Argon Developments (North) Limited
- Active
- Incorporated on 4 Apr 2013
Reg Address: Brodies House, 31-33 Union Grove, Aberdeen AB10 6SD, Scotland
Previous Names:
Pacific Shelf 1738 Limited - 11 Jun 2013
Pacific Shelf 1738 Limited - 4 Apr 2013
Company Classifications:
41100 - Development of building projects
- Summary The company with name "Argon Developments (North) Limited" is a ltd and located in Brodies House, 31-33 Union Grove, Aberdeen AB10 6SD. Argon Developments (North) Limited is currently in active status and it was incorporated on 4 Apr 2013 (11 years 5 months 17 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Argon Developments (North) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 12 Feb 2020 | - | Active |
2 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 12 Feb 2020 | - | Active |
3 | Fabijan Matosevic | Director | 27 Nov 2019 | Croatian | Active |
4 | Edward Robert Stocker | Director | 27 Nov 2019 | British | Active |
5 | Patricia Dias De Almeida | Director | 27 Nov 2019 | Portuguese | Resigned 15 Apr 2020 |
6 | Geraldine Copeland-Wright | Director | 27 Nov 2019 | British | Active |
7 | Stephen Lewis | Director | 3 Jun 2015 | British | Resigned 27 Nov 2019 |
8 | Rosemary Hill | Director | 3 Jun 2015 | British | Resigned 27 Nov 2019 |
9 | Karene Hill | Director | 1 May 2014 | British | Resigned 27 Nov 2019 |
10 | Charles Anthony Shields | Secretary | 11 Jun 2013 | - | Resigned 17 Feb 2014 |
11 | William Dale Hill | Director | 11 Jun 2013 | British | Resigned 27 Nov 2019 |
12 | PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 4 Apr 2013 | - | Resigned 11 Jun 2013 |
13 | PINSENT MASONS DIRECTOR LIMITED | Corporate Director | 4 Apr 2013 | - | Resigned 11 Jun 2013 |
14 | Roger Gordon Connon | Director | 4 Apr 2013 | British | Resigned 11 Jun 2013 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 2 Dec 2019 | - | Active |
2 | Mr William Dale Hill Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 30 Jun 2016 | British | Ceased 31 Aug 2019 |
3 | Hfd Property Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 27 Nov 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Argon Developments (North) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Small | 2 Feb 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 21 Apr 2023 | Download PDF |
3 | Other - Legacy | 9 Feb 2023 | Download PDF |
4 | Accounts - Audit Exemption Subsiduary | 9 Feb 2023 | Download PDF |
5 | Accounts - Legacy | 9 Feb 2023 | Download PDF |
6 | Other - Legacy | 9 Feb 2023 | Download PDF |
7 | Other - Legacy | 27 Jan 2023 | Download PDF |
8 | Confirmation Statement - No Updates | 21 Apr 2021 | Download PDF |
9 | Other - Legacy | 12 Feb 2021 | Download PDF 1 Pages |
10 | Accounts - Legacy | 12 Feb 2021 | Download PDF 45 Pages |
11 | Accounts - Audit Exemption Subsiduary | 12 Feb 2021 | Download PDF 19 Pages |
12 | Other - Legacy | 12 Feb 2021 | Download PDF 3 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 16 Apr 2020 | Download PDF 1 Pages |
14 | Confirmation Statement - Updates | 15 Apr 2020 | Download PDF 5 Pages |
15 | Officers - Appoint Corporate Secretary Company With Name Date | 7 Apr 2020 | Download PDF 2 Pages |
16 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 10 Dec 2019 | Download PDF 17 Pages |
17 | Mortgage - Satisfy Charge Full | 6 Dec 2019 | Download PDF 4 Pages |
18 | Mortgage - Satisfy Charge Full | 6 Dec 2019 | Download PDF 4 Pages |
19 | Mortgage - Satisfy Charge Full | 6 Dec 2019 | Download PDF 4 Pages |
20 | Mortgage - Satisfy Charge Full | 6 Dec 2019 | Download PDF 4 Pages |
21 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 4 Dec 2019 | Download PDF 21 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 2 Dec 2019 | Download PDF 1 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 2 Dec 2019 | Download PDF 1 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 2 Dec 2019 | Download PDF 1 Pages |
25 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Dec 2019 | Download PDF 18 Pages |
26 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Dec 2019 | Download PDF 21 Pages |
27 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Dec 2019 | Download PDF 47 Pages |
28 | Persons With Significant Control - Cessation Of A Person With Significant Control | 2 Dec 2019 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 2 Dec 2019 | Download PDF 2 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 2 Dec 2019 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 2 Dec 2019 | Download PDF 1 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 2 Dec 2019 | Download PDF 2 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 2 Dec 2019 | Download PDF 2 Pages |
34 | Address - Change Registered Office Company With Date Old New | 2 Dec 2019 | Download PDF 1 Pages |
35 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 2 Dec 2019 | Download PDF 2 Pages |
36 | Persons With Significant Control - Second Filing Notification Of A Person With Significant Control | 25 Oct 2019 | Download PDF 7 Pages |
37 | Accounts - Small | 21 Oct 2019 | Download PDF 8 Pages |
38 | Miscellaneous - Legacy | 17 Oct 2019 | Download PDF 8 Pages |
39 | Persons With Significant Control - Notification Of A Person With Significant Control | 2 Sep 2019 | Download PDF 2 Pages |
40 | Persons With Significant Control - Cessation Of A Person With Significant Control | 2 Sep 2019 | Download PDF 1 Pages |
41 | Confirmation Statement - No Updates | 5 Apr 2019 | Download PDF 3 Pages |
42 | Accounts - Small | 11 Jun 2018 | Download PDF 8 Pages |
43 | Confirmation Statement - No Updates | 11 Apr 2018 | Download PDF 3 Pages |
44 | Accounts - Small | 20 Jul 2017 | Download PDF 7 Pages |
45 | Confirmation Statement - Updates | 24 Apr 2017 | Download PDF 5 Pages |
46 | Mortgage - Satisfy Charge Full | 18 Oct 2016 | Download PDF 4 Pages |
47 | Mortgage - Satisfy Charge Full | 18 Oct 2016 | Download PDF 4 Pages |
48 | Mortgage - Satisfy Charge Full | 18 Oct 2016 | Download PDF 4 Pages |
49 | Mortgage - Satisfy Charge Full | 18 Oct 2016 | Download PDF 4 Pages |
50 | Mortgage - Satisfy Charge Full | 18 Oct 2016 | Download PDF 4 Pages |
51 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Oct 2016 | Download PDF 25 Pages |
52 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Oct 2016 | Download PDF 28 Pages |
53 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 10 Oct 2016 | Download PDF 15 Pages |
54 | Mortgage - Satisfy Charge Full | 10 Oct 2016 | Download PDF 1 Pages |
55 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Oct 2016 | Download PDF 17 Pages |
56 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Oct 2016 | Download PDF 29 Pages |
57 | Accounts - Small | 21 Apr 2016 | Download PDF 7 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Apr 2016 | Download PDF 4 Pages |
59 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 17 Mar 2016 | Download PDF 62 Pages |
60 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Mar 2016 | Download PDF 29 Pages |
61 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 22 Dec 2015 | Download PDF 22 Pages |
62 | Officers - Appoint Person Director Company With Name Date | 3 Jun 2015 | Download PDF 2 Pages |
63 | Officers - Appoint Person Director Company With Name Date | 3 Jun 2015 | Download PDF 2 Pages |
64 | Accounts - Small | 16 May 2015 | Download PDF 7 Pages |
65 | Officers - Termination Secretary Company With Name Termination Date | 7 May 2015 | Download PDF 2 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Apr 2015 | Download PDF 4 Pages |
67 | Accounts - Change Account Reference Date Company Current Extended | 25 Mar 2015 | Download PDF 1 Pages |
68 | Accounts - Change Account Reference Date Company Current Extended | 4 Aug 2014 | Download PDF 3 Pages |
69 | Mortgage - Create With Deed With Charge Number | 2 Jul 2014 | Download PDF 25 Pages |
70 | Mortgage - Create With Deed With Charge Number | 27 Jun 2014 | Download PDF 33 Pages |
71 | Mortgage - Create With Deed With Charge Number | 27 Jun 2014 | Download PDF 35 Pages |
72 | Mortgage - Create With Deed With Charge Number | 27 Jun 2014 | Download PDF 28 Pages |
73 | Address - Change Registered Office Company With Date Old | 2 Jun 2014 | Download PDF 2 Pages |
74 | Officers - Appoint Person Director Company With Name | 30 May 2014 | Download PDF 3 Pages |
75 | Accounts - Small | 29 May 2014 | Download PDF 7 Pages |
76 | Accounts - Change Account Reference Date Company Current Shortened | 28 May 2014 | Download PDF 3 Pages |
77 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Apr 2014 | Download PDF 3 Pages |
78 | Accounts - Change Account Reference Date Company Previous Shortened | 4 Sep 2013 | Download PDF 3 Pages |
79 | Officers - Termination Secretary Company With Name | 17 Jun 2013 | Download PDF 1 Pages |
80 | Officers - Termination Director Company With Name | 17 Jun 2013 | Download PDF 1 Pages |
81 | Officers - Termination Director Company With Name | 17 Jun 2013 | Download PDF 1 Pages |
82 | Officers - Appoint Person Secretary Company With Name | 14 Jun 2013 | Download PDF 2 Pages |
83 | Officers - Appoint Person Director Company With Name | 14 Jun 2013 | Download PDF 2 Pages |
84 | Change Of Name - Certificate Company | 11 Jun 2013 | Download PDF 3 Pages |
85 | Incorporation - Company | 4 Apr 2013 | Download PDF 46 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Victorios Ltd Mutual People: Edward Robert Stocker | Active |
2 | Dws Trustees Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
3 | Mono Scotland Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active - Proposal To Strike Off |
4 | Vws Westgarth Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
5 | Calderon Investments Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | dissolved |