ARGON DEVELOPMENTS (NORTH) LIMITED
BELLSHILL PACIFIC SHELF 1738 LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML4 3NJ

Company number SC446800
Status Active
Incorporation Date 4 April 2013
Company Type Private Limited Company
Address PHOENIX HOUSE PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL, MOTHERWELL, ML4 3NJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Satisfaction of charge SC4468000003 in full; Satisfaction of charge SC4468000006 in full. The most likely internet sites of ARGON DEVELOPMENTS (NORTH) LIMITED are www.argondevelopmentsnorth.co.uk, and www.argon-developments-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Argon Developments North Limited is a Private Limited Company. The company registration number is SC446800. Argon Developments North Limited has been working since 04 April 2013. The present status of the company is Active. The registered address of Argon Developments North Limited is Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Motherwell Ml4 3nj. . HILL, Karene is a Director of the company. HILL, Rosemary Hepburn is a Director of the company. HILL, William Dale is a Director of the company. LEWIS, Stephen is a Director of the company. Secretary SHIELDS, Charles Anthony has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director CONNON, Roger Gordon has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HILL, Karene
Appointed Date: 01 May 2014
43 years old

Director
HILL, Rosemary Hepburn
Appointed Date: 03 June 2015
64 years old

Director
HILL, William Dale
Appointed Date: 11 June 2013
67 years old

Director
LEWIS, Stephen
Appointed Date: 03 June 2015
49 years old

Resigned Directors

Secretary
SHIELDS, Charles Anthony
Resigned: 17 February 2014
Appointed Date: 11 June 2013

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 11 June 2013
Appointed Date: 04 April 2013

Director
CONNON, Roger Gordon
Resigned: 11 June 2013
Appointed Date: 04 April 2013
65 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 11 June 2013
Appointed Date: 04 April 2013

Persons With Significant Control

Mr William Dale Hill
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARGON DEVELOPMENTS (NORTH) LIMITED Events

24 Apr 2017
Confirmation statement made on 4 April 2017 with updates
18 Oct 2016
Satisfaction of charge SC4468000003 in full
18 Oct 2016
Satisfaction of charge SC4468000006 in full
18 Oct 2016
Satisfaction of charge SC4468000005 in full
18 Oct 2016
Satisfaction of charge SC4468000001 in full
...
... and 31 more events
17 Jun 2013
Termination of appointment of Roger Connon as a director
14 Jun 2013
Appointment of Charles Anthony Shields as a secretary
14 Jun 2013
Appointment of William Dale Hill as a director
11 Jun 2013
Company name changed pacific shelf 1738 LIMITED\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
  • NM01 ‐ Change of name by resolution

04 Apr 2013
Incorporation

ARGON DEVELOPMENTS (NORTH) LIMITED Charges

10 October 2016
Charge code SC44 6800 0011
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent for the Finance Parties and Security Trustee for the Secured Parties Both as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
Description: Contains floating charge…
6 October 2016
Charge code SC44 6800 0009
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent for the Finance Parties and Security Trustee for the Secured Parties Both as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
Description: All and whole those subjects on the north side of hareness…
5 October 2016
Charge code SC44 6800 0010
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent for the Finance Parties and Security Trustee for the Secured Parties Both as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
Description: Contains fixed charge…
5 October 2016
Charge code SC44 6800 0008
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent for the Finance Parties and Security Trustee for the Secured Parties Both as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01
Description: Contains fixed charge…
5 October 2016
Charge code SC44 6800 0007
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent for the Finance Parties and Security Trustee for the Secured Parties Both as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01
Description: Contains fixed charge…
8 March 2016
Charge code SC44 6800 0006
Delivered: 17 March 2016
Status: Satisfied on 18 October 2016
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: N/A…
8 March 2016
Charge code SC44 6800 0005
Delivered: 11 March 2016
Status: Satisfied on 18 October 2016
Persons entitled: Barclays Bank PLC as Security Agent
Description: N/A…
26 June 2014
Charge code SC44 6800 0004
Delivered: 2 July 2014
Status: Satisfied on 10 October 2016
Persons entitled: Barclays Bank PLC as Agent and Trustee
Description: Subjects on north side of hareness road, altens industrial…
18 June 2014
Charge code SC44 6800 0003
Delivered: 27 June 2014
Status: Satisfied on 18 October 2016
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Contains fixed charge…
18 June 2014
Charge code SC44 6800 0002
Delivered: 27 June 2014
Status: Satisfied on 18 October 2016
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Contains floating charge…
18 June 2014
Charge code SC44 6800 0001
Delivered: 27 June 2014
Status: Satisfied on 18 October 2016
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Contains fixed charge…