ARGONAUT MARINE LIMITED

Register to unlock more data on OkredoRegister

ARGONAUT MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC160987

Incorporation date

12/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 19 Denmore Industrial Estate, Denmore Road, Bridge Of Don, Aberdeen AB23 8JWCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1995)
dot icon15/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon05/01/2026
Total exemption full accounts made up to 2025-10-31
dot icon27/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon17/01/2025
Registration of charge SC1609870003, created on 2025-01-07
dot icon09/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon02/02/2023
Resolutions
dot icon02/02/2023
Memorandum and Articles of Association
dot icon31/01/2023
Termination of appointment of Paul Nathan Trubshaw as a secretary on 2023-02-01
dot icon31/01/2023
Appointment of Mackinnons Solicitors Llp as a secretary on 2023-02-01
dot icon04/01/2023
Change of details for Mr Paul Nathan Trubshaw as a person with significant control on 2022-11-10
dot icon04/01/2023
Notification of James Copeland West as a person with significant control on 2022-11-10
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon25/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/10/2022
Change of details for Mr Paul Nathan Trubshaw as a person with significant control on 2022-10-17
dot icon18/10/2022
Secretary's details changed for Mr Paul Nathan Trubshaw on 2022-10-17
dot icon18/10/2022
Director's details changed for Mr Paul Nathan Trubshaw on 2022-10-17
dot icon18/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon29/09/2022
Appointment of Mr James West as a director on 2022-09-29
dot icon29/09/2022
Registered office address changed from 85 Victoria Street Dyce Aberdeen AB21 7AX Scotland to Unit 19 Denmore Industrial Estate Denmore Road Bridge of Don Aberdeen AB23 8JW on 2022-09-29
dot icon15/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon30/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon21/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon20/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon20/10/2020
Director's details changed for Mr Paul Nathan Trubshaw on 2020-10-20
dot icon20/10/2020
Change of details for Mr Paul Nathan Trubshaw as a person with significant control on 2020-10-20
dot icon20/10/2020
Registered office address changed from 104 Victoria Street Dyce Aberdeen AB21 7AU to 85 Victoria Street Dyce Aberdeen AB21 7AX on 2020-10-20
dot icon20/07/2020
Termination of appointment of Maurice Trubshaw as a director on 2020-07-20
dot icon20/07/2020
Termination of appointment of Maurice Trubshaw as a secretary on 2020-07-20
dot icon09/07/2020
Cessation of Maurice Trubshaw as a person with significant control on 2020-07-01
dot icon09/07/2020
Notification of Paul Nathan Trubshaw as a person with significant control on 2020-07-01
dot icon09/07/2020
Appointment of Mr Paul Nathan Trubshaw as a secretary on 2020-07-01
dot icon09/07/2020
Appointment of Mr Paul Nathan Trubshaw as a director on 2020-07-01
dot icon07/11/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon31/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon08/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon19/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon29/10/2012
Termination of appointment of Bruce Masson as a secretary
dot icon29/10/2012
Appointment of Mr Maurice Trubshaw as a secretary
dot icon29/10/2012
Termination of appointment of Bruce Masson as a director
dot icon01/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon13/10/2009
Director's details changed for Bruce Masson on 2009-10-12
dot icon13/10/2009
Director's details changed for Maurice Trubshaw on 2009-10-12
dot icon15/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon14/10/2008
Return made up to 12/10/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon09/07/2008
Return made up to 12/10/07; full list of members
dot icon09/07/2008
Location of debenture register
dot icon09/07/2008
Location of register of members
dot icon09/07/2008
Registered office changed on 09/07/2008 from 7 murcar commercial park denmore road aberdeen AB23 8JW
dot icon09/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/05/2007
Dec mort/charge *
dot icon21/11/2006
Return made up to 12/10/06; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/10/2005
Return made up to 12/10/05; full list of members
dot icon25/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon15/11/2004
Return made up to 12/10/04; full list of members
dot icon23/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon29/04/2004
Dec mort/charge *
dot icon14/10/2003
Return made up to 12/10/03; full list of members
dot icon10/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon02/11/2002
Return made up to 12/10/02; full list of members
dot icon15/01/2002
Total exemption small company accounts made up to 2001-10-31
dot icon12/10/2001
Return made up to 12/10/01; full list of members
dot icon09/04/2001
Accounts for a small company made up to 2000-10-31
dot icon20/03/2001
Partic of mort/charge *
dot icon11/10/2000
Return made up to 12/10/00; full list of members
dot icon01/08/2000
Accounts for a small company made up to 1999-10-31
dot icon19/10/1999
Return made up to 12/10/99; full list of members
dot icon23/07/1999
Full accounts made up to 1998-10-31
dot icon09/06/1999
Partic of mort/charge *
dot icon15/10/1998
Return made up to 12/10/98; no change of members
dot icon28/08/1998
Full accounts made up to 1997-10-31
dot icon14/10/1997
Return made up to 12/10/97; no change of members
dot icon04/08/1997
Full accounts made up to 1996-10-31
dot icon21/11/1996
Return made up to 12/10/96; full list of members
dot icon21/11/1996
Registered office changed on 21/11/96
dot icon21/11/1996
New director appointed
dot icon21/11/1996
New secretary appointed;new director appointed
dot icon16/10/1995
Director resigned
dot icon16/10/1995
Secretary resigned
dot icon12/10/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

6
2023
change arrow icon+151.16 % *

* during past year

Cash in Bank

£108.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
156.07K
-
0.00
43.00
-
2022
4
171.90K
-
0.00
43.00
-
2023
6
207.56K
-
0.00
108.00
-
2023
6
207.56K
-
0.00
108.00
-

Employees

2023

Employees

6 Ascended50 % *

Net Assets(GBP)

207.56K £Ascended20.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

108.00 £Ascended151.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
West, James Copeland
Director
29/09/2022 - Present
5
Trubshaw, Paul Nathan
Director
01/07/2020 - Present
-
MACKINNONS SOLICITORS LLP
Corporate Secretary
31/01/2023 - Present
67
Trubshaw, Paul Nathan
Secretary
30/06/2020 - 31/01/2023
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARGONAUT MARINE LIMITED

ARGONAUT MARINE LIMITED is an(a) Active company incorporated on 12/10/1995 with the registered office located at Unit 19 Denmore Industrial Estate, Denmore Road, Bridge Of Don, Aberdeen AB23 8JW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ARGONAUT MARINE LIMITED?

toggle

ARGONAUT MARINE LIMITED is currently Active. It was registered on 12/10/1995 .

Where is ARGONAUT MARINE LIMITED located?

toggle

ARGONAUT MARINE LIMITED is registered at Unit 19 Denmore Industrial Estate, Denmore Road, Bridge Of Don, Aberdeen AB23 8JW.

What does ARGONAUT MARINE LIMITED do?

toggle

ARGONAUT MARINE LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does ARGONAUT MARINE LIMITED have?

toggle

ARGONAUT MARINE LIMITED had 6 employees in 2023.

What is the latest filing for ARGONAUT MARINE LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-04 with no updates.