Company NameArgyle Diesel Electrics Limited
Company StatusActive
Company NumberSC039707
CategoryPrivate Limited Company
Incorporation Date31 December 1963(60 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Christina Wood Moffat
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1988(25 years after company formation)
Appointment Duration35 years, 4 months
RoleCompany Administrator
Country of ResidenceScotland
Correspondence Address22 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
Director NameMs Karen Elizabeth Moffat-Coutts
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1988(25 years after company formation)
Appointment Duration35 years, 4 months
RoleCompany Administrator
Country of ResidenceScotland
Correspondence Address22 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
Secretary NameMs Karen Elizabeth Moffat-Coutts
NationalityBritish
StatusCurrent
Appointed27 December 1988(25 years after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
Director NameMrs Linsay Christina Gove
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(39 years, 11 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Administrator
Country of ResidenceScotland
Correspondence Address22 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
Director NameLinsay Christina Moffat
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(25 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1992)
RoleCompany Administrator
Correspondence Address79 Bonnyton Drive
Eaglesham
Glasgow
Lanarkshire
G76 0LS
Scotland
Director NameWilliam Moffat
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(25 years after company formation)
Appointment Duration21 years, 8 months (resigned 25 August 2010)
RoleEngineer
Country of ResidenceScotland
Correspondence Address28 Glasgow Road
Eaglesham
Glasgow
Lanarkshire
G76 0JH
Scotland

Contact

Telephone01355 232622
Telephone regionEast Kilbride

Location

Registered Address22 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

7.5k at £1Karen Elizabeth Moffat-coutts
49.01%
Ordinary
4k at £1Christina W. Moffat
25.99%
Ordinary
3.8k at £1Linsay Christina Gove
25.00%
Ordinary

Financials

Year2014
Net Worth£195,238
Cash£131,654
Current Liabilities£65,702

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Charges

1 September 1993Delivered on: 14 September 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 milton road, college milton, east kilbride.
Outstanding
25 November 1976Delivered on: 1 December 1976
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40/46 rogart st glasgow.
Outstanding
15 January 1965Delivered on: 18 January 1965
Persons entitled: The British Linen Bank

Classification: Cash credit bond & disposition in security
Secured details: All sums due or to become due but not exceeding £3,000 of principal.
Particulars: 121/123, banock street, glasgow.
Outstanding
4 January 1965Delivered on: 18 January 1965
Persons entitled: The British Linen Bank

Classification: Cash credit bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company.
Outstanding

Filing History

6 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
21 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
21 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
20 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
7 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
7 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
13 November 2019Secretary's details changed for Ms Karen Elizabeth Moffat-Coutts on 13 November 2019 (1 page)
13 November 2019Director's details changed for Ms Karen Elizabeth Moffat-Coutts on 13 November 2019 (2 pages)
13 November 2019Director's details changed for Mrs Linsay Christina Gove on 13 November 2019 (2 pages)
13 November 2019Director's details changed for Mrs Christina Wood Moffat on 13 November 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
6 December 2017Notification of Christina Moffat as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Notification of Linsay Gove as a person with significant control on 6 April 2016 (2 pages)
10 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 15,200
(7 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 15,200
(7 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 15,200
(7 pages)
15 December 2014Director's details changed for Linsay Christina Gove on 1 December 2014 (2 pages)
15 December 2014Director's details changed for Linsay Christina Gove on 1 December 2014 (2 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 15,200
(7 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 15,200
(7 pages)
15 December 2014Director's details changed for Linsay Christina Gove on 1 December 2014 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 15,200
(7 pages)
17 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 15,200
(7 pages)
17 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 15,200
(7 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (13 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (13 pages)
14 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
23 December 2010Termination of appointment of William Moffat as a director (1 page)
23 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
23 December 2010Termination of appointment of William Moffat as a director (1 page)
23 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 January 2010Director's details changed for Karen Elizabeth Moffat-Coutts on 5 December 2009 (2 pages)
22 January 2010Director's details changed for William Moffat on 5 December 2009 (2 pages)
22 January 2010Director's details changed for Linsay Christina Gove on 5 December 2009 (2 pages)
22 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Christina Wood Moffat on 5 December 2009 (2 pages)
22 January 2010Director's details changed for Christina Wood Moffat on 5 December 2009 (2 pages)
22 January 2010Director's details changed for Christina Wood Moffat on 5 December 2009 (2 pages)
22 January 2010Director's details changed for Linsay Christina Gove on 5 December 2009 (2 pages)
22 January 2010Director's details changed for Christina Wood Moffat on 5 December 2009 (2 pages)
22 January 2010Director's details changed for Karen Elizabeth Moffat-Coutts on 5 December 2009 (2 pages)
22 January 2010Director's details changed for William Moffat on 5 December 2009 (2 pages)
22 January 2010Director's details changed for Karen Elizabeth Moffat-Coutts on 5 December 2009 (2 pages)
22 January 2010Director's details changed for William Moffat on 5 December 2009 (2 pages)
22 January 2010Director's details changed for Christina Wood Moffat on 5 December 2009 (2 pages)
22 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Linsay Christina Gove on 5 December 2009 (2 pages)
22 January 2010Director's details changed for William Moffat on 5 December 2009 (2 pages)
22 January 2010Director's details changed for Linsay Christina Gove on 5 December 2009 (2 pages)
22 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Linsay Christina Gove on 5 December 2009 (2 pages)
22 January 2010Director's details changed for William Moffat on 5 December 2009 (2 pages)
22 January 2010Director's details changed for Linsay Christina Gove on 5 December 2009 (2 pages)
22 January 2010Director's details changed for Karen Elizabeth Moffat-Coutts on 5 December 2009 (2 pages)
22 January 2010Director's details changed for Karen Elizabeth Moffat-Coutts on 5 December 2009 (2 pages)
22 January 2010Director's details changed for Christina Wood Moffat on 5 December 2009 (2 pages)
22 January 2010Director's details changed for Karen Elizabeth Moffat-Coutts on 5 December 2009 (2 pages)
22 January 2010Director's details changed for William Moffat on 5 December 2009 (2 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 January 2009Return made up to 05/12/08; full list of members (4 pages)
19 January 2009Return made up to 05/12/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 January 2008Return made up to 05/12/07; full list of members (3 pages)
3 January 2008Return made up to 05/12/07; full list of members (3 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 January 2007Return made up to 05/12/06; full list of members (3 pages)
16 January 2007Return made up to 05/12/06; full list of members (3 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 December 2005Return made up to 05/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2005Return made up to 05/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 January 2005Return made up to 05/12/04; full list of members (8 pages)
10 January 2005Return made up to 05/12/04; full list of members (8 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003Return made up to 05/12/03; full list of members (7 pages)
10 December 2003Return made up to 05/12/03; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 December 2002Return made up to 05/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 December 2002Return made up to 05/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
14 December 2001Return made up to 05/12/01; full list of members (7 pages)
14 December 2001Return made up to 05/12/01; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 December 2000Return made up to 05/12/00; full list of members (7 pages)
17 December 2000Return made up to 05/12/00; full list of members (7 pages)
19 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
19 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
15 December 1999Return made up to 05/12/99; full list of members (7 pages)
15 December 1999Return made up to 05/12/99; full list of members (7 pages)
1 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 December 1998Return made up to 05/12/98; no change of members (4 pages)
14 December 1998Return made up to 05/12/98; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
4 February 1998Return made up to 05/12/97; no change of members (4 pages)
4 February 1998Return made up to 05/12/97; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 February 1997Return made up to 05/12/96; full list of members (6 pages)
4 February 1997Return made up to 05/12/96; full list of members (6 pages)
20 February 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 February 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 January 1996Return made up to 05/12/95; no change of members (4 pages)
26 January 1996Return made up to 05/12/95; no change of members (4 pages)