Company NameArgent Oils (UK) Limited
DirectorsErik Peter Rietkerk and Nicola Dean
Company StatusActive - Proposal to Strike off
Company NumberSC039715
CategoryPrivate Limited Company
Incorporation Date31 December 1963(59 years, 9 months ago)
Previous NamesW.C. Hodgkinson (Cleland) Limited and Argent Energy Collections Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Secretary NameMr David Charles Morris
StatusCurrent
Appointed03 October 2018(54 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address236-240 Biggar Road
Newarthill
Motherwell
ML1 5FA
Scotland
Director NameErik Peter Rietkerk
Date of BirthMay 1960 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed12 March 2019(55 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMrs Nicola Dean
Date of BirthNovember 1969 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(56 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236-240 Biggar Road
Newarthill
Motherwell
ML1 5FA
Scotland
Director NameMr Michel Norman Buswell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1988(24 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressThe Dower House
1 The Green
Blakesley
Northants
NN12 8PD
Director NameGeorge Hay Robertson Gordon
Date of BirthNovember 1937 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1988(24 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 April 1994)
RoleEngineer
Correspondence Address18 Lynecroft
Bishopbriggs
Glasgow
Lanarkshire
G64 3LN
Scotland
Director NameJohn Menzies
Date of BirthFebruary 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1988(24 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1990)
RoleIndustrial Chemist
Correspondence Address35 Dundonald Road
Kilmarnock
Ayrshire
KA1 1RY
Scotland
Director NameJohn Farrell McLinden
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1988(24 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 August 1993)
RoleAccountant
Correspondence Address21 Castleton Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5NF
Scotland
Secretary NameJohn Farrell McLinden
NationalityBritish
StatusResigned
Appointed04 May 1988(24 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 December 1989)
RoleCompany Director
Correspondence Address21 Castleton Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5NF
Scotland
Secretary NameDavid Frederick Cartwright
NationalityBritish
StatusResigned
Appointed29 December 1989(26 years after company formation)
Appointment Duration4 years, 3 months (resigned 15 April 1994)
RoleCompany Director
Correspondence Address38 Argyle Way
Dunblane
Perthshire
FK15 9DY
Scotland
Director NameMr Douglas John Ward
Date of BirthMarch 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(29 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValhalla 6 Halmyre Loan
Romanno Bridge
West Linton
EH46 7DN
Scotland
Director NameJulian David Dell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(29 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1997)
RoleAccountant
Correspondence Address37 The Moor
Melbourn
Royston
Hertfordshire
SG8 6ED
Secretary NameLucio Enrico Peter Jannetta
NationalityBritish
StatusResigned
Appointed15 April 1994(30 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 03 March 2005)
RoleCompany Director
Correspondence Address18 Beauly Crescent
Newwton Mearns
Renfrewshire
G77 5UQ
Scotland
Director NameDavid Frederick Cartwright
Date of BirthJanuary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(33 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address38 Argyle Way
Dunblane
Perthshire
FK15 9DY
Scotland
Director NameMr Andrew Pennington Havard Hunter
Date of BirthDecember 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(33 years, 8 months after company formation)
Appointment Duration20 years, 6 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address236-240 Biggar Road
Newarthill
Motherwell
ML1 5FA
Scotland
Director NameMr David John Gray
Date of BirthApril 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(33 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Warwick Avenue
London
W9 2PT
Director NameMr Andrew John Barnes
Date of BirthApril 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(40 years, 11 months after company formation)
Appointment Duration11 months (resigned 24 October 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Queens Avenue
Woodford Green
Essex
IG8 0JE
Secretary NameMr Andrew John Barnes
NationalityBritish
StatusResigned
Appointed03 March 2005(41 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Queens Avenue
Woodford Green
Essex
IG8 0JE
Director NameRonald Bannatyne Maceachran
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(41 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 April 2008)
RoleCompany Director
Correspondence Address59 Finnart Street
Greenock
Renfrewshire
PA16 8HH
Scotland
Secretary NameRonald Bannatyne Maceachran
NationalityBritish
StatusResigned
Appointed12 October 2005(41 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 April 2006)
RoleCompany Director
Correspondence Address59 Finnart Street
Greenock
Renfrewshire
PA16 8HH
Scotland
Secretary NameRussell John Hynd
NationalityBritish
StatusResigned
Appointed21 April 2006(42 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 April 2007)
RoleCompany Director
Correspondence Address22/4 East Suffolk Park
Newington
Edinburgh
Midlothian
EH16 5PN
Scotland
Director NameMr James Lamont Walker
Date of BirthDecember 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(43 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 03 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr Christopher David Bond
StatusResigned
Appointed27 April 2007(43 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2009)
RoleCompany Director
Correspondence AddressAshgrove
4/5 Wester Coates Road
Edinburgh
EH12 5LU
Scotland
Director NameMr James Arthur Richard Boyd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(44 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr James Arthur Richard Boyd
NationalityBritish
StatusResigned
Appointed30 January 2009(45 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address14 Renwick Lane
Cardrona
Peebles
Borders
EH45 9LU
Scotland
Secretary NameMr David Charles Morris
StatusResigned
Appointed31 December 2015(52 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 August 2016)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMrs Ann Marie Dibben
StatusResigned
Appointed23 August 2016(52 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2018)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr John Bruce Rae-Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(54 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236-240 Biggar Road
Newarthill
Motherwell
ML1 5FA
Scotland
Director NameMr Andrew William Dane
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(55 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address236-240 Biggar Road
Newarthill
Motherwell
ML1 5FA
Scotland

Contact

Websiteargentenergy.com
Email address[email protected]
Telephone01698 863000
Telephone regionMotherwell

Location

Registered Address236-240 Biggar Road
Newarthill
Motherwell
ML1 5FA
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell North
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Argent Energy Group LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£19,840,000
Gross Profit£1,801,000
Net Worth£2,309,000
Current Liabilities£6,645,000

Accounts

Latest Accounts31 December 2021 (1 year, 9 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 May 2023 (4 months, 2 weeks ago)
Next Return Due31 May 2024 (8 months from now)

Charges

25 July 2007Delivered 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 2007Delivered 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 2007Delivered 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 2003Delivered 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 2002Delivered 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 1997Delivered 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 1997Delivered 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 2009Delivered 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 2009Delivered 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 1997Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

29 July 2020Full accounts made up to 31 December 2019 (22 pages)
15 July 2020Termination of appointment of Andrew William Dane as a director on 9 July 2020 (1 page)
15 July 2020Appointment of Mrs Nicola Dean as a director on 9 July 2020 (2 pages)
27 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (22 pages)
21 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
21 March 2019Appointment of Mr Andrew William Dane as a director on 12 March 2019 (2 pages)
21 March 2019Termination of appointment of James Arthur Richard Boyd as a director on 12 March 2019 (1 page)
21 March 2019Appointment of Erik Peter Rietkerk as a director on 12 March 2019 (2 pages)
21 March 2019Termination of appointment of John Bruce Rae-Smith as a director on 12 March 2019 (1 page)
29 November 2018Satisfaction of charge 13 in full (1 page)
27 November 2018Satisfaction of charge 12 in full (1 page)
15 October 2018Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages)
23 August 2018Termination of appointment of James Lamont Walker as a director on 3 August 2018 (1 page)
13 August 2018Appointment of Mr John Bruce Rae-Smith as a director on 3 August 2018 (2 pages)
8 August 2018Full accounts made up to 31 December 2017 (20 pages)
13 July 2018Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018 (1 page)
18 May 2018Termination of appointment of Andrew Pennington Havard Hunter as a director on 31 March 2018 (1 page)
17 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
8 February 2018Director's details changed for Mr Andrew Pennington Havard Hunter on 8 February 2018 (2 pages)
8 February 2018Director's details changed for Mr Andrew Pennington Havard Hunter on 1 January 2018 (2 pages)
8 February 2018Director's details changed for Mr James Lamont Walker on 8 February 2018 (2 pages)
8 February 2018Director's details changed for Mr James Lamont Walker on 8 February 2018 (2 pages)
8 February 2018Director's details changed for Mr James Lamont Walker on 8 February 2018 (2 pages)
8 February 2018Director's details changed for Mr Andrew Pennington Havard Hunter on 8 February 2018 (2 pages)
7 February 2018Director's details changed for Mr James Arthur Richard Boyd on 7 February 2018 (2 pages)
7 February 2018Director's details changed for Mr James Arthur Richard Boyd on 7 February 2018 (2 pages)
7 February 2018Director's details changed for Mr James Arthur Richard Boyd on 31 August 2017 (2 pages)
10 January 2018Registered 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 2017Full accounts made up to 31 December 2016 (21 pages)
22 August 2017Full accounts made up to 31 December 2016 (21 pages)
18 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
29 August 2016Secretary's details changed for Mrs Ann Marie Dibben on 23 August 2016 (1 page)
29 August 2016Secretary's details changed for Mrs Ann Marie Dibben on 23 August 2016 (1 page)
26 August 2016Termination of appointment of David Charles Morris as a secretary on 23 August 2016 (1 page)
26 August 2016Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016 (2 pages)
26 August 2016Termination of appointment of David Charles Morris as a secretary on 23 August 2016 (1 page)
26 August 2016Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016 (2 pages)
19 August 2016Full accounts made up to 31 December 2015 (20 pages)
19 August 2016Full accounts made up to 31 December 2015 (20 pages)
16 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,000
(6 pages)
16 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,000
(6 pages)
4 January 2016Termination of appointment of James Arthur Richard Boyd as a secretary on 31 December 2015 (1 page)
4 January 2016Appointment of Mr David Charles Morris as a secretary on 31 December 2015 (2 pages)
4 January 2016Appointment of Mr David Charles Morris as a secretary on 31 December 2015 (2 pages)
4 January 2016Termination of appointment of James Arthur Richard Boyd as a secretary on 31 December 2015 (1 page)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000
(6 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000
(6 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000
(6 pages)
30 March 2015Full accounts made up to 31 December 2014 (16 pages)
30 March 2015Full accounts made up to 31 December 2014 (16 pages)
31 July 2014Full accounts made up to 31 December 2013 (32 pages)
31 July 2014Full accounts made up to 31 December 2013 (32 pages)
13 May 2014Section 519 auditor's statement (2 pages)
13 May 2014Section 519 auditor's statement (2 pages)
5 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 10,000
(6 pages)
5 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 10,000
(6 pages)
5 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 10,000
(6 pages)
1 May 2014Section 519 auditor's statement (2 pages)
1 May 2014Section 519 auditor's statement (2 pages)
9 September 2013Full accounts made up to 31 December 2012 (15 pages)
9 September 2013Full accounts made up to 31 December 2012 (15 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
13 September 2012Full accounts made up to 31 December 2011 (14 pages)
13 September 2012Full accounts made up to 31 December 2011 (14 pages)
7 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
7 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
7 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
4 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
4 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
22 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
22 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
22 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (4 pages)
22 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (4 pages)
22 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (4 pages)
22 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (4 pages)
22 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (4 pages)
22 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (4 pages)
21 September 2011Alterations to floating charge 13 (5 pages)
21 September 2011Alterations to floating charge 12 (5 pages)
21 September 2011Alterations to floating charge 12 (5 pages)
21 September 2011Alterations to floating charge 13 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 13 (8 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 13 (8 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
1 July 2011Full accounts made up to 31 December 2010 (14 pages)
1 July 2011Full accounts made up to 31 December 2010 (14 pages)
3 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
1 June 2010Full accounts made up to 31 December 2009 (15 pages)
1 June 2010Full accounts made up to 31 December 2009 (15 pages)
12 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
24 September 2009Full accounts made up to 31 December 2008 (22 pages)
24 September 2009Full accounts made up to 31 December 2008 (22 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
25 August 2009Appointment terminated director david gray (1 page)
25 August 2009Appointment terminated director david gray (1 page)
22 May 2009Return made up to 02/05/09; full list of members (4 pages)
22 May 2009Return made up to 02/05/09; full list of members (4 pages)
19 February 2009Company name changed argent energy collections LIMITED\certificate issued on 24/02/09 (2 pages)
19 February 2009Company name changed argent energy collections LIMITED\certificate issued on 24/02/09 (2 pages)
16 February 2009Appointment terminated secretary christopher bond (1 page)
16 February 2009Appointment terminated director douglas ward (1 page)
16 February 2009Secretary appointed mr james arthur richard boyd (1 page)
16 February 2009Registered office changed on 16/02/2009 from omoa works newarthill motherwell ML1 5LY (1 page)
16 February 2009Secretary appointed mr james arthur richard boyd (1 page)
16 February 2009Appointment terminated secretary christopher bond (1 page)
16 February 2009Appointment terminated director douglas ward (1 page)
16 February 2009Registered office changed on 16/02/2009 from omoa works newarthill motherwell ML1 5LY (1 page)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
27 November 2008Director appointed mr james arthur richard boyd (1 page)
27 November 2008Director appointed mr james arthur richard boyd (1 page)
17 July 2008Director's change of particulars / douglas ward / 18/04/2008 (1 page)
17 July 2008Appointment terminated director ronald maceachran (1 page)
17 July 2008Return made up to 02/05/08; full list of members (4 pages)
17 July 2008Director's change of particulars / douglas ward / 18/04/2008 (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Appointment terminated director ronald maceachran (1 page)
17 July 2008Return made up to 02/05/08; full list of members (4 pages)
17 July 2008Location of register of members (1 page)
16 July 2008Full accounts made up to 31 December 2007 (14 pages)
16 July 2008Full accounts made up to 31 December 2007 (14 pages)
31 March 2008Return made up to 02/05/07; full list of members (4 pages)
31 March 2008Return made up to 02/05/07; full list of members (4 pages)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
7 November 2007Full accounts made up to 31 December 2006 (13 pages)
7 November 2007Full accounts made up to 31 December 2006 (13 pages)
6 August 2007Partic of mort/charge * (9 pages)
6 August 2007Partic of mort/charge * (9 pages)
31 July 2007Partic of mort/charge * (15 pages)
31 July 2007Partic of mort/charge * (11 pages)
31 July 2007Partic of mort/charge * (15 pages)
31 July 2007Partic of mort/charge * (11 pages)
18 July 2007New secretary appointed (1 page)
18 July 2007New secretary appointed (1 page)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2007Dec mort/charge * (2 pages)
11 May 2007Dec mort/charge * (2 pages)
30 January 2007Company name changed W.C. hodgkinson (cleland) limite d\certificate issued on 30/01/07 (2 pages)
30 January 2007Company name changed W.C. hodgkinson (cleland) limite d\certificate issued on 30/01/07 (2 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
30 May 2006Return made up to 02/05/06; full list of members (3 pages)
30 May 2006Return made up to 02/05/06; full list of members (3 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
24 April 2006New secretary appointed (1 page)
24 April 2006New secretary appointed (1 page)
21 April 2006Full accounts made up to 31 December 2005 (13 pages)
21 April 2006Full accounts made up to 31 December 2005 (13 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
13 October 2005New secretary appointed (1 page)
13 October 2005New secretary appointed (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
27 July 2005New director appointed (1 page)
27 July 2005New director appointed (1 page)
20 May 2005Return made up to 02/05/05; full list of members (8 pages)
20 May 2005Return made up to 02/05/05; full list of members (8 pages)
9 May 2005Full accounts made up to 31 December 2004 (11 pages)
9 May 2005Full accounts made up to 31 December 2004 (11 pages)
30 April 2005New secretary appointed (1 page)
30 April 2005Secretary resigned (1 page)
30 April 2005New secretary appointed (1 page)
30 April 2005Secretary resigned (1 page)
7 December 2004New director appointed (3 pages)
7 December 2004New director appointed (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 June 2004Return made up to 02/05/04; full list of members (7 pages)
1 June 2004Return made up to 02/05/04; full list of members (7 pages)
15 January 2004Director's particulars changed (1 page)
15 January 2004Director's particulars changed (1 page)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
24 May 2003Return made up to 02/05/03; full list of members (7 pages)
24 May 2003Return made up to 02/05/03; full list of members (7 pages)
20 March 2003Partic of mort/charge * (6 pages)
20 March 2003Partic of mort/charge * (6 pages)
12 November 2002Partic of mort/charge * (6 pages)
12 November 2002Partic of mort/charge * (6 pages)
7 November 2002Dec mort/charge * (4 pages)
7 November 2002Dec mort/charge * (4 pages)
7 November 2002Dec mort/charge * (4 pages)
7 November 2002Dec mort/charge * (4 pages)
7 November 2002Dec mort/charge * (4 pages)
7 November 2002Dec mort/charge * (4 pages)
25 October 2002Full accounts made up to 31 December 2001 (10 pages)
25 October 2002Full accounts made up to 31 December 2001 (10 pages)
3 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
4 May 2001Return made up to 02/05/01; full list of members (7 pages)
4 May 2001Return made up to 02/05/01; full list of members (7 pages)
20 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/02/01
(1 page)
20 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/02/01
(1 page)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
21 August 2000Director's particulars changed (1 page)
21 August 2000Director's particulars changed (1 page)
22 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
20 September 1999Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page)
20 September 1999Full accounts made up to 31 December 1998 (11 pages)
20 September 1999Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page)
20 September 1999Full accounts made up to 31 December 1998 (11 pages)
10 June 1999Director's particulars changed (1 page)
10 June 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1999Director's particulars changed (1 page)
29 December 1998Auditor's resignation (2 pages)
29 December 1998Auditor's resignation (2 pages)
28 October 1998Full accounts made up to 30 September 1997 (12 pages)
28 October 1998Full accounts made up to 30 September 1997 (12 pages)
16 October 1998Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
16 October 1998Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
4 June 1998Return made up to 02/05/98; change of members (8 pages)
4 June 1998Return made up to 02/05/98; change of members (8 pages)
16 October 1997Partic of mort/charge * (8 pages)
16 October 1997Partic of mort/charge * (8 pages)
15 October 1997Auditor's resignation (2 pages)
15 October 1997Auditor's resignation (2 pages)
10 October 1997Partic of mort/charge * (8 pages)
10 October 1997Partic of mort/charge * (8 pages)
7 October 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
7 October 1997Full accounts made up to 31 December 1996 (12 pages)
7 October 1997Declaration of assistance for shares acquisition (9 pages)
7 October 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
7 October 1997Declaration of assistance for shares acquisition (9 pages)
7 October 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
7 October 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
7 October 1997Full accounts made up to 31 December 1996 (12 pages)
6 October 1997Partic of mort/charge * (8 pages)
6 October 1997Partic of mort/charge * (8 pages)
3 October 1997Memorandum and Articles of Association (14 pages)
3 October 1997New director appointed (2 pages)
3 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 October 1997Memorandum and Articles of Association (14 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
30 May 1997New director appointed (3 pages)
30 May 1997Return made up to 02/05/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
30 May 1997Return made up to 02/05/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
30 May 1997New director appointed (3 pages)
26 August 1996Full accounts made up to 31 December 1995 (12 pages)
26 August 1996Full accounts made up to 31 December 1995 (12 pages)
21 May 1996Return made up to 02/05/96; full list of members (7 pages)
21 May 1996Return made up to 02/05/96; full list of members (7 pages)
12 September 1995Full accounts made up to 31 December 1994 (14 pages)
12 September 1995Full accounts made up to 31 December 1994 (14 pages)
10 May 1995Return made up to 02/05/95; no change of members (6 pages)
10 May 1995Return made up to 02/05/95; no change of members (6 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
11 August 1993New director appointed (2 pages)
11 August 1993New director appointed (2 pages)
3 August 1982Accounts made up to 30 June 1981 (9 pages)
3 August 1982Accounts made up to 30 June 1981 (9 pages)
29 July 1981Accounts made up to 30 June 1980 (9 pages)
29 July 1981Accounts made up to 30 June 1980 (9 pages)
15 April 1965Company name changed\certificate issued on 15/04/65 (4 pages)
15 April 1965Company name changed\certificate issued on 15/04/65 (4 pages)
31 December 1963Incorporation (16 pages)
31 December 1963Incorporation (16 pages)
31 December 1963Certificate of incorporation (1 page)
31 December 1963Certificate of incorporation (1 page)
31 December 1963Certificate of incorporation (1 page)
31 December 1963Certificate of incorporation (1 page)