ARGON DEVELOPMENTS (NORTH) LIMITED

Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, Scotland
StatusACTIVE
Company No.SC446800
CategoryPrivate Limited Company
Incorporated04 Apr 2013
Age11 years, 1 month, 24 days
JurisdictionScotland

SUMMARY

ARGON DEVELOPMENTS (NORTH) LIMITED is an active private limited company with number SC446800. It was incorporated 11 years, 1 month, 24 days ago, on 04 April 2013. The company address is Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 09 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 09 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 27 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-23

New date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Jan 2022

Action Date: 23 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-23

Documents

View document PDF

Legacy

Date: 24 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 23/12/20

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Brodies Secretarial Services Limited

Change date: 2022-01-18

Documents

View document PDF

Legacy

Date: 17 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 23/12/21

Documents

View document PDF

Legacy

Date: 15 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 23/12/20

Documents

View document PDF

Legacy

Date: 15 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 23/12/20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Legacy

Date: 29 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 23/12/20

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Feb 2021

Action Date: 23 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-23

Documents

View document PDF

Legacy

Date: 12 Feb 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 23/12/19

Documents

View document PDF

Legacy

Date: 12 Feb 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 23/12/19

Documents

View document PDF

Legacy

Date: 12 Feb 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 23/12/19

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-15

Officer name: Patricia Dias De Almeida

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Apr 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-02-12

Officer name: Brodies Secretarial Services Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2019

Action Date: 04 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-04

Charge number: SC4468000016

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4468000011

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4468000008

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4468000010

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4468000007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2019

Action Date: 27 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4468000015

Charge creation date: 2019-11-27

Documents

View document PDF

Notification of a person with significant control statement

Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Old address: , Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill, Motherwell, ML4 3NJ

New address: Brodies House, 31-33 Union Grove Aberdeen AB10 6SD

Change date: 2019-12-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2019

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-27

Psc name: Hfd Property Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Fabijan Matosevic

Appointment date: 2019-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Robert Stocker

Appointment date: 2019-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Lewis

Termination date: 2019-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-27

Officer name: Ms. Patricia Dias De Almeida

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Geraldine Copeland-Wright

Appointment date: 2019-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-27

Officer name: Karene Hill

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-27

Officer name: Rosemary Hill

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-27

Officer name: William Dale Hill

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2019

Action Date: 27 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-27

Charge number: SC4468000012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2019

Action Date: 27 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4468000013

Charge creation date: 2019-11-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2019

Action Date: 27 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-27

Charge number: SC4468000014

Documents

View document PDF

Second filing notification of a person with significant control

Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Hfd Property Group Limited

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2019

Action Date: 23 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-23

Documents

View document PDF

Legacy

Date: 17 Oct 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 04/04/2017

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-08-31

Psc name: Hfd Property Group Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-31

Psc name: William Dale Hill

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2018

Action Date: 23 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2017

Action Date: 23 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4468000001

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4468000005

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4468000003

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4468000002

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4468000006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2016

Action Date: 10 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-10

Charge number: SC4468000011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2016

Action Date: 05 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4468000010

Charge creation date: 2016-10-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2016

Action Date: 06 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-06

Charge number: SC4468000009

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4468000004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2016

Action Date: 05 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4468000007

Charge creation date: 2016-10-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2016

Action Date: 05 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4468000008

Charge creation date: 2016-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 2016

Action Date: 23 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2016

Action Date: 08 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4468000006

Charge creation date: 2016-03-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2016

Action Date: 08 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4468000005

Charge creation date: 2016-03-08

Documents

View document PDF

Second filing of form with form type made up date

Date: 22 Dec 2015

Action Date: 04 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-03

Officer name: Mr Stephen Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosemary Hepburn Hill

Appointment date: 2015-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2015

Action Date: 23 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2015

Action Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-02-17

Officer name: Charles Anthony Shields

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Change account reference date company current extended

Date: 25 Mar 2015

Action Date: 23 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-16

New date: 2015-12-23

Documents

View document PDF

Change account reference date company current extended

Date: 04 Aug 2014

Action Date: 16 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-16

Made up date: 2014-05-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4468000004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4468000001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4468000002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4468000003

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Address

Type: AD01

Old address: , 13 Queens Road, Aberdeen, AB15 4YL

Change date: 2014-06-02

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Karene Hill

Documents

View document PDF

Accounts with accounts type small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 May 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-31

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Sep 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2013-08-31

Documents

View document PDF

Termination secretary company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pinsent Masons Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pinsent Masons Director Limited

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Connon

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Charles Anthony Shields

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Dale Hill

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pacific shelf 1738 LIMITED\certificate issued on 11/06/13

Documents

View document PDF

Incorporation company

Date: 04 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHASE ESTATES LTD

COURTWOOD HOUSE,SHEFFIELD,S1 2DD

Number:11346908
Status:ACTIVE
Category:Private Limited Company

ITS TRANSFORMATIONS LTD

20 WYNNDALE DRIVE,SHERWOOD,NG5 1GZ

Number:09142458
Status:ACTIVE
Category:Private Limited Company

NEXUS WEB TECHNOLOGIES LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11798563
Status:ACTIVE
Category:Private Limited Company

POINTEDLY CLINICAL LIMITED

16 HOLYWELL GREEN,STOCKTON-ON-TEES,TS16 9HH

Number:09049852
Status:ACTIVE
Category:Private Limited Company

ROKEBY JOHNSON BAARS SOLICITORS LIMITED

TERRICK HOUSE,AYLESBURY,HP22 5XP

Number:08346069
Status:ACTIVE
Category:Private Limited Company

SW PROPERTY LIMITED

14 CANNON HILL ROAD,BIRMINGHAM,B12 9NN

Number:11297621
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source