Newarthill
Motherwell
ML1 5FA
Scotland
Director Name | Erik Peter Rietkerk |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 12 March 2019(55 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mrs Nicola Dean |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2020(56 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 236-240 Biggar Road Newarthill Motherwell ML1 5FA Scotland |
Director Name | Mr Michel Norman Buswell |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1988(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | The Dower House 1 The Green Blakesley Northants NN12 8PD |
Director Name | George Hay Robertson Gordon |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1988(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 April 1994) |
Role | Engineer |
Correspondence Address | 18 Lynecroft Bishopbriggs Glasgow Lanarkshire G64 3LN Scotland |
Director Name | John Menzies |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1988(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 1990) |
Role | Industrial Chemist |
Correspondence Address | 35 Dundonald Road Kilmarnock Ayrshire KA1 1RY Scotland |
Director Name | John Farrell McLinden |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1988(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 August 1993) |
Role | Accountant |
Correspondence Address | 21 Castleton Avenue Newton Mearns Glasgow Lanarkshire G77 5NF Scotland |
Secretary Name | John Farrell McLinden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1988(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 December 1989) |
Role | Company Director |
Correspondence Address | 21 Castleton Avenue Newton Mearns Glasgow Lanarkshire G77 5NF Scotland |
Secretary Name | David Frederick Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1989(26 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | 38 Argyle Way Dunblane Perthshire FK15 9DY Scotland |
Director Name | Mr Douglas John Ward |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(29 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valhalla 6 Halmyre Loan Romanno Bridge West Linton EH46 7DN Scotland |
Director Name | Julian David Dell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1997) |
Role | Accountant |
Correspondence Address | 37 The Moor Melbourn Royston Hertfordshire SG8 6ED |
Secretary Name | Lucio Enrico Peter Jannetta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(30 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 03 March 2005) |
Role | Company Director |
Correspondence Address | 18 Beauly Crescent Newwton Mearns Renfrewshire G77 5UQ Scotland |
Director Name | David Frederick Cartwright |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 38 Argyle Way Dunblane Perthshire FK15 9DY Scotland |
Director Name | Mr Andrew Pennington Havard Hunter |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(33 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 236-240 Biggar Road Newarthill Motherwell ML1 5FA Scotland |
Director Name | Mr David John Gray |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(33 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Warwick Avenue London W9 2PT |
Director Name | Mr Andrew John Barnes |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(40 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 24 October 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Queens Avenue Woodford Green Essex IG8 0JE |
Secretary Name | Mr Andrew John Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(41 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 October 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Queens Avenue Woodford Green Essex IG8 0JE |
Director Name | Ronald Bannatyne Maceachran |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 April 2008) |
Role | Company Director |
Correspondence Address | 59 Finnart Street Greenock Renfrewshire PA16 8HH Scotland |
Secretary Name | Ronald Bannatyne Maceachran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(41 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 April 2006) |
Role | Company Director |
Correspondence Address | 59 Finnart Street Greenock Renfrewshire PA16 8HH Scotland |
Secretary Name | Russell John Hynd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(42 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 22/4 East Suffolk Park Newington Edinburgh Midlothian EH16 5PN Scotland |
Director Name | Mr James Lamont Walker |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(43 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | Mr Christopher David Bond |
---|---|
Status | Resigned |
Appointed | 27 April 2007(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | Ashgrove 4/5 Wester Coates Road Edinburgh EH12 5LU Scotland |
Director Name | Mr James Arthur Richard Boyd |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(44 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 March 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | Mr James Arthur Richard Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(45 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Renwick Lane Cardrona Peebles Borders EH45 9LU Scotland |
Secretary Name | Mr David Charles Morris |
---|---|
Status | Resigned |
Appointed | 31 December 2015(52 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 August 2016) |
Role | Company Director |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | Mrs Ann Marie Dibben |
---|---|
Status | Resigned |
Appointed | 23 August 2016(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 July 2018) |
Role | Company Director |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr John Bruce Rae-Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(54 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 236-240 Biggar Road Newarthill Motherwell ML1 5FA Scotland |
Director Name | Mr Andrew William Dane |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2019(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 236-240 Biggar Road Newarthill Motherwell ML1 5FA Scotland |
Website | argentenergy.com |
---|---|
Email address | [email protected] |
Telephone | 01698 863000 |
Telephone region | Motherwell |
Registered Address | 236-240 Biggar Road Newarthill Motherwell ML1 5FA Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell North |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Argent Energy Group LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £19,840,000 |
Gross Profit | £1,801,000 |
Net Worth | £2,309,000 |
Current Liabilities | £6,645,000 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (8 months from now) |
25 July 2007 | Delivered on: 6 August 2007 Satisfied on: 3 November 2011 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee Classification: Standard security Secured details: All sums due under the finance documents. Particulars: Subjects at auchterderran road, lochgelly FFE47732. Fully Satisfied |
---|---|
16 July 2007 | Delivered on: 31 July 2007 Satisfied on: 17 September 2011 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee Classification: Floating charge Secured details: All sums due under the finance documents. Particulars: Legal mortgage over any property; fixed charges over assets; floating charge over same. Fully Satisfied |
17 July 2007 | Delivered on: 31 July 2007 Satisfied on: 17 September 2011 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee Classification: Bond & floating charge Secured details: All sums due under the finance documents. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 March 2003 | Delivered on: 20 March 2003 Satisfied on: 11 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the east side of biggarford road, cleland--title number LAN23031. Fully Satisfied |
30 October 2002 | Delivered on: 12 November 2002 Satisfied on: 2 December 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due under the bos documents. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
2 October 1997 | Delivered on: 16 October 1997 Satisfied on: 7 November 2002 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: East side of biggarford road, cleland : ground at parish of bothwell. Fully Satisfied |
3 October 1997 | Delivered on: 10 October 1997 Satisfied on: 7 November 2002 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at east side of biggarford road, cleland. Fully Satisfied |
2 September 2009 | Delivered on: 9 September 2009 Satisfied on: 17 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Auchterderran road lochgelly FFE47732. Fully Satisfied |
18 August 2009 | Delivered on: 26 August 2009 Satisfied on: 17 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
30 September 1997 | Delivered on: 6 October 1997 Satisfied on: 7 November 2002 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 September 2011 | Delivered on: 17 September 2011 Persons entitled: Lombard North Central PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
9 September 2011 | Delivered on: 17 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 July 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
15 July 2020 | Termination of appointment of Andrew William Dane as a director on 9 July 2020 (1 page) |
15 July 2020 | Appointment of Mrs Nicola Dean as a director on 9 July 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
21 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
21 March 2019 | Appointment of Mr Andrew William Dane as a director on 12 March 2019 (2 pages) |
21 March 2019 | Termination of appointment of James Arthur Richard Boyd as a director on 12 March 2019 (1 page) |
21 March 2019 | Appointment of Erik Peter Rietkerk as a director on 12 March 2019 (2 pages) |
21 March 2019 | Termination of appointment of John Bruce Rae-Smith as a director on 12 March 2019 (1 page) |
29 November 2018 | Satisfaction of charge 13 in full (1 page) |
27 November 2018 | Satisfaction of charge 12 in full (1 page) |
15 October 2018 | Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages) |
23 August 2018 | Termination of appointment of James Lamont Walker as a director on 3 August 2018 (1 page) |
13 August 2018 | Appointment of Mr John Bruce Rae-Smith as a director on 3 August 2018 (2 pages) |
8 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
13 July 2018 | Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018 (1 page) |
18 May 2018 | Termination of appointment of Andrew Pennington Havard Hunter as a director on 31 March 2018 (1 page) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
8 February 2018 | Director's details changed for Mr Andrew Pennington Havard Hunter on 8 February 2018 (2 pages) |
8 February 2018 | Director's details changed for Mr Andrew Pennington Havard Hunter on 1 January 2018 (2 pages) |
8 February 2018 | Director's details changed for Mr James Lamont Walker on 8 February 2018 (2 pages) |
8 February 2018 | Director's details changed for Mr James Lamont Walker on 8 February 2018 (2 pages) |
8 February 2018 | Director's details changed for Mr James Lamont Walker on 8 February 2018 (2 pages) |
8 February 2018 | Director's details changed for Mr Andrew Pennington Havard Hunter on 8 February 2018 (2 pages) |
7 February 2018 | Director's details changed for Mr James Arthur Richard Boyd on 7 February 2018 (2 pages) |
7 February 2018 | Director's details changed for Mr James Arthur Richard Boyd on 7 February 2018 (2 pages) |
7 February 2018 | Director's details changed for Mr James Arthur Richard Boyd on 31 August 2017 (2 pages) |
10 January 2018 | Registered office address changed from 236-240 Biggar Road Newarthill Motherwell North Lanarkshire ML1 5FA to 236-240 Biggar Road Newarthill Motherwell ML1 5FA on 10 January 2018 (1 page) |
22 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
18 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
29 August 2016 | Secretary's details changed for Mrs Ann Marie Dibben on 23 August 2016 (1 page) |
29 August 2016 | Secretary's details changed for Mrs Ann Marie Dibben on 23 August 2016 (1 page) |
26 August 2016 | Termination of appointment of David Charles Morris as a secretary on 23 August 2016 (1 page) |
26 August 2016 | Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of David Charles Morris as a secretary on 23 August 2016 (1 page) |
26 August 2016 | Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016 (2 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
16 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
4 January 2016 | Termination of appointment of James Arthur Richard Boyd as a secretary on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Mr David Charles Morris as a secretary on 31 December 2015 (2 pages) |
4 January 2016 | Appointment of Mr David Charles Morris as a secretary on 31 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of James Arthur Richard Boyd as a secretary on 31 December 2015 (1 page) |
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 March 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 March 2015 | Full accounts made up to 31 December 2014 (16 pages) |
31 July 2014 | Full accounts made up to 31 December 2013 (32 pages) |
31 July 2014 | Full accounts made up to 31 December 2013 (32 pages) |
13 May 2014 | Section 519 auditor's statement (2 pages) |
13 May 2014 | Section 519 auditor's statement (2 pages) |
5 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
1 May 2014 | Section 519 auditor's statement (2 pages) |
1 May 2014 | Section 519 auditor's statement (2 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
7 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
7 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
4 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
4 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
22 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
22 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
22 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (4 pages) |
22 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (4 pages) |
22 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (4 pages) |
22 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (4 pages) |
22 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (4 pages) |
22 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (4 pages) |
21 September 2011 | Alterations to floating charge 13 (5 pages) |
21 September 2011 | Alterations to floating charge 12 (5 pages) |
21 September 2011 | Alterations to floating charge 12 (5 pages) |
21 September 2011 | Alterations to floating charge 13 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
25 August 2009 | Appointment terminated director david gray (1 page) |
25 August 2009 | Appointment terminated director david gray (1 page) |
22 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
19 February 2009 | Company name changed argent energy collections LIMITED\certificate issued on 24/02/09 (2 pages) |
19 February 2009 | Company name changed argent energy collections LIMITED\certificate issued on 24/02/09 (2 pages) |
16 February 2009 | Appointment terminated secretary christopher bond (1 page) |
16 February 2009 | Appointment terminated director douglas ward (1 page) |
16 February 2009 | Secretary appointed mr james arthur richard boyd (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from omoa works newarthill motherwell ML1 5LY (1 page) |
16 February 2009 | Secretary appointed mr james arthur richard boyd (1 page) |
16 February 2009 | Appointment terminated secretary christopher bond (1 page) |
16 February 2009 | Appointment terminated director douglas ward (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from omoa works newarthill motherwell ML1 5LY (1 page) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
27 November 2008 | Director appointed mr james arthur richard boyd (1 page) |
27 November 2008 | Director appointed mr james arthur richard boyd (1 page) |
17 July 2008 | Director's change of particulars / douglas ward / 18/04/2008 (1 page) |
17 July 2008 | Appointment terminated director ronald maceachran (1 page) |
17 July 2008 | Return made up to 02/05/08; full list of members (4 pages) |
17 July 2008 | Director's change of particulars / douglas ward / 18/04/2008 (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Appointment terminated director ronald maceachran (1 page) |
17 July 2008 | Return made up to 02/05/08; full list of members (4 pages) |
17 July 2008 | Location of register of members (1 page) |
16 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
31 March 2008 | Return made up to 02/05/07; full list of members (4 pages) |
31 March 2008 | Return made up to 02/05/07; full list of members (4 pages) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
7 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
7 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
6 August 2007 | Partic of mort/charge * (9 pages) |
6 August 2007 | Partic of mort/charge * (9 pages) |
31 July 2007 | Partic of mort/charge * (15 pages) |
31 July 2007 | Partic of mort/charge * (11 pages) |
31 July 2007 | Partic of mort/charge * (15 pages) |
31 July 2007 | Partic of mort/charge * (11 pages) |
18 July 2007 | New secretary appointed (1 page) |
18 July 2007 | New secretary appointed (1 page) |
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
11 May 2007 | Dec mort/charge * (2 pages) |
11 May 2007 | Dec mort/charge * (2 pages) |
30 January 2007 | Company name changed W.C. hodgkinson (cleland) limite d\certificate issued on 30/01/07 (2 pages) |
30 January 2007 | Company name changed W.C. hodgkinson (cleland) limite d\certificate issued on 30/01/07 (2 pages) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
30 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | New secretary appointed (1 page) |
21 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
13 October 2005 | New secretary appointed (1 page) |
13 October 2005 | New secretary appointed (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
27 July 2005 | New director appointed (1 page) |
27 July 2005 | New director appointed (1 page) |
20 May 2005 | Return made up to 02/05/05; full list of members (8 pages) |
20 May 2005 | Return made up to 02/05/05; full list of members (8 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
30 April 2005 | New secretary appointed (1 page) |
30 April 2005 | Secretary resigned (1 page) |
30 April 2005 | New secretary appointed (1 page) |
30 April 2005 | Secretary resigned (1 page) |
7 December 2004 | New director appointed (3 pages) |
7 December 2004 | New director appointed (3 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
15 January 2004 | Director's particulars changed (1 page) |
15 January 2004 | Director's particulars changed (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
24 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
24 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
20 March 2003 | Partic of mort/charge * (6 pages) |
20 March 2003 | Partic of mort/charge * (6 pages) |
12 November 2002 | Partic of mort/charge * (6 pages) |
12 November 2002 | Partic of mort/charge * (6 pages) |
7 November 2002 | Dec mort/charge * (4 pages) |
7 November 2002 | Dec mort/charge * (4 pages) |
7 November 2002 | Dec mort/charge * (4 pages) |
7 November 2002 | Dec mort/charge * (4 pages) |
7 November 2002 | Dec mort/charge * (4 pages) |
7 November 2002 | Dec mort/charge * (4 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
3 May 2002 | Return made up to 02/05/02; full list of members
|
3 May 2002 | Return made up to 02/05/02; full list of members
|
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 May 2001 | Return made up to 02/05/01; full list of members (7 pages) |
4 May 2001 | Return made up to 02/05/01; full list of members (7 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
22 May 2000 | Return made up to 02/05/00; full list of members
|
22 May 2000 | Return made up to 02/05/00; full list of members
|
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
20 September 1999 | Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page) |
20 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 September 1999 | Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page) |
20 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
10 June 1999 | Director's particulars changed (1 page) |
10 June 1999 | Return made up to 02/05/99; full list of members
|
10 June 1999 | Return made up to 02/05/99; full list of members
|
10 June 1999 | Director's particulars changed (1 page) |
29 December 1998 | Auditor's resignation (2 pages) |
29 December 1998 | Auditor's resignation (2 pages) |
28 October 1998 | Full accounts made up to 30 September 1997 (12 pages) |
28 October 1998 | Full accounts made up to 30 September 1997 (12 pages) |
16 October 1998 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
16 October 1998 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
4 June 1998 | Return made up to 02/05/98; change of members (8 pages) |
4 June 1998 | Return made up to 02/05/98; change of members (8 pages) |
16 October 1997 | Partic of mort/charge * (8 pages) |
16 October 1997 | Partic of mort/charge * (8 pages) |
15 October 1997 | Auditor's resignation (2 pages) |
15 October 1997 | Auditor's resignation (2 pages) |
10 October 1997 | Partic of mort/charge * (8 pages) |
10 October 1997 | Partic of mort/charge * (8 pages) |
7 October 1997 | Resolutions
|
7 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 October 1997 | Declaration of assistance for shares acquisition (9 pages) |
7 October 1997 | Resolutions
|
7 October 1997 | Declaration of assistance for shares acquisition (9 pages) |
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
7 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 October 1997 | Partic of mort/charge * (8 pages) |
6 October 1997 | Partic of mort/charge * (8 pages) |
3 October 1997 | Memorandum and Articles of Association (14 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | Resolutions
|
3 October 1997 | Resolutions
|
3 October 1997 | Memorandum and Articles of Association (14 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (3 pages) |
30 May 1997 | Return made up to 02/05/97; no change of members
|
30 May 1997 | Return made up to 02/05/97; no change of members
|
30 May 1997 | New director appointed (3 pages) |
26 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 May 1996 | Return made up to 02/05/96; full list of members (7 pages) |
21 May 1996 | Return made up to 02/05/96; full list of members (7 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
10 May 1995 | Return made up to 02/05/95; no change of members (6 pages) |
10 May 1995 | Return made up to 02/05/95; no change of members (6 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
11 August 1993 | New director appointed (2 pages) |
11 August 1993 | New director appointed (2 pages) |
3 August 1982 | Accounts made up to 30 June 1981 (9 pages) |
3 August 1982 | Accounts made up to 30 June 1981 (9 pages) |
29 July 1981 | Accounts made up to 30 June 1980 (9 pages) |
29 July 1981 | Accounts made up to 30 June 1980 (9 pages) |
15 April 1965 | Company name changed\certificate issued on 15/04/65 (4 pages) |
15 April 1965 | Company name changed\certificate issued on 15/04/65 (4 pages) |
31 December 1963 | Incorporation (16 pages) |
31 December 1963 | Incorporation (16 pages) |
31 December 1963 | Certificate of incorporation (1 page) |
31 December 1963 | Certificate of incorporation (1 page) |
31 December 1963 | Certificate of incorporation (1 page) |
31 December 1963 | Certificate of incorporation (1 page) |