by a company registered in scotland 14284... Particulars of a charge created by a company registered in scotland 14284...
Registry Dec 17, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Dec 10, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Oct 10, 2009 Annual accounts Annual accounts
Registry Jun 29, 2009 Resignation of a director Resignation of a director
Registry Jun 29, 2009 Resignation of a director 14284... Resignation of a director 14284...
Registry Jun 29, 2009 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Jun 12, 2009 Annual return Annual return
Registry May 19, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 16, 2009 Annual return Annual return
Registry Jul 24, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 17, 2008 Dec mort/charge Dec mort/charge
Registry Jun 16, 2008 Annual return Annual return
Registry Feb 13, 2008 Appointment of a director Appointment of a director
Registry Feb 7, 2008 Appointment of a director 14284... Appointment of a director 14284...
Registry Feb 5, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jan 21, 2008 Resignation of a director Resignation of a director
Registry Jan 11, 2008 Resignation of a woman Resignation of a woman
Registry Jan 11, 2008 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Jan 3, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 19, 2007 Particulars of mortgage/charge 14284... Particulars of mortgage/charge 14284...
Registry Dec 13, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 15, 2007 Particulars of mortgage/charge 14284... Particulars of mortgage/charge 14284...
Registry Nov 9, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 9, 2007 Particulars of mortgage/charge 14284... Particulars of mortgage/charge 14284...
Registry Nov 9, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 9, 2007 Particulars of mortgage/charge 14284... Particulars of mortgage/charge 14284...
Registry Nov 9, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Oct 31, 2007 Annual accounts Annual accounts
Registry Aug 23, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 9, 2007 Particulars of mortgage/charge 14284... Particulars of mortgage/charge 14284...
Registry Aug 1, 2007 Appointment of a director Appointment of a director
Registry Jul 25, 2007 Appointment of a director 14284... Appointment of a director 14284...
Registry Jul 25, 2007 Resignation of a director Resignation of a director
Registry Jul 20, 2007 Annual return Annual return
Registry Jul 16, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 20, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 15, 2007 Annual return Annual return
Registry Apr 25, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 2, 2007 Particulars of mortgage/charge 14284... Particulars of mortgage/charge 14284...
Registry Mar 12, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 12, 2007 Particulars of mortgage/charge 14284... Particulars of mortgage/charge 14284...
Registry Jan 23, 2007 Appointment of a director Appointment of a director
Registry Jan 1, 2007 Appointment of a man as Director Appointment of a man as Director
Registry Nov 17, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 7, 2006 Particulars of mortgage/charge 14284... Particulars of mortgage/charge 14284...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)