Background WavePink WaveYellow Wave

ARGUS OVERSEAS INVESTMENTS LIMITED (SC120262)

ARGUS OVERSEAS INVESTMENTS LIMITED (SC120262) is an active UK company. incorporated on 19 September 1989. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. ARGUS OVERSEAS INVESTMENTS LIMITED has been registered for 36 years. Current directors include MITCHELL, Alison, THOMPSON, Kevin.

Company Number
SC120262
Status
active
Type
ltd
Incorporated
19 September 1989
Age
36 years
Address
109 Douglas Street, Glasgow, G2 4HB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
MITCHELL, Alison, THOMPSON, Kevin
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGUS OVERSEAS INVESTMENTS LIMITED

ARGUS OVERSEAS INVESTMENTS LIMITED is an active company incorporated on 19 September 1989 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. ARGUS OVERSEAS INVESTMENTS LIMITED was registered 36 years ago.(SIC: 55900)

Status

active

Active since 36 years ago

Company No

SC120262

LTD Company

Age

36 Years

Incorporated 19 September 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

LEYSLOT LIMITED
From: 19 September 1989To: 10 November 1989
Contact
Address

109 Douglas Street Glasgow, G2 4HB,

Previous Addresses

15 Ashton Road Glasgow G12 8SP
From: 19 September 1989To: 25 August 2025
Timeline

5 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Aug 21
Director Left
Nov 25
Owner Exit
Jan 26
Director Left
Jan 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MITCHELL, Alison

Active
Wellknowe Avenue, GlasgowG74 5AR
Secretary
Appointed 15 Aug 1991

MITCHELL, Alison

Active
Wellknowe Avenue, GlasgowG74 5AR
Born September 1951
Director
Appointed 01 Jul 2000

THOMPSON, Kevin

Active
Douglas Street, GlasgowG2 4HB
Born July 1974
Director
Appointed 15 Jan 2016

DUFF, Frances

Resigned
52 Inveroran Drive, GlasgowG61 2PJ
Secretary
Appointed N/A
Resigned 15 Aug 1991

ANDERSON, Thomas Somerville

Resigned
15 Ashton Road, GlasgowG12 8SP
Born September 1928
Director
Appointed N/A
Resigned 31 Oct 2024

DUFF, Frances

Resigned
52 Inveroran Drive, GlasgowG61 2PJ
Born April 1927
Director
Appointed N/A
Resigned 09 Jun 2000

FERGUSON, William Stewart

Resigned
16 Lovat Avenue, GlasgowG61 3LQ
Born June 1939
Director
Appointed 01 Apr 2009
Resigned 31 Dec 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Thomas Somerville Anderson

Ceased
Douglas Street, GlasgowG2 4HB
Born September 1928

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016

Balvicar Property Company Ltd. (The)

Active
Douglas Street, GlasgowG2 4HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
14 January 2026
RP01CS01RP01CS01
Replacement Filing Of Director Appointment With Name
14 January 2026
RP01AP01RP01AP01
Notification Of A Person With Significant Control
14 January 2026
PSC02Notification of Relevant Legal Entity PSC
Replacement Filing Of Confirmation Statement With Made Up Date
14 January 2026
RP01CS01RP01CS01
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2009
AAAnnual Accounts
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
8 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Legacy
3 November 1995
363sAnnual Return (shuttle)
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1994
AAAnnual Accounts
Legacy
22 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Legacy
22 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 1992
AAAnnual Accounts
Legacy
30 October 1991
288288
Legacy
30 October 1991
363363
Accounts With Accounts Type Full
16 July 1991
AAAnnual Accounts
Legacy
16 February 1991
363aAnnual Return
Legacy
1 March 1990
88(2)R88(2)R
Memorandum Articles
15 November 1989
MAMA
Certificate Change Of Name Company
9 November 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 November 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 November 1989
RESOLUTIONSResolutions
Legacy
8 November 1989
288288
Legacy
8 November 1989
288288
Legacy
8 November 1989
287Change of Registered Office
Incorporation Company
19 September 1989
NEWINCIncorporation