Background WavePink WaveYellow Wave

1626 ARGYLE ST GLASGOW (FREEHOLDCO) LIMITED (11227937)

1626 ARGYLE ST GLASGOW (FREEHOLDCO) LIMITED (11227937) is an active UK company. incorporated on 27 February 2018. with registered office in Shirebrook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 1626 ARGYLE ST GLASGOW (FREEHOLDCO) LIMITED has been registered for 8 years. Current directors include FRANCE, James Anthony.

Company Number
11227937
Status
active
Type
ltd
Incorporated
27 February 2018
Age
8 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FRANCE, James Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1626 ARGYLE ST GLASGOW (FREEHOLDCO) LIMITED

1626 ARGYLE ST GLASGOW (FREEHOLDCO) LIMITED is an active company incorporated on 27 February 2018 with the registered office located in Shirebrook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 1626 ARGYLE ST GLASGOW (FREEHOLDCO) LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11227937

LTD Company

Age

8 Years

Incorporated 27 February 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

SDI (GLASGOW ARGYLE ST) LTD
From: 23 August 2021To: 3 July 2024
(SDI ARGYLE ST) LIMITED
From: 19 August 2021To: 23 August 2021
SDI (PROPCO 135) LIMITED
From: 20 May 2020To: 19 August 2021
SDI (LIVINGSTON) LIMITED
From: 8 May 2018To: 20 May 2020
SDI (PROPCO 33) LIMITED
From: 27 February 2018To: 8 May 2018
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jan 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FRANCE, James Anthony

Active
Brook Park East, ShirebrookNG20 8RY
Born March 1990
Director
Appointed 05 Dec 2024

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 27 Feb 2018
Resigned 01 Jul 2019

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 01 Jul 2019
Resigned 28 Jul 2022

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 27 Feb 2018
Resigned 05 Dec 2024

DICK, Alastair Peter Orford

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 14 Mar 2019
Resigned 06 Jan 2025

STOCKTON, Rachel Isabel Lilian

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1970
Director
Appointed 27 Feb 2018
Resigned 14 Mar 2019

Persons with significant control

1

Brook Park East, ShirebrookNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2025
AAAnnual Accounts
Legacy
22 January 2025
PARENT_ACCPARENT_ACC
Legacy
22 January 2025
AGREEMENT2AGREEMENT2
Legacy
22 January 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Change To A Person With Significant Control
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
3 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2024
AAAnnual Accounts
Legacy
24 April 2024
PARENT_ACCPARENT_ACC
Legacy
24 April 2024
AGREEMENT2AGREEMENT2
Legacy
24 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2023
AAAnnual Accounts
Legacy
5 April 2023
PARENT_ACCPARENT_ACC
Legacy
5 April 2023
GUARANTEE2GUARANTEE2
Legacy
5 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Resolution
23 August 2021
RESOLUTIONSResolutions
Resolution
19 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Resolution
20 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 August 2018
AA01Change of Accounting Reference Date
Resolution
8 May 2018
RESOLUTIONSResolutions
Incorporation Company
27 February 2018
NEWINCIncorporation