Company NameArgosy Hlv Scotland Limited
Company StatusDissolved
Company Number02006735
CategoryPrivate Limited Company
Incorporation Date4 April 1986(38 years, 1 month ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAberdeen Asset Management Plc (Corporation)
StatusClosed
Appointed05 February 1992(5 years, 10 months after company formation)
Appointment Duration12 years, 11 months (closed 11 January 2005)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameTenon Nominees Limited (Corporation)
StatusClosed
Appointed30 September 1993(7 years, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 11 January 2005)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameAberdeen Asset Value Management Limited (Corporation)
StatusClosed
Appointed27 July 2004(18 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (closed 11 January 2005)
Correspondence AddressOne Bow Churchyard
Cheapside
London
EC4M 9HH
Director NameMartin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(5 years, 10 months after company formation)
Appointment Duration9 months (resigned 04 November 1992)
RoleCompany Director
Correspondence AddressBalgranach 269 North Deeside Road
Milltimber
Aberdeen
Aberdeenshire
AB1 0HD
Scotland
Director NameGeorge Alan Robb
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 March 1993)
RoleCompany Director
Correspondence AddressBirchwood 6 Hillhead Road
Bieldside
Aberdeen
Aberdeenshire
AB1 9EJ
Scotland
Director NameElizabeth Sharpe
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1993)
RoleInvestment Manager
Correspondence Address125 Greenbank Road
Edinburgh
Midlothian
EH10 5RP
Scotland

Location

Registered Address1 Bow Churchyard
London
EC4M 9HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
1 September 2004New director appointed (1 page)
6 August 2004Application for striking-off (1 page)
13 March 2004Return made up to 05/02/04; full list of members (6 pages)
13 March 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
24 July 2003Director's particulars changed (1 page)
24 July 2003Secretary's particulars changed (1 page)
6 June 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
11 March 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 2002Return made up to 05/02/02; full list of members (6 pages)
18 March 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
9 May 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
6 March 2001Return made up to 05/02/01; full list of members (6 pages)
28 June 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
8 March 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
21 February 1999Return made up to 05/02/99; full list of members (8 pages)
3 July 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
18 April 1998Return made up to 05/02/98; no change of members (5 pages)
17 February 1998Registered office changed on 17/02/98 from: 99 charterhouse street london EC1M 6AB (1 page)
10 November 1997Return made up to 05/02/97; full list of members; amend (8 pages)
10 November 1997Return made up to 05/02/96; full list of members; amend (8 pages)
10 November 1997Return made up to 05/02/95; full list of members; amend (8 pages)
10 November 1997Return made up to 05/02/94; full list of members; amend (7 pages)
29 June 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
20 June 1997Secretary's particulars changed (1 page)
5 March 1997Return made up to 05/02/97; no change of members (6 pages)
16 February 1996Return made up to 05/02/96; no change of members (8 pages)
6 September 1995Accounts for a dormant company made up to 30 September 1994 (6 pages)
25 May 1995Return made up to 05/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)