Company NameArgon Engineering (Airdrie) Limited
DirectorsGordon Clark McCracken and Gareth Robert McCracken
Company StatusActive
Company NumberSC063092
CategoryPrivate Limited Company
Incorporation Date15 September 1977(46 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Gordon Clark McCracken
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1989(12 years, 1 month after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosehall 111 Aitchison Street
Airdrie
Lanarkshire
ML6 0DB
Scotland
Secretary NameMr Gordon Clark McCracken
NationalityBritish
StatusCurrent
Appointed31 August 1990(12 years, 11 months after company formation)
Appointment Duration33 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosehall 111 Aitchison Street
Airdrie
Lanarkshire
ML6 0DB
Scotland
Director NameMr Gareth Robert McCracken
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(37 years, 7 months after company formation)
Appointment Duration9 years
RoleEngineer
Country of ResidenceScotland
Correspondence AddressBlock 8 Unit 3
Chapelhall Industrial Estate
Airdrie
ML6 8QH
Scotland
Director NameShona Jean Neilson White
NationalityBritish
StatusResigned
Appointed01 November 1989(12 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 August 1990)
RoleCompany Director
Correspondence AddressSouth Cairnmount
Airdrie
Director NameIan Anderson Gray
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1989(12 years, 1 month after company formation)
Appointment Duration31 years, 7 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Logie Park
East Kilbride
G74 4BT
Scotland
Secretary NameShona Jean Neilson White
NationalityBritish
StatusResigned
Appointed01 November 1989(12 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 August 1990)
RoleCompany Director
Correspondence AddressSouth Cairnmount
Airdrie

Contact

Websiteargon-eng.co.uk
Telephone01236 747868
Telephone regionCoatbridge

Location

Registered AddressBlock 8 Unit 3
Chapelhall Industrial Estate
Airdrie
ML6 8QH
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South

Shareholders

26k at £1Gordon Clark Mccracken
52.00%
Ordinary
16k at £1Ian Anderson Gray
32.00%
Ordinary
8k at £1Isobel Mccracken
16.00%
Ordinary

Financials

Year2014
Net Worth£637,588
Cash£289,612
Current Liabilities£220,803

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

17 March 2014Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1988Delivered 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 1987Delivered 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 2014Delivered 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 1987Delivered 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

Filing History

29 January 2024Unaudited abridged accounts made up to 30 September 2023 (10 pages)
18 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
16 February 2023Unaudited abridged accounts made up to 30 September 2022 (10 pages)
10 October 2022Confirmation statement made on 10 October 2022 with updates (4 pages)
26 January 2022Unaudited abridged accounts made up to 30 September 2021 (10 pages)
18 October 2021Confirmation statement made on 12 October 2021 with updates (5 pages)
19 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
31 May 2021Termination of appointment of Ian Anderson Gray as a director on 31 May 2021 (1 page)
14 January 2021Unaudited abridged accounts made up to 30 September 2020 (10 pages)
19 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
20 January 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
21 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
18 January 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
17 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
18 January 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
18 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 50,000
(6 pages)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 50,000
(6 pages)
15 September 2015Satisfaction of charge SC0630920010 in full (4 pages)
15 September 2015Satisfaction of charge SC0630920010 in full (4 pages)
22 April 2015Appointment of Mr Gareth Robert Mccracken as a director on 20 April 2015 (2 pages)
22 April 2015Appointment of Mr Gareth Robert Mccracken as a director on 20 April 2015 (2 pages)
15 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
31 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 50,000
(5 pages)
31 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 50,000
(5 pages)
12 April 2014Registration of charge 0630920010 (17 pages)
12 April 2014Registration of charge 0630920010 (17 pages)
22 March 2014Registration of charge 0630920009 (20 pages)
22 March 2014Registration of charge 0630920009 (20 pages)
22 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
22 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 50,000
(5 pages)
24 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 50,000
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Ian Anderson Gray on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Gordon Mccracken on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Gordon Mccracken on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Ian Anderson Gray on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
25 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
21 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
21 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
21 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
28 October 2008Return made up to 12/10/08; full list of members (4 pages)
28 October 2008Return made up to 12/10/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 October 2007Return made up to 12/10/07; no change of members (7 pages)
29 October 2007Return made up to 12/10/07; no change of members (7 pages)
22 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 October 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2006Dec mort/charge * (2 pages)
13 June 2006Dec mort/charge * (2 pages)
19 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 October 2005Return made up to 12/10/05; full list of members (7 pages)
24 October 2005Return made up to 12/10/05; full list of members (7 pages)
23 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 November 2004Return made up to 12/10/04; full list of members (8 pages)
3 November 2004Return made up to 12/10/04; full list of members (8 pages)
20 April 2004Dec mort/charge * (5 pages)
20 April 2004Dec mort/charge * (5 pages)
31 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 January 2004Return made up to 12/10/03; full list of members (8 pages)
26 January 2004Return made up to 12/10/03; full list of members (8 pages)
12 September 2003Dec mort/charge * (4 pages)
12 September 2003Dec mort/charge * (4 pages)
17 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 October 2002Return made up to 12/10/02; full list of members (8 pages)
23 October 2002Return made up to 12/10/02; full list of members (8 pages)
21 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 November 2001Return made up to 12/10/01; full list of members (7 pages)
2 November 2001Return made up to 12/10/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
31 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
23 October 2000Return made up to 12/10/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
(7 pages)
23 October 2000Return made up to 12/10/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
(7 pages)
30 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
30 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
10 December 1999Return made up to 14/10/99; full list of members (7 pages)
10 December 1999Return made up to 14/10/99; full list of members (7 pages)
2 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 October 1998Return made up to 14/10/98; no change of members (4 pages)
20 October 1998Return made up to 14/10/98; no change of members (4 pages)
1 October 1998Alterations to a floating charge (12 pages)
1 October 1998Alterations to a floating charge (12 pages)
1 October 1998Alterations to a floating charge (11 pages)
1 October 1998Alterations to a floating charge (11 pages)
25 September 1998Partic of mort/charge * (8 pages)
25 September 1998Alterations to a floating charge (7 pages)
25 September 1998Partic of mort/charge * (8 pages)
25 September 1998Alterations to a floating charge (7 pages)
16 September 1998Partic of mort/charge * (5 pages)
16 September 1998Partic of mort/charge * (5 pages)
1 July 1998Partic of mort/charge * (5 pages)
1 July 1998Partic of mort/charge * (5 pages)
10 June 1998Partic of mort/charge * (5 pages)
10 June 1998Partic of mort/charge * (5 pages)
19 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
19 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
7 January 1998Partic of mort/charge * (6 pages)
7 January 1998Partic of mort/charge * (6 pages)
24 October 1997Return made up to 22/10/97; full list of members (6 pages)
24 October 1997Return made up to 22/10/97; full list of members (6 pages)
2 October 1997Particulars of contract relating to shares (4 pages)
2 October 1997Particulars of contract relating to shares (4 pages)
2 October 1997Ad 30/09/97--------- £ si 42400@1=42400 £ ic 7600/50000 (2 pages)
2 October 1997Ad 30/09/97--------- £ si 42400@1=42400 £ ic 7600/50000 (2 pages)
23 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
23 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
12 December 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
30 October 1995Return made up to 26/10/95; no change of members (4 pages)
30 October 1995Return made up to 26/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
5 January 1989Dec mort/charge 56 (2 pages)
5 January 1989Dec mort/charge 56 (2 pages)