ARGON ENGINEERING (AIRDRIE) LIMITED

Register to unlock more data on OkredoRegister

ARGON ENGINEERING (AIRDRIE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC063092

Incorporation date

15/09/1977

Size

Unaudited abridged

Contacts

Registered address

Registered address

Block 8 Unit 3, Chapelhall Industrial Estate, Airdrie ML6 8QHCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1986)
dot icon09/03/2026
Cessation of Iain Anderson Gray as a person with significant control on 2021-05-31
dot icon28/01/2026
Unaudited abridged accounts made up to 2025-09-30
dot icon27/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon13/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon21/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon29/01/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon18/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon16/02/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon26/01/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon18/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon19/07/2021
Purchase of own shares.
dot icon31/05/2021
Termination of appointment of Ian Anderson Gray as a director on 2021-05-31
dot icon14/01/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon19/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon20/01/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon21/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon18/01/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon17/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon18/01/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon18/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon20/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon15/09/2015
Satisfaction of charge SC0630920010 in full
dot icon22/04/2015
Appointment of Mr Gareth Robert Mccracken as a director on 2015-04-20
dot icon15/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon31/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon12/04/2014
Registration of charge 0630920010
dot icon22/03/2014
Registration of charge 0630920009
dot icon22/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/12/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon28/10/2009
Director's details changed for Ian Anderson Gray on 2009-10-28
dot icon28/10/2009
Director's details changed for Gordon Mccracken on 2009-10-28
dot icon26/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/10/2008
Return made up to 12/10/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/10/2007
Return made up to 12/10/07; no change of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/10/2006
Return made up to 12/10/06; full list of members
dot icon13/06/2006
Dec mort/charge *
dot icon19/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon24/10/2005
Return made up to 12/10/05; full list of members
dot icon23/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon03/11/2004
Return made up to 12/10/04; full list of members
dot icon20/04/2004
Dec mort/charge *
dot icon31/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon26/01/2004
Return made up to 12/10/03; full list of members
dot icon12/09/2003
Dec mort/charge *
dot icon17/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon23/10/2002
Return made up to 12/10/02; full list of members
dot icon21/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon02/11/2001
Return made up to 12/10/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-09-30
dot icon23/10/2000
Return made up to 12/10/00; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-09-30
dot icon10/12/1999
Return made up to 14/10/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-09-30
dot icon20/10/1998
Return made up to 14/10/98; no change of members
dot icon01/10/1998
Alterations to a floating charge
dot icon01/10/1998
Alterations to a floating charge
dot icon25/09/1998
Partic of mort/charge *
dot icon25/09/1998
Alterations to a floating charge
dot icon16/09/1998
Partic of mort/charge *
dot icon01/07/1998
Partic of mort/charge *
dot icon10/06/1998
Partic of mort/charge *
dot icon19/02/1998
Accounts for a small company made up to 1997-09-30
dot icon07/01/1998
Partic of mort/charge *
dot icon24/10/1997
Return made up to 22/10/97; full list of members
dot icon02/10/1997
Particulars of contract relating to shares
dot icon02/10/1997
Ad 30/09/97--------- £ si 42400@1=42400 £ ic 7600/50000
dot icon23/04/1997
Accounts for a small company made up to 1996-09-30
dot icon12/12/1996
Return made up to 26/10/96; full list of members
dot icon01/04/1996
Accounts for a small company made up to 1995-09-30
dot icon30/10/1995
Return made up to 26/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Accounts for a small company made up to 1994-09-30
dot icon27/10/1994
Return made up to 26/10/94; no change of members
dot icon02/11/1993
Accounts for a small company made up to 1993-09-30
dot icon02/11/1993
Return made up to 31/10/93; full list of members
dot icon03/11/1992
Accounts for a small company made up to 1992-09-30
dot icon03/11/1992
Return made up to 31/10/92; no change of members
dot icon08/11/1991
Accounts for a small company made up to 1991-09-30
dot icon08/11/1991
Return made up to 31/10/91; no change of members
dot icon06/11/1990
Return made up to 31/10/90; full list of members
dot icon06/11/1990
Accounts for a small company made up to 1990-09-30
dot icon24/09/1990
Secretary resigned;new secretary appointed;director resigned
dot icon02/11/1989
Accounts for a small company made up to 1989-09-30
dot icon02/11/1989
Return made up to 01/11/89; full list of members
dot icon05/01/1989
Dec mort/charge 56
dot icon02/11/1988
Accounts for a small company made up to 1988-09-30
dot icon02/11/1988
Return made up to 31/10/88; full list of members
dot icon22/01/1988
Partic of mort/charge 696
dot icon26/11/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon20/11/1987
Partic of mort/charge 10717
dot icon10/11/1987
Return made up to 28/10/87; full list of members
dot icon10/11/1987
Accounts made up to 1987-09-30
dot icon04/09/1987
Miscellaneous
dot icon04/09/1987
Miscellaneous
dot icon23/06/1987
Miscellaneous
dot icon23/06/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/10/1986
Return made up to 29/10/86; full list of members
dot icon27/10/1986
Accounts for a small company made up to 1986-09-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-31 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
958.30K
-
0.00
723.41K
-
2022
31
1.23M
-
0.00
812.77K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccracken, Gordon Clark
Secretary
31/08/1990 - Present
2
Mccracken, Gareth Robert
Director
20/04/2015 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ARGON ENGINEERING (AIRDRIE) LIMITED

ARGON ENGINEERING (AIRDRIE) LIMITED is an(a) Active company incorporated on 15/09/1977 with the registered office located at Block 8 Unit 3, Chapelhall Industrial Estate, Airdrie ML6 8QH. There are currently 2 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 ENGINEERING (AIRDRIE) LIMITED?

toggle

ARGON ENGINEERING (AIRDRIE) LIMITED is currently Active. It was registered on 15/09/1977 .

Where is ARGON ENGINEERING (AIRDRIE) LIMITED located?

toggle

ARGON ENGINEERING (AIRDRIE) LIMITED is registered at Block 8 Unit 3, Chapelhall Industrial Estate, Airdrie ML6 8QH.

What does ARGON ENGINEERING (AIRDRIE) LIMITED do?

toggle

ARGON ENGINEERING (AIRDRIE) LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ARGON ENGINEERING (AIRDRIE) LIMITED?

toggle

The latest filing was on 09/03/2026: Cessation of Iain Anderson Gray as a person with significant control on 2021-05-31.