Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ARGON DEVELOPMENTS (NORTH) LIMITED
Company Information for

ARGON DEVELOPMENTS (NORTH) LIMITED

Brodies House, 31-33 Union Grove, UNION GROVE, Aberdeen, AB10 6SD,
Company Registration Number
SC446800
Private Limited Company
Active

Company Overview

About Argon Developments (north) Ltd
ARGON DEVELOPMENTS (NORTH) LIMITED was founded on 2013-04-04 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Argon Developments (north) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARGON DEVELOPMENTS (NORTH) LIMITED
 
Legal Registered Office
Brodies House, 31-33 Union Grove
UNION GROVE
Aberdeen
AB10 6SD
Other companies in ML4
 
Previous Names
PACIFIC SHELF 1738 LIMITED11/06/2013
Filing Information
Company Number SC446800
Company ID Number SC446800
Date formed 2013-04-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-07
Return next due 2025-04-21
Type of accounts SMALL
VAT Number /Sales tax ID GB164448984  
Last Datalog update: 2024-04-22 11:15:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARGON DEVELOPMENTS (NORTH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARGON DEVELOPMENTS (NORTH) LIMITED

Current Directors
Officer Role Date Appointed
KARENE HILL
Director 2014-05-01
ROSEMARY HILL
Director 2015-06-03
WILLIAM DALE HILL
Director 2013-06-11
STEPHEN LEWIS
Director 2015-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES ANTHONY SHIELDS
Company Secretary 2013-06-11 2014-02-17
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2013-04-04 2013-06-11
ROGER GORDON CONNON
Director 2013-04-04 2013-06-11
PINSENT MASONS DIRECTOR LIMITED
Director 2013-04-04 2013-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARENE HILL HFD GLASGOW 2 LIMITED Director 2015-06-30 CURRENT 2015-06-10 Active
KARENE HILL HFD GLASGOW LIMITED Director 2015-06-03 CURRENT 2013-11-29 Active
KARENE HILL HFD PROPERTY GROUP LIMITED Director 2014-05-15 CURRENT 2010-02-16 Active
ROSEMARY HILL HFD GLASGOW 3 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
ROSEMARY HILL HFD GLASGOW 2 LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
ROSEMARY HILL HIGH BLANTYRE INVESTMENTS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
ROSEMARY HILL LIVINGSTONE BOULEVARD COMMERCIAL INVESTMENTS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
ROSEMARY HILL WALLACE COMMERCIAL INVESTMENTS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
ROSEMARY HILL PROPERTY MARKETING (SCOTLAND) LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
ROSEMARY HILL HFD DATAVITA LIMITED Director 2014-03-28 CURRENT 2014-01-15 Active
ROSEMARY HILL PACIFIC SHELF 1763 LIMITED Director 2014-03-12 CURRENT 2014-01-15 Active - Proposal to Strike off
ROSEMARY HILL WALLACE CAPITAL INVESTMENTS LIMITED Director 2013-12-20 CURRENT 2013-11-29 Liquidation
ROSEMARY HILL HFD UTILITIES LIMITED Director 2011-09-02 CURRENT 2011-08-11 Active
ROSEMARY HILL HFD FACILITIES MAINTENANCE LTD Director 2010-04-22 CURRENT 2010-04-22 Active
ROSEMARY HILL NEWHOUSE NORTH CONSTRUCTION LIMITED Director 2010-04-01 CURRENT 2003-01-07 Active
ROSEMARY HILL NEWHOUSE NORTH DEVELOPMENTS LIMITED Director 2010-04-01 CURRENT 2003-01-07 Active
ROSEMARY HILL HFD PROPERTY GROUP LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
ROSEMARY HILL HFD CONSTRUCTION GROUP LIMITED Director 2008-12-10 CURRENT 2008-11-03 Active
ROSEMARY HILL HFD INTELLIGENT TECHNOLOGIES LTD. Director 2007-06-20 CURRENT 2007-06-13 Active
ROSEMARY HILL HITP MANAGEMENT LIMITED Director 2007-01-22 CURRENT 2000-11-28 Active
ROSEMARY HILL LB RETAIL DEVELOPMENTS LIMITED Director 2006-08-25 CURRENT 2006-06-14 Liquidation
ROSEMARY HILL HFD SECURITY LIMITED Director 2005-03-04 CURRENT 2005-01-24 Active
ROSEMARY HILL HAMILTON PARK DEVELOPMENTS (PLOT 7F) LIMITED Director 2003-01-29 CURRENT 2003-01-07 Liquidation
ROSEMARY HILL HITP PLOT 7 (PROMOTER'S SERVICES) LIMITED Director 2003-01-29 CURRENT 2003-01-07 Active
ROSEMARY HILL HFD (INVESTMENTS) LIMITED Director 2002-09-09 CURRENT 2002-07-26 Active
ROSEMARY HILL HFD OFFICES LIMITED Director 2001-03-28 CURRENT 1996-01-12 Active
ROSEMARY HILL HF MANAGEMENT SERVICES LIMITED Director 2001-03-28 CURRENT 1996-01-12 Active
ROSEMARY HILL HFD LANDSCAPING LIMITED Director 1998-07-29 CURRENT 1998-06-30 Active
ROSEMARY HILL STRATHCLYDE BUSINESS PARK (DEVELOPMENTS) LIMITED Director 1997-01-31 CURRENT 1990-11-07 Active
ROSEMARY HILL STRATHCLYDE BUSINESS PARK (MANAGEMENT) LTD. Director 1994-03-01 CURRENT 1990-01-23 Active
WILLIAM DALE HILL HFD GLASGOW 3 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
WILLIAM DALE HILL HFD SETP LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
WILLIAM DALE HILL HFD ECOCAMPUS NOMINEES LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
WILLIAM DALE HILL WALLACE ECOCAMPUS LIMITED Director 2016-06-02 CURRENT 2016-06-02 Liquidation
WILLIAM DALE HILL HILL FAMILY TRUSTEES LIMITED Director 2016-03-03 CURRENT 2012-08-13 Active
WILLIAM DALE HILL HFD GLASGOW 2 LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
WILLIAM DALE HILL LIVINGSTONE BOULEVARD RETAIL INVESTMENTS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
WILLIAM DALE HILL HIGH BLANTYRE INVESTMENTS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
WILLIAM DALE HILL LIVINGSTONE BOULEVARD COMMERCIAL INVESTMENTS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
WILLIAM DALE HILL WALLACE COMMERCIAL INVESTMENTS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
WILLIAM DALE HILL PROPERTY MARKETING (SCOTLAND) LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
WILLIAM DALE HILL HFD CITY PARK 3 LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
WILLIAM DALE HILL HFD CITY PARK 2 LIMITED Director 2014-05-22 CURRENT 2014-03-17 Active
WILLIAM DALE HILL HFD DATAVITA LIMITED Director 2014-03-28 CURRENT 2014-01-15 Active
WILLIAM DALE HILL PACIFIC SHELF 1763 LIMITED Director 2014-03-12 CURRENT 2014-01-15 Active - Proposal to Strike off
WILLIAM DALE HILL HFD PROPERTY INVESTMENTS LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
WILLIAM DALE HILL HFD GLASGOW LIMITED Director 2014-01-08 CURRENT 2013-11-29 Active
WILLIAM DALE HILL WALLACE CAPITAL INVESTMENTS LIMITED Director 2013-12-20 CURRENT 2013-11-29 Liquidation
WILLIAM DALE HILL HFD AVONDALE HOUSE LIMITED Director 2012-01-12 CURRENT 2011-12-08 Active
WILLIAM DALE HILL WPI 2012 LIMITED Director 2012-01-12 CURRENT 2011-12-08 Active - Proposal to Strike off
WILLIAM DALE HILL HFD UTILITIES LIMITED Director 2011-09-02 CURRENT 2011-08-11 Active
WILLIAM DALE HILL HFD BOTHWELL HOLDINGS LIMITED Director 2011-05-09 CURRENT 2011-01-18 Active
WILLIAM DALE HILL HFD FACILITIES MAINTENANCE LTD Director 2010-04-22 CURRENT 2010-04-22 Active
WILLIAM DALE HILL NEWHOUSE NORTH CONSTRUCTION LIMITED Director 2010-04-01 CURRENT 2003-01-07 Active
WILLIAM DALE HILL NEWHOUSE NORTH DEVELOPMENTS LIMITED Director 2010-04-01 CURRENT 2003-01-07 Active
WILLIAM DALE HILL HFD PROPERTY GROUP LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
WILLIAM DALE HILL HFD GROUP LIMITED Director 2009-07-08 CURRENT 2009-07-08 Active
WILLIAM DALE HILL HFD CONSTRUCTION GROUP LIMITED Director 2008-12-10 CURRENT 2008-11-03 Active
WILLIAM DALE HILL HIGH BLANTYRE (PLOT 5A) LIMITED Director 2008-10-27 CURRENT 2008-09-19 Liquidation
WILLIAM DALE HILL HIGH BLANTYRE CONSTRUCTION LIMITED Director 2008-03-25 CURRENT 2003-01-07 Active
WILLIAM DALE HILL HIGH BLANTYRE DEVELOPMENT LIMITED Director 2008-03-25 CURRENT 1994-02-10 Active
WILLIAM DALE HILL HFD INTELLIGENT TECHNOLOGIES LTD. Director 2007-06-20 CURRENT 2007-06-13 Active
WILLIAM DALE HILL STRATHCLYDE BUSINESS PARK (TRANSPORT) LIMITED Director 2007-03-12 CURRENT 1999-07-09 Dissolved 2013-11-07
WILLIAM DALE HILL HITP MANAGEMENT LIMITED Director 2007-01-22 CURRENT 2000-11-28 Active
WILLIAM DALE HILL LB RETAIL DEVELOPMENTS LIMITED Director 2006-08-25 CURRENT 2006-06-14 Liquidation
WILLIAM DALE HILL FOREST GATE DEVELOPMENTS LIMITED Director 2006-08-23 CURRENT 2006-06-27 Liquidation
WILLIAM DALE HILL DRAGON DEVELOPMENTS (G1) LIMITED Director 2005-11-08 CURRENT 2005-09-20 Dissolved 2014-02-14
WILLIAM DALE HILL HFD SECURITY LIMITED Director 2005-03-04 CURRENT 2005-01-24 Active
WILLIAM DALE HILL DUART DEVELOPMENT LIMITED Director 2004-12-17 CURRENT 2004-11-05 Dissolved 2013-11-14
WILLIAM DALE HILL AVONDALE LEISURE LIMITED Director 2003-08-07 CURRENT 2003-04-14 Dissolved 2013-11-07
WILLIAM DALE HILL HAMILTON PARK CONSTRUCTION (PLOT 7F) LIMITED Director 2003-01-29 CURRENT 2002-12-11 Dissolved 2013-11-07
WILLIAM DALE HILL HAMILTON PARK DEVELOPMENTS (PLOT 7A) LIMITED Director 2003-01-29 CURRENT 2002-12-11 Dissolved 2014-02-14
WILLIAM DALE HILL HAMILTON PARK DEVELOPMENTS (PLOT 7F) LIMITED Director 2003-01-29 CURRENT 2003-01-07 Liquidation
WILLIAM DALE HILL HITP PLOT 7 (PROMOTER'S SERVICES) LIMITED Director 2003-01-29 CURRENT 2003-01-07 Active
WILLIAM DALE HILL PACIFIC SHELF 1135 LTD Director 2002-09-09 CURRENT 2002-07-26 Dissolved 2015-09-29
WILLIAM DALE HILL HFD SERVICES LIMITED Director 2002-09-09 CURRENT 2002-07-26 Active
WILLIAM DALE HILL HFD (INVESTMENTS) LIMITED Director 2002-09-09 CURRENT 2002-07-26 Active
WILLIAM DALE HILL HAMILTON PARK DEVELOPMENTS LIMITED Director 2002-08-13 CURRENT 2002-03-19 Dissolved 2014-02-04
WILLIAM DALE HILL STRATHCLYDE BUSINESS PARK (AVONDALE HOUSE) LIMITED Director 2002-02-01 CURRENT 2001-10-02 Dissolved 2013-11-14
WILLIAM DALE HILL WALLACE PROPERTY INVESTMENTS LIMITED Director 2001-03-16 CURRENT 2001-02-21 Liquidation
WILLIAM DALE HILL PACIFIC SHELF 981 LTD Director 2000-10-05 CURRENT 2000-08-08 Dissolved 2013-11-14
WILLIAM DALE HILL PACIFIC SHELF 823 LTD. Director 1999-03-30 CURRENT 1999-02-24 Dissolved 2013-11-14
WILLIAM DALE HILL HFD LANDSCAPING LIMITED Director 1998-07-29 CURRENT 1998-06-30 Active
WILLIAM DALE HILL HFD OFFICES LIMITED Director 1997-01-28 CURRENT 1996-01-12 Active
WILLIAM DALE HILL HF MANAGEMENT SERVICES LIMITED Director 1996-04-24 CURRENT 1996-01-12 Active
WILLIAM DALE HILL CASHBOLD LTD Director 1991-11-19 CURRENT 1988-12-05 Dissolved 2015-11-03
WILLIAM DALE HILL PACIFIC SHELF 409 LTD. Director 1991-10-16 CURRENT 1991-05-13 Dissolved 2013-11-07
WILLIAM DALE HILL STRATHCLYDE BUSINESS PARK (DEVELOPMENTS) LIMITED Director 1991-02-19 CURRENT 1990-11-07 Active
WILLIAM DALE HILL STRATHCLYDE BUSINESS PARK (MANAGEMENT) LTD. Director 1990-01-23 CURRENT 1990-01-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-21CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2023-02-09Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-02-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-02-09Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-02-09Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-27Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-25AA01Previous accounting period extended from 23/12/21 TO 31/12/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2022-02-01Compulsory strike-off action has been discontinued
2022-02-01Compulsory strike-off action has been discontinued
2022-02-01DISS40Compulsory strike-off action has been discontinued
2022-01-31Audit exemption subsidiary accounts made up to 2020-12-23
2022-01-24Consolidated accounts of parent company for subsidiary company period ending 23/12/20
2022-01-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 23/12/20
2022-01-21SECRETARY'S DETAILS CHNAGED FOR BRODIES SECRETARIAL SERVICES LIMITED on 2022-01-18
2022-01-21CH04SECRETARY'S DETAILS CHNAGED FOR BRODIES SECRETARIAL SERVICES LIMITED on 2022-01-18
2021-12-17Consolidated accounts of parent company for subsidiary company period ending 23/12/21
2021-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 23/12/21
2021-12-15Audit exemption statement of guarantee by parent company for period ending 23/12/20
2021-12-15Consolidated accounts of parent company for subsidiary company period ending 23/12/20
2021-12-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 23/12/20
2021-12-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 23/12/20
2021-12-11Compulsory strike-off action has been suspended
2021-12-11DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 23/12/20
2021-11-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2021-02-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 23/12/19
2021-02-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 23/12/19
2021-02-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 23/12/19
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA DIAS DE ALMEIDA
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2020-04-07AP04Appointment of Brodies Secretarial Services Limited as company secretary on 2020-02-12
2019-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4468000016
2019-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4468000010
2019-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4468000015
2019-12-02PSC08Notification of a person with significant control statement
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Motherwell ML4 3NJ
2019-12-02PSC07CESSATION OF HFD PROPERTY GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-02AP01DIRECTOR APPOINTED MR EDWARD ROBERT STOCKER
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DALE HILL
2019-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4468000012
2019-10-25RP04PSC02Second filing of notification of person of significant controlHfd Property Group Limited
2019-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 23/12/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 23/12/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 23/12/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4468000001
2016-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4468000005
2016-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4468000002
2016-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4468000003
2016-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4468000006
2016-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4468000011
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4468000010
2016-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4468000009
2016-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4468000004
2016-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4468000008
2016-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4468000007
2016-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 23/12/15
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-11AR0104/04/16 ANNUAL RETURN FULL LIST
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4468000006
2016-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4468000005
2015-12-22RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-04-04
2015-12-22ANNOTATIONSecond Filing
2015-06-03AP01DIRECTOR APPOINTED MR STEPHEN LEWIS
2015-06-03AP01DIRECTOR APPOINTED MRS ROSEMARY HEPBURN HILL
2015-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 23/12/14
2015-05-07TM02Termination of appointment of Charles Anthony Shields on 2014-02-17
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-15AR0104/04/15 FULL LIST
2015-04-15LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1
2015-03-25AA01CURREXT FROM 16/12/2015 TO 23/12/2015
2014-08-04AA01CURREXT FROM 31/05/2014 TO 16/12/2014
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4468000004
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4468000003
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4468000001
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4468000002
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 13 QUEENS ROAD ABERDEEN AB15 4YL
2014-05-30AP01DIRECTOR APPOINTED MISS KARENE HILL
2014-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2014-05-28AA01CURRSHO FROM 31/08/2014 TO 31/05/2014
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-22AR0104/04/14 FULL LIST
2013-09-04AA01PREVSHO FROM 30/04/2014 TO 31/08/2013
2013-06-17TM02APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PINSENT MASONS DIRECTOR LIMITED
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON
2013-06-14AP03SECRETARY APPOINTED CHARLES ANTHONY SHIELDS
2013-06-14AP01DIRECTOR APPOINTED WILLIAM DALE HILL
2013-06-11RES15CHANGE OF NAME 11/06/2013
2013-06-11CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 1738 LIMITED CERTIFICATE ISSUED ON 11/06/13
2013-04-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ARGON DEVELOPMENTS (NORTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARGON DEVELOPMENTS (NORTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-10 Outstanding BANK OF SCOTLAND PLC AS AGENT FOR THE FINANCE PARTIES AND SECURITY TRUSTEE FOR THE SECURED PARTIES BOTH AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01.
2016-10-06 Outstanding BANK OF SCOTLAND PLC AS AGENT FOR THE FINANCE PARTIES AND SECURITY TRUSTEE FOR THE SECURED PARTIES BOTH AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01.
2016-10-05 Outstanding BANK OF SCOTLAND PLC AS AGENT FOR THE FINANCE PARTIES AND SECURITY TRUSTEE FOR THE SECURED PARTIES BOTH AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01
2016-10-05 Outstanding BANK OF SCOTLAND PLC AS AGENT FOR THE FINANCE PARTIES AND SECURITY TRUSTEE FOR THE SECURED PARTIES BOTH AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01
2016-10-05 Outstanding BANK OF SCOTLAND PLC AS AGENT FOR THE FINANCE PARTIES AND SECURITY TRUSTEE FOR THE SECURED PARTIES BOTH AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01.
2016-03-08 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
2016-03-08 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT)
2014-07-02 Satisfied BARCLAYS BANK PLC AS AGENT AND TRUSTEE
2014-06-27 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT)
2014-06-27 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT)
2014-06-27 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-12-23
Annual Accounts
2013-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARGON DEVELOPMENTS (NORTH) LIMITED

Intangible Assets
Patents
We have not found any records of ARGON DEVELOPMENTS (NORTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARGON DEVELOPMENTS (NORTH) LIMITED
Trademarks
We have not found any records of ARGON DEVELOPMENTS (NORTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARGON DEVELOPMENTS (NORTH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ARGON DEVELOPMENTS (NORTH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARGON DEVELOPMENTS (NORTH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARGON DEVELOPMENTS (NORTH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARGON DEVELOPMENTS (NORTH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.