ARGON DEVELOPMENTS (NORTH) LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Voluntary strike-off action has been suspended

View Document

21/05/2521 May 2025 Voluntary strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

11/04/2511 April 2025 Application to strike the company off the register

View Document

15/01/2515 January 2025 Satisfaction of charge SC4468000012 in full

View Document

15/01/2515 January 2025 Satisfaction of charge SC4468000013 in full

View Document

15/01/2515 January 2025 Satisfaction of charge SC4468000009 in full

View Document

15/01/2515 January 2025 Satisfaction of charge SC4468000016 in full

View Document

15/01/2515 January 2025 Satisfaction of charge SC4468000015 in full

View Document

15/01/2515 January 2025 Satisfaction of charge SC4468000014 in full

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

02/02/242 February 2024 Accounts for a small company made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

09/02/239 February 2023

View Document

09/02/239 February 2023

View Document

09/02/239 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

09/02/239 February 2023

View Document

27/01/2327 January 2023

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

31/01/2231 January 2022 Audit exemption subsidiary accounts made up to 2020-12-23

View Document

24/01/2224 January 2022

View Document

21/01/2221 January 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

17/12/2117 December 2021

View Document

15/12/2115 December 2021

View Document

15/12/2115 December 2021

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

29/11/2129 November 2021

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MRS ROSEMARY HEPBURN HILL

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR STEPHEN LEWIS

View Document

16/05/1516 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/14

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, SECRETARY CHARLES SHIELDS

View Document

15/04/1515 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

25/03/1525 March 2015 CURREXT FROM 16/12/2015 TO 23/12/2015

View Document

04/08/144 August 2014 CURREXT FROM 31/05/2014 TO 16/12/2014

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4468000004

View Document

27/06/1427 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4468000002

View Document

27/06/1427 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4468000001

View Document

27/06/1427 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4468000003

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM
13 QUEENS ROAD
ABERDEEN
AB15 4YL

View Document

02/06/142 June 2014 Registered office address changed from , 13 Queens Road, Aberdeen, AB15 4YL on 2014-06-02

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MISS KARENE HILL

View Document

29/05/1429 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

28/05/1428 May 2014 CURRSHO FROM 31/08/2014 TO 31/05/2014

View Document

22/04/1422 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

04/09/134 September 2013 PREVSHO FROM 30/04/2014 TO 31/08/2013

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR PINSENT MASONS DIRECTOR LIMITED

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

14/06/1314 June 2013 SECRETARY APPOINTED CHARLES ANTHONY SHIELDS

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED WILLIAM DALE HILL

View Document

11/06/1311 June 2013 COMPANY NAME CHANGED PACIFIC SHELF 1738 LIMITED
CERTIFICATE ISSUED ON 11/06/13

View Document

04/04/134 April 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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