ARGUS CONSTRUCTION LIMITED

SC302057
15 GOLDEN SQUARE ABERDEEN ABERDEENSHIRE AB10 1WF

Documents

Documents
Date Category Description Pages
28 Feb 2018 gazette Gazette Dissolved Liquidation 1 Buy now
28 Nov 2017 insolvency Liquidation Voluntary Return Of Final Meeting Scotland 4 Buy now
07 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
31 Dec 2011 resolution Resolution 1 Buy now
18 Nov 2011 officers Termination of appointment of director (Elizabeth Pirrie) 1 Buy now
23 May 2011 annual-return Annual Return 4 Buy now
03 Dec 2010 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
16 Oct 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Oct 2010 accounts Annual Accounts 6 Buy now
10 Sep 2010 gazette Gazette Notice Compulsary 1 Buy now
03 Jun 2010 annual-return Annual Return 5 Buy now
02 Jun 2010 officers Change of particulars for director (Mrs Elizabeth Mary Pirrie) 2 Buy now
02 Jun 2010 officers Change of particulars for director (Mr Roy Simpson Murray) 2 Buy now
02 Jun 2010 officers Change of particulars for corporate secretary (Messrs Burnett & Reid) 2 Buy now
03 Nov 2009 accounts Annual Accounts 6 Buy now
22 May 2009 annual-return Return made up to 09/05/09; full list of members 4 Buy now
13 Feb 2009 officers Director's change of particulars / elizabeth pirrie / 01/01/2009 2 Buy now
27 Oct 2008 accounts Annual Accounts 4 Buy now
19 May 2008 annual-return Return made up to 09/05/08; full list of members 4 Buy now
05 Mar 2008 accounts Prev ext from 31/05/2007 to 31/08/2007 1 Buy now
24 Oct 2007 officers Director resigned 1 Buy now
25 Jun 2007 officers New director appointed 1 Buy now
23 May 2007 annual-return Return made up to 09/05/07; full list of members 3 Buy now
03 Jan 2007 officers Director resigned 1 Buy now
23 May 2006 officers Director's particulars changed 1 Buy now
09 May 2006 officers Secretary resigned 1 Buy now
09 May 2006 incorporation Incorporation Company 18 Buy now