ARGON DEVELOPMENTS (NORTH) LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Voluntary strike-off action has been suspended |
21/05/2521 May 2025 | Voluntary strike-off action has been suspended |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
11/04/2511 April 2025 | Application to strike the company off the register |
15/01/2515 January 2025 | Satisfaction of charge SC4468000012 in full |
15/01/2515 January 2025 | Satisfaction of charge SC4468000013 in full |
15/01/2515 January 2025 | Satisfaction of charge SC4468000009 in full |
15/01/2515 January 2025 | Satisfaction of charge SC4468000016 in full |
15/01/2515 January 2025 | Satisfaction of charge SC4468000015 in full |
15/01/2515 January 2025 | Satisfaction of charge SC4468000014 in full |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
02/02/242 February 2024 | Accounts for a small company made up to 2022-12-31 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
09/02/239 February 2023 | |
09/02/239 February 2023 | |
09/02/239 February 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
09/02/239 February 2023 | |
27/01/2327 January 2023 | |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
31/01/2231 January 2022 | Audit exemption subsidiary accounts made up to 2020-12-23 |
24/01/2224 January 2022 | |
21/01/2221 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18 |
17/12/2117 December 2021 | |
15/12/2115 December 2021 | |
15/12/2115 December 2021 | |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
29/11/2129 November 2021 | |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
02/12/192 December 2019 | Registered office address changed from , Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill, Motherwell, ML4 3NJ to Brodies House, 31-33 Union Grove Aberdeen AB10 6SD on 2019-12-02 |
03/06/153 June 2015 | DIRECTOR APPOINTED MRS ROSEMARY HEPBURN HILL |
03/06/153 June 2015 | DIRECTOR APPOINTED MR STEPHEN LEWIS |
16/05/1516 May 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/14 |
07/05/157 May 2015 | APPOINTMENT TERMINATED, SECRETARY CHARLES SHIELDS |
15/04/1515 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
25/03/1525 March 2015 | CURREXT FROM 16/12/2015 TO 23/12/2015 |
04/08/144 August 2014 | CURREXT FROM 31/05/2014 TO 16/12/2014 |
02/07/142 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4468000004 |
27/06/1427 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4468000002 |
27/06/1427 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4468000001 |
27/06/1427 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4468000003 |
02/06/142 June 2014 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 13 QUEENS ROAD ABERDEEN AB15 4YL |
02/06/142 June 2014 | Registered office address changed from , 13 Queens Road, Aberdeen, AB15 4YL on 2014-06-02 |
30/05/1430 May 2014 | DIRECTOR APPOINTED MISS KARENE HILL |
29/05/1429 May 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
28/05/1428 May 2014 | CURRSHO FROM 31/08/2014 TO 31/05/2014 |
22/04/1422 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
04/09/134 September 2013 | PREVSHO FROM 30/04/2014 TO 31/08/2013 |
17/06/1317 June 2013 | APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON |
17/06/1317 June 2013 | APPOINTMENT TERMINATED, DIRECTOR PINSENT MASONS DIRECTOR LIMITED |
17/06/1317 June 2013 | APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED |
14/06/1314 June 2013 | SECRETARY APPOINTED CHARLES ANTHONY SHIELDS |
14/06/1314 June 2013 | DIRECTOR APPOINTED WILLIAM DALE HILL |
11/06/1311 June 2013 | COMPANY NAME CHANGED PACIFIC SHELF 1738 LIMITED CERTIFICATE ISSUED ON 11/06/13 |
04/04/134 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company