Background WavePink WaveYellow Wave

ARGYLL DEVELOPMENTS (SCOTLAND) LIMITED (SC284975)

ARGYLL DEVELOPMENTS (SCOTLAND) LIMITED (SC284975) is an active UK company. incorporated on 18 May 2005. with registered office in Elgin. The company operates in the Construction sector, engaged in construction of domestic buildings. ARGYLL DEVELOPMENTS (SCOTLAND) LIMITED has been registered for 20 years. Current directors include ADAM, Alexander William, GRAHAM, Kieran, LOGAN, Iain Alexander James, Mr. and 1 others.

Company Number
SC284975
Status
active
Type
ltd
Incorporated
18 May 2005
Age
20 years
Address
Alexander Fleming House, Elgin, IV30 6GR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ADAM, Alexander William, GRAHAM, Kieran, LOGAN, Iain Alexander James, Mr., SMITH, Innes
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGYLL DEVELOPMENTS (SCOTLAND) LIMITED

ARGYLL DEVELOPMENTS (SCOTLAND) LIMITED is an active company incorporated on 18 May 2005 with the registered office located in Elgin. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. ARGYLL DEVELOPMENTS (SCOTLAND) LIMITED was registered 20 years ago.(SIC: 41202)

Status

active

Active since 20 years ago

Company No

SC284975

LTD Company

Age

20 Years

Incorporated 18 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

INVERBURN HOMES LIMITED
From: 18 May 2005To: 2 March 2010
Contact
Address

Alexander Fleming House 8 Southfield Drive Elgin, IV30 6GR,

Previous Addresses

Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA
From: 18 May 2005To: 6 December 2021
Timeline

36 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Left
Jan 10
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Aug 12
Loan Cleared
Mar 15
Loan Secured
Mar 15
Director Joined
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Owner Exit
May 19
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
May 23
Director Joined
Aug 23
Director Left
May 24
Director Joined
Feb 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

TODD, Andrew

Active
8 Southfield Drive, ElginIV30 6GR
Secretary
Appointed 01 Dec 2021

ADAM, Alexander William

Active
8 Southfield Drive, ElginIV30 6GR
Born September 1956
Director
Appointed 01 Dec 2021

GRAHAM, Kieran

Active
8 Southfield Drive, ElginIV30 6GR
Born April 1989
Director
Appointed 12 Feb 2025

LOGAN, Iain Alexander James, Mr.

Active
8 Southfield Drive, ElginIV30 6GR
Born September 1973
Director
Appointed 09 Aug 2023

SMITH, Innes

Active
8 Southfield Drive, ElginIV30 6GR
Born July 1970
Director
Appointed 01 Dec 2021

BURNS, Keith

Resigned
Heriot Square, EdinburghEH12 5LY
Secretary
Appointed 18 May 2005
Resigned 28 Mar 2006

CAMERON, James

Resigned
Stoneyfield Business Park, InvernessIV2 7PA
Secretary
Appointed 31 Jan 2012
Resigned 29 Jun 2012

SUTHERLAND, Caroline Anne

Resigned
Slackbuie Way, InvernessIV2 6AT
Secretary
Appointed 28 Mar 2006
Resigned 31 Jan 2012

HOGG JOHNSTON SECRETARIES LTD.

Resigned
2 Bellevue Street, EdinburghEH7 4BY
Corporate secretary
Appointed 18 May 2005
Resigned 18 May 2005

BURNS, Patrick

Resigned
5 Succoth Gardens, EdinburghEH12 6BR
Born January 1952
Director
Appointed 18 May 2005
Resigned 10 Dec 2009

CAMERON, James

Resigned
Burnside House, LentranIV3 8RJ
Born July 1971
Director
Appointed 11 Jan 2008
Resigned 29 Jun 2012

FRASER, George Gabriel

Resigned
8 Southfield Drive, ElginIV30 6GR
Born April 1954
Director
Appointed 31 Dec 2011
Resigned 01 Dec 2021

GRANT, Alexander James

Resigned
8 Southfield Drive, ElginIV30 6GR
Born January 1961
Director
Appointed 04 Mar 2015
Resigned 31 May 2024

MARTIN, Darren Richard

Resigned
6 Henderson Terrace, EdinburghEH11 2JZ
Born December 1971
Director
Appointed 05 Feb 2008
Resigned 29 Jun 2009

MARTIN, Darren Richard

Resigned
6 Henderson Terrace, EdinburghEH11 2JZ
Born December 1971
Director
Appointed 01 Jan 2007
Resigned 16 Jul 2007

MCKAY, Harry

Resigned
7 Dalfaber Park, AviemorePH22 1QF
Born December 1969
Director
Appointed 16 Jul 2007
Resigned 29 Jun 2009

MOTION, Michelle Hunter

Resigned
8 Southfield Drive, ElginIV30 6GR
Born December 1970
Director
Appointed 01 Dec 2021
Resigned 10 Mar 2023

MUIR, Marjory Bremner

Resigned
1 Wellside Road, InvernessIV2 7GS
Born September 1960
Director
Appointed 16 Jul 2007
Resigned 11 Jan 2008

SUTHERLAND, David Fraser

Resigned
Oldtown Of Leys Farm, InvernessIV2 6AE
Born April 1949
Director
Appointed 28 Mar 2006
Resigned 31 Dec 2011

HOGG JOHNSTON DIRECTORS LTD.

Resigned
2 Bellevue Street, EdinburghEH7 4BY
Corporate director
Appointed 18 May 2005
Resigned 18 May 2005

Persons with significant control

2

1 Active
1 Ceased
Stoneyfield Business Park, InvernessIV2 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2018
Stoneyfield Business Park, InvernessIV2 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2025
MR01Registration of a Charge
Statement Of Companys Objects
9 September 2025
CC04CC04
Resolution
9 September 2025
RESOLUTIONSResolutions
Memorandum Articles
9 September 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
27 February 2023
PARENT_ACCPARENT_ACC
Legacy
27 February 2023
AGREEMENT2AGREEMENT2
Legacy
27 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2022
AAAnnual Accounts
Legacy
25 February 2022
PARENT_ACCPARENT_ACC
Legacy
25 February 2022
AGREEMENT2AGREEMENT2
Legacy
25 February 2022
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
7 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2021
AAAnnual Accounts
Legacy
11 June 2021
PARENT_ACCPARENT_ACC
Legacy
11 June 2021
GUARANTEE2GUARANTEE2
Legacy
11 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2019
AAAnnual Accounts
Legacy
16 December 2019
PARENT_ACCPARENT_ACC
Legacy
16 December 2019
AGREEMENT2AGREEMENT2
Legacy
16 December 2019
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
20 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2019
AAAnnual Accounts
Legacy
8 April 2019
PARENT_ACCPARENT_ACC
Legacy
8 April 2019
GUARANTEE2GUARANTEE2
Legacy
8 April 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2018
AAAnnual Accounts
Legacy
22 March 2018
PARENT_ACCPARENT_ACC
Legacy
22 March 2018
AGREEMENT2AGREEMENT2
Legacy
22 March 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2016
AAAnnual Accounts
Legacy
21 December 2016
PARENT_ACCPARENT_ACC
Legacy
21 December 2016
AGREEMENT2AGREEMENT2
Legacy
21 December 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2016
AAAnnual Accounts
Legacy
21 March 2016
PARENT_ACCPARENT_ACC
Legacy
21 March 2016
AGREEMENT2AGREEMENT2
Legacy
21 March 2016
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2015
AAAnnual Accounts
Legacy
31 March 2015
PARENT_ACCPARENT_ACC
Legacy
31 March 2015
AGREEMENT2AGREEMENT2
Legacy
31 March 2015
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Auditors Resignation Company
2 May 2014
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2014
AAAnnual Accounts
Legacy
31 March 2014
PARENT_ACCPARENT_ACC
Legacy
31 March 2014
AGREEMENT2AGREEMENT2
Legacy
31 March 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Secretary Company With Name
13 August 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
29 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Appoint Person Secretary Company With Name
10 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Legacy
5 January 2011
MG02sMG02s
Legacy
5 January 2011
MG02sMG02s
Legacy
5 January 2011
MG02sMG02s
Legacy
5 January 2011
MG02sMG02s
Legacy
5 January 2011
MG02sMG02s
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Gazette Filings Brought Up To Date
13 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
12 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Certificate Change Of Name Company
2 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 March 2010
RESOLUTIONSResolutions
Resolution
2 March 2010
RESOLUTIONSResolutions
Legacy
20 January 2010
MG01sMG01s
Legacy
20 January 2010
MG01sMG01s
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Capital Name Of Class Of Shares
6 January 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
6 January 2010
RESOLUTIONSResolutions
Legacy
6 January 2010
MG02sMG02s
Legacy
22 December 2009
MG01sMG01s
Legacy
22 December 2009
MG01sMG01s
Resolution
17 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
363aAnnual Return
Legacy
19 May 2009
287Change of Registered Office
Legacy
16 January 2009
363aAnnual Return
Legacy
24 July 2008
288cChange of Particulars
Legacy
17 July 2008
419a(Scot)419a(Scot)
Legacy
16 June 2008
363aAnnual Return
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
410(Scot)410(Scot)
Legacy
19 December 2007
410(Scot)410(Scot)
Legacy
13 December 2007
410(Scot)410(Scot)
Legacy
15 November 2007
410(Scot)410(Scot)
Legacy
9 November 2007
410(Scot)410(Scot)
Legacy
9 November 2007
410(Scot)410(Scot)
Legacy
9 November 2007
410(Scot)410(Scot)
Legacy
9 November 2007
410(Scot)410(Scot)
Legacy
9 November 2007
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
23 August 2007
410(Scot)410(Scot)
Legacy
9 August 2007
410(Scot)410(Scot)
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
363sAnnual Return (shuttle)
Legacy
20 June 2007
410(Scot)410(Scot)
Legacy
15 June 2007
363aAnnual Return
Legacy
25 April 2007
410(Scot)410(Scot)
Legacy
2 April 2007
410(Scot)410(Scot)
Legacy
12 March 2007
410(Scot)410(Scot)
Legacy
12 March 2007
410(Scot)410(Scot)
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
17 November 2006
410(Scot)410(Scot)
Legacy
7 November 2006
410(Scot)410(Scot)
Accounts With Accounts Type Dormant
25 October 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
88(2)R88(2)R
Legacy
13 April 2006
88(2)R88(2)R
Legacy
13 April 2006
225Change of Accounting Reference Date
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Incorporation Company
18 May 2005
NEWINCIncorporation