ARGON DEVELOPMENTS (NORTH) LIMITED

Register to unlock more data on OkredoRegister

ARGON DEVELOPMENTS (NORTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC446800

Incorporation date

04/04/2013

Size

Small

Contacts

Registered address

Registered address

Brodies House, 31-33 Union Grove, Aberdeen AB10 6SDCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2013)
dot icon03/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon21/05/2025
Voluntary strike-off action has been suspended
dot icon22/04/2025
First Gazette notice for voluntary strike-off
dot icon11/04/2025
Application to strike the company off the register
dot icon15/01/2025
Satisfaction of charge SC4468000009 in full
dot icon15/01/2025
Satisfaction of charge SC4468000012 in full
dot icon15/01/2025
Satisfaction of charge SC4468000013 in full
dot icon15/01/2025
Satisfaction of charge SC4468000014 in full
dot icon15/01/2025
Satisfaction of charge SC4468000015 in full
dot icon15/01/2025
Satisfaction of charge SC4468000016 in full
dot icon12/09/2024
Accounts for a small company made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon02/02/2024
Accounts for a small company made up to 2022-12-31
dot icon21/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon09/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon09/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon09/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon09/02/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon27/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon25/04/2022
Previous accounting period extended from 2021-12-23 to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon01/02/2022
Compulsory strike-off action has been discontinued
dot icon31/01/2022
Audit exemption subsidiary accounts made up to 2020-12-23
dot icon24/01/2022
Consolidated accounts of parent company for subsidiary company period ending 23/12/20
dot icon21/01/2022
Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18
dot icon17/12/2021
Consolidated accounts of parent company for subsidiary company period ending 23/12/21
dot icon15/12/2021
Consolidated accounts of parent company for subsidiary company period ending 23/12/20
dot icon15/12/2021
Audit exemption statement of guarantee by parent company for period ending 23/12/20
dot icon11/12/2021
Compulsory strike-off action has been suspended
dot icon29/11/2021
Notice of agreement to exemption from audit of accounts for period ending 23/12/20
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon21/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon12/02/2021
Audit exemption subsidiary accounts made up to 2019-12-23
dot icon12/02/2021
Consolidated accounts of parent company for subsidiary company period ending 23/12/19
dot icon12/02/2021
Notice of agreement to exemption from audit of accounts for period ending 23/12/19
dot icon12/02/2021
Audit exemption statement of guarantee by parent company for period ending 23/12/19
dot icon16/04/2020
Termination of appointment of Patricia Dias De Almeida as a director on 2020-04-15
dot icon15/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon07/04/2020
Appointment of Brodies Secretarial Services Limited as a secretary on 2020-02-12
dot icon10/12/2019
Registration of charge SC4468000016, created on 2019-12-04
dot icon06/12/2019
Satisfaction of charge SC4468000007 in full
dot icon06/12/2019
Satisfaction of charge SC4468000011 in full
dot icon06/12/2019
Satisfaction of charge SC4468000008 in full
dot icon06/12/2019
Satisfaction of charge SC4468000010 in full
dot icon04/12/2019
Registration of charge SC4468000015, created on 2019-11-27
dot icon02/12/2019
Registered office address changed from , Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill, Motherwell, ML4 3NJ to Brodies House, 31-33 Union Grove Aberdeen AB10 6SD on 2019-12-02
dot icon02/12/2019
Notification of a person with significant control statement
dot icon02/12/2019
Cessation of Hfd Property Group Limited as a person with significant control on 2019-11-27
dot icon02/12/2019
Appointment of Mr. Fabijan Matosevic as a director on 2019-11-27
dot icon02/12/2019
Appointment of Mr Edward Robert Stocker as a director on 2019-11-27
dot icon02/12/2019
Termination of appointment of Stephen Lewis as a director on 2019-11-27
dot icon02/12/2019
Appointment of Ms. Patricia Dias De Almeida as a director on 2019-11-27
dot icon02/12/2019
Appointment of Ms. Geraldine Copeland-Wright as a director on 2019-11-27
dot icon02/12/2019
Termination of appointment of Karene Hill as a director on 2019-11-27
dot icon02/12/2019
Termination of appointment of Rosemary Hill as a director on 2019-11-27
dot icon02/12/2019
Termination of appointment of William Dale Hill as a director on 2019-11-27
dot icon02/12/2019
Registration of charge SC4468000012, created on 2019-11-27
dot icon02/12/2019
Registration of charge SC4468000013, created on 2019-11-27
dot icon02/12/2019
Registration of charge SC4468000014, created on 2019-11-27
dot icon25/10/2019
Second filing for the notification of Hfd Property Group Limited as a person with significant control
dot icon21/10/2019
Accounts for a small company made up to 2018-12-23
dot icon17/10/2019
Second filing of Confirmation Statement dated 04/04/2017
dot icon02/09/2019
Notification of Hfd Property Group Ltd as a person with significant control on 2019-08-31
dot icon02/09/2019
Cessation of William Dale Hill as a person with significant control on 2019-08-31
dot icon05/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon11/06/2018
Accounts for a small company made up to 2017-12-23
dot icon11/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon20/07/2017
Accounts for a small company made up to 2016-12-23
dot icon24/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon18/10/2016
Satisfaction of charge SC4468000001 in full
dot icon18/10/2016
Satisfaction of charge SC4468000005 in full
dot icon18/10/2016
Satisfaction of charge SC4468000002 in full
dot icon18/10/2016
Satisfaction of charge SC4468000003 in full
dot icon18/10/2016
Satisfaction of charge SC4468000006 in full
dot icon14/10/2016
Registration of charge SC4468000011, created on 2016-10-10
dot icon12/10/2016
Registration of charge SC4468000010, created on 2016-10-05
dot icon10/10/2016
Registration of charge SC4468000009, created on 2016-10-06
dot icon10/10/2016
Satisfaction of charge SC4468000004 in full
dot icon07/10/2016
Registration of charge SC4468000007, created on 2016-10-05
dot icon07/10/2016
Registration of charge SC4468000008, created on 2016-10-05
dot icon21/04/2016
Accounts for a small company made up to 2015-12-23
dot icon11/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon17/03/2016
Registration of charge SC4468000006, created on 2016-03-08
dot icon11/03/2016
Registration of charge SC4468000005, created on 2016-03-08
dot icon22/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-04-04
dot icon03/06/2015
Appointment of Mr Stephen Lewis as a director on 2015-06-03
dot icon03/06/2015
Appointment of Mrs Rosemary Hepburn Hill as a director on 2015-06-03
dot icon16/05/2015
Accounts for a small company made up to 2014-12-23
dot icon07/05/2015
Termination of appointment of Charles Anthony Shields as a secretary on 2014-02-17
dot icon15/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon25/03/2015
Current accounting period extended from 2015-12-16 to 2015-12-23
dot icon04/08/2014
Current accounting period extended from 2014-05-31 to 2014-12-16
dot icon02/07/2014
Registration of charge 4468000004
dot icon27/06/2014
Registration of charge 4468000001
dot icon27/06/2014
Registration of charge 4468000002
dot icon27/06/2014
Registration of charge 4468000003
dot icon02/06/2014
Registered office address changed from , 13 Queens Road, Aberdeen, AB15 4YL on 2014-06-02
dot icon30/05/2014
Appointment of Miss Karene Hill as a director
dot icon29/05/2014
Accounts for a small company made up to 2013-08-31
dot icon28/05/2014
Current accounting period shortened from 2014-08-31 to 2014-05-31
dot icon22/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon04/09/2013
Previous accounting period shortened from 2014-04-30 to 2013-08-31
dot icon17/06/2013
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon17/06/2013
Termination of appointment of Pinsent Masons Director Limited as a director
dot icon17/06/2013
Termination of appointment of Roger Connon as a director
dot icon14/06/2013
Appointment of Charles Anthony Shields as a secretary
dot icon14/06/2013
Appointment of William Dale Hill as a director
dot icon11/06/2013
Certificate of change of name
dot icon04/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/04/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
04/04/2013 - 11/06/2013
559
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/02/2020 - Present
692
Hill, Rosemary
Director
03/06/2015 - 27/11/2019
92
Hill, William Dale
Director
11/06/2013 - 27/11/2019
179
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
04/04/2013 - 11/06/2013
30

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARGON DEVELOPMENTS (NORTH) LIMITED

ARGON DEVELOPMENTS (NORTH) LIMITED is an(a) Dissolved company incorporated on 04/04/2013 with the registered office located at Brodies House, 31-33 Union Grove, Aberdeen AB10 6SD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARGON DEVELOPMENTS (NORTH) LIMITED?

toggle

ARGON DEVELOPMENTS (NORTH) LIMITED is currently Dissolved. It was registered on 04/04/2013 and dissolved on 03/02/2026.

Where is ARGON DEVELOPMENTS (NORTH) LIMITED located?

toggle

ARGON DEVELOPMENTS (NORTH) LIMITED is registered at Brodies House, 31-33 Union Grove, Aberdeen AB10 6SD.

What does ARGON DEVELOPMENTS (NORTH) LIMITED do?

toggle

ARGON DEVELOPMENTS (NORTH) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARGON DEVELOPMENTS (NORTH) LIMITED?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via voluntary strike-off.