Airdrie
Lanarkshire
ML6 0DB
Scotland
Secretary Name | Mr Gordon Clark McCracken |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1990(12 years, 11 months after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosehall 111 Aitchison Street Airdrie Lanarkshire ML6 0DB Scotland |
Director Name | Mr Gareth Robert McCracken |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2015(37 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Block 8 Unit 3 Chapelhall Industrial Estate Airdrie ML6 8QH Scotland |
Director Name | Shona Jean Neilson White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(12 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 August 1990) |
Role | Company Director |
Correspondence Address | South Cairnmount Airdrie |
Director Name | Ian Anderson Gray |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(12 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Logie Park East Kilbride G74 4BT Scotland |
Secretary Name | Shona Jean Neilson White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(12 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 August 1990) |
Role | Company Director |
Correspondence Address | South Cairnmount Airdrie |
Website | argon-eng.co.uk |
---|---|
Telephone | 01236 747868 |
Telephone region | Coatbridge |
Registered Address | Block 8 Unit 3 Chapelhall Industrial Estate Airdrie ML6 8QH Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
26k at £1 | Gordon Clark Mccracken 52.00% Ordinary |
---|---|
16k at £1 | Ian Anderson Gray 32.00% Ordinary |
8k at £1 | Isobel Mccracken 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £637,588 |
Cash | £289,612 |
Current Liabilities | £220,803 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
17 March 2014 | Delivered on: 22 March 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
17 September 1998 | Delivered on: 25 September 1998 Satisfied on: 12 September 2003 Persons entitled: British Steel (Industry) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3,block 8,chapelhall industrial estate,chapelhall. Fully Satisfied |
4 September 1998 | Delivered on: 16 September 1998 Satisfied on: 20 April 2004 Persons entitled: British Steel (Industry) Limited Classification: 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 including uncalled capital. Fully Satisfied |
17 June 1998 | Delivered on: 1 July 1998 Satisfied on: 13 June 2006 Persons entitled: North Lanarkshire Council Classification: Floating charge Secured details: All sums due in respect of a loan of £30,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 June 1998 | Delivered on: 10 June 1998 Satisfied on: 20 January 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 2,block 8,chapelhall industrial estate,airdrie. Fully Satisfied |
31 December 1997 | Delivered on: 7 January 1998 Satisfied on: 20 January 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3,block 8,chapelhall industrial estate,chapelhall. Fully Satisfied |
7 January 1988 | Delivered on: 22 January 1988 Satisfied on: 20 January 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.19 hectares of land in monklands title no lan 37512. Fully Satisfied |
12 November 1987 | Delivered on: 20 November 1987 Satisfied on: 26 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 including uncalled capital. Fully Satisfied |
8 April 2014 | Delivered on: 12 April 2014 Satisfied on: 15 September 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Unit 3, block 8, chapelhall industrial estate, chapelhall, lanarkshire. Fully Satisfied |
22 December 1987 | Delivered on: 30 December 1987 Satisfied on: 5 January 1989 Persons entitled: Clydesdale Bank Public Limited Company 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 |
29 January 2024 | Unaudited abridged accounts made up to 30 September 2023 (10 pages) |
---|---|
18 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
16 February 2023 | Unaudited abridged accounts made up to 30 September 2022 (10 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with updates (4 pages) |
26 January 2022 | Unaudited abridged accounts made up to 30 September 2021 (10 pages) |
18 October 2021 | Confirmation statement made on 12 October 2021 with updates (5 pages) |
19 July 2021 | Purchase of own shares.
|
31 May 2021 | Termination of appointment of Ian Anderson Gray as a director on 31 May 2021 (1 page) |
14 January 2021 | Unaudited abridged accounts made up to 30 September 2020 (10 pages) |
19 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
20 January 2020 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
21 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
18 January 2019 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
17 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
18 January 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
18 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
21 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
15 September 2015 | Satisfaction of charge SC0630920010 in full (4 pages) |
15 September 2015 | Satisfaction of charge SC0630920010 in full (4 pages) |
22 April 2015 | Appointment of Mr Gareth Robert Mccracken as a director on 20 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Gareth Robert Mccracken as a director on 20 April 2015 (2 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
31 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
12 April 2014 | Registration of charge 0630920010 (17 pages) |
12 April 2014 | Registration of charge 0630920010 (17 pages) |
22 March 2014 | Registration of charge 0630920009 (20 pages) |
22 March 2014 | Registration of charge 0630920009 (20 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
31 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 December 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Ian Anderson Gray on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Gordon Mccracken on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Gordon Mccracken on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Ian Anderson Gray on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
25 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
25 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
21 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
21 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
21 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
28 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 October 2007 | Return made up to 12/10/07; no change of members (7 pages) |
29 October 2007 | Return made up to 12/10/07; no change of members (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 October 2006 | Return made up to 12/10/06; full list of members
|
13 October 2006 | Return made up to 12/10/06; full list of members
|
13 June 2006 | Dec mort/charge * (2 pages) |
13 June 2006 | Dec mort/charge * (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
23 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
23 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 November 2004 | Return made up to 12/10/04; full list of members (8 pages) |
3 November 2004 | Return made up to 12/10/04; full list of members (8 pages) |
20 April 2004 | Dec mort/charge * (5 pages) |
20 April 2004 | Dec mort/charge * (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
26 January 2004 | Return made up to 12/10/03; full list of members (8 pages) |
26 January 2004 | Return made up to 12/10/03; full list of members (8 pages) |
12 September 2003 | Dec mort/charge * (4 pages) |
12 September 2003 | Dec mort/charge * (4 pages) |
17 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 October 2002 | Return made up to 12/10/02; full list of members (8 pages) |
23 October 2002 | Return made up to 12/10/02; full list of members (8 pages) |
21 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
21 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 November 2001 | Return made up to 12/10/01; full list of members (7 pages) |
2 November 2001 | Return made up to 12/10/01; full list of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
23 October 2000 | Return made up to 12/10/00; full list of members
|
23 October 2000 | Return made up to 12/10/00; full list of members
|
30 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
10 December 1999 | Return made up to 14/10/99; full list of members (7 pages) |
10 December 1999 | Return made up to 14/10/99; full list of members (7 pages) |
2 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
20 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
20 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
1 October 1998 | Alterations to a floating charge (12 pages) |
1 October 1998 | Alterations to a floating charge (12 pages) |
1 October 1998 | Alterations to a floating charge (11 pages) |
1 October 1998 | Alterations to a floating charge (11 pages) |
25 September 1998 | Partic of mort/charge * (8 pages) |
25 September 1998 | Alterations to a floating charge (7 pages) |
25 September 1998 | Partic of mort/charge * (8 pages) |
25 September 1998 | Alterations to a floating charge (7 pages) |
16 September 1998 | Partic of mort/charge * (5 pages) |
16 September 1998 | Partic of mort/charge * (5 pages) |
1 July 1998 | Partic of mort/charge * (5 pages) |
1 July 1998 | Partic of mort/charge * (5 pages) |
10 June 1998 | Partic of mort/charge * (5 pages) |
10 June 1998 | Partic of mort/charge * (5 pages) |
19 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
19 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
7 January 1998 | Partic of mort/charge * (6 pages) |
7 January 1998 | Partic of mort/charge * (6 pages) |
24 October 1997 | Return made up to 22/10/97; full list of members (6 pages) |
24 October 1997 | Return made up to 22/10/97; full list of members (6 pages) |
2 October 1997 | Particulars of contract relating to shares (4 pages) |
2 October 1997 | Particulars of contract relating to shares (4 pages) |
2 October 1997 | Ad 30/09/97--------- £ si 42400@1=42400 £ ic 7600/50000 (2 pages) |
2 October 1997 | Ad 30/09/97--------- £ si 42400@1=42400 £ ic 7600/50000 (2 pages) |
23 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
23 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
12 December 1996 | Return made up to 26/10/96; full list of members
|
12 December 1996 | Return made up to 26/10/96; full list of members
|
1 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
30 October 1995 | Return made up to 26/10/95; no change of members (4 pages) |
30 October 1995 | Return made up to 26/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
5 January 1989 | Dec mort/charge 56 (2 pages) |
5 January 1989 | Dec mort/charge 56 (2 pages) |