Download leads from Nexok and grow your business. Find out more

Money Tree (Argyll) Ltd

Documents

Total Documents39
Total Pages191

Filing History

13 April 2023Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Quantuma Advisory Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 13 April 2023
4 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-29
24 March 2023Total exemption full accounts made up to 28 February 2023
8 March 2023Previous accounting period shortened from 31 May 2023 to 28 February 2023
13 July 2022Total exemption full accounts made up to 31 May 2022
16 May 2022Confirmation statement made on 15 May 2022 with no updates
28 September 2021Total exemption full accounts made up to 31 May 2021
17 May 2021Confirmation statement made on 15 May 2021 with updates
30 March 2021Total exemption full accounts made up to 31 May 2020
14 June 2020Confirmation statement made on 15 May 2020 with no updates
25 November 2019Total exemption full accounts made up to 31 May 2019
15 May 2019Confirmation statement made on 15 May 2019 with updates
21 February 2019Total exemption full accounts made up to 31 May 2018
16 May 2018Confirmation statement made on 15 May 2018 with updates
19 February 2018Total exemption full accounts made up to 31 May 2017
2 June 2017Director's details changed for Mr Neil Pierson on 5 April 2016
2 June 2017Confirmation statement made on 15 May 2017 with updates
2 June 2017Director's details changed for Mr Neil Pierson on 5 April 2016
2 June 2017Confirmation statement made on 15 May 2017 with updates
13 January 2017Total exemption small company accounts made up to 31 May 2016
13 January 2017Total exemption small company accounts made up to 31 May 2016
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
4 January 2016Total exemption small company accounts made up to 31 May 2015
4 January 2016Total exemption small company accounts made up to 31 May 2015
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
2 June 2014Appointment of Mr Neil Pierson as a director
2 June 2014Appointment of Mr Neil Pierson as a director
16 May 2014Termination of appointment of Cosec Limited as a secretary
16 May 2014Termination of appointment of Cosec Limited as a secretary
16 May 2014Termination of appointment of Cosec Limited as a director
16 May 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 16 May 2014
16 May 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 16 May 2014
16 May 2014Termination of appointment of Cosec Limited as a director
16 May 2014Termination of appointment of James Mcmeekin as a director
16 May 2014Termination of appointment of James Mcmeekin as a director
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 1
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 1
Sign up now to grow your client base. Plans & Pricing