ARGON ENGINEERING (AIRDRIE) LIMITED
AIRDRIE

Hellopages » North Lanarkshire » North Lanarkshire » ML6 8QH

Company number SC063092
Status Active
Incorporation Date 15 September 1977
Company Type Private Limited Company
Address BLOCK 8 UNIT 3, CHAPELHALL INDUSTRIAL ESTATE, AIRDRIE, ML6 8QH
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ARGON ENGINEERING (AIRDRIE) LIMITED are www.argonengineeringairdrie.co.uk, and www.argon-engineering-airdrie.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. Argon Engineering Airdrie Limited is a Private Limited Company. The company registration number is SC063092. Argon Engineering Airdrie Limited has been working since 15 September 1977. The present status of the company is Active. The registered address of Argon Engineering Airdrie Limited is Block 8 Unit 3 Chapelhall Industrial Estate Airdrie Ml6 8qh. . MCCRACKEN, Gordon Clark is a Secretary of the company. GRAY, Ian Anderson is a Director of the company. MCCRACKEN, Gareth Robert is a Director of the company. MCCRACKEN, Gordon Clark is a Director of the company. Secretary WHITE, Shona Jean Neilson has been resigned. Director WHITE, Shona Jean Neilson has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
MCCRACKEN, Gordon Clark
Appointed Date: 31 August 1990

Director
GRAY, Ian Anderson

72 years old

Director
MCCRACKEN, Gareth Robert
Appointed Date: 20 April 2015
49 years old

Director

Resigned Directors

Secretary
WHITE, Shona Jean Neilson
Resigned: 31 August 1990

Director
WHITE, Shona Jean Neilson
Resigned: 31 August 1990

Persons With Significant Control

Mr Gordon Clark Mccracken
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Iain Anderson Gray
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARGON ENGINEERING (AIRDRIE) LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 30 September 2016
26 Oct 2016
Confirmation statement made on 12 October 2016 with updates
20 Jan 2016
Total exemption small company accounts made up to 30 September 2015
21 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 50,000

15 Sep 2015
Satisfaction of charge SC0630920010 in full
...
... and 84 more events
04 Sep 1987
88(2) 9,900 @ £1 ord 010987

23 Jun 1987
123 inc cap to £50,000 11/06/87

23 Jun 1987
Resolutions
  • SRES13 ‐ Special resolution

29 Oct 1986
Return made up to 29/10/86; full list of members

27 Oct 1986
Accounts for a small company made up to 30 September 1986

ARGON ENGINEERING (AIRDRIE) LIMITED Charges

8 April 2014
Charge code SC06 3092 0010
Delivered: 12 April 2014
Status: Satisfied on 15 September 2015
Persons entitled: Clydesdale Bank PLC
Description: Unit 3, block 8, chapelhall industrial estate, chapelhall…
17 March 2014
Charge code SC06 3092 0009
Delivered: 22 March 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
17 September 1998
Standard security
Delivered: 25 September 1998
Status: Satisfied on 12 September 2003
Persons entitled: British Steel (Industry) Limited
Description: Unit 3,block 8,chapelhall industrial estate,chapelhall.
4 September 1998
Bond & floating charge
Delivered: 16 September 1998
Status: Satisfied on 20 April 2004
Persons entitled: British Steel (Industry) Limited
Description: Undertaking and all property and assets present and future…
17 June 1998
Floating charge
Delivered: 1 July 1998
Status: Satisfied on 13 June 2006
Persons entitled: North Lanarkshire Council
Description: Undertaking and all property and assets present and future…
4 June 1998
Standard security
Delivered: 10 June 1998
Status: Satisfied on 20 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2,block 8,chapelhall industrial estate,airdrie.
31 December 1997
Standard security
Delivered: 7 January 1998
Status: Satisfied on 20 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 3,block 8,chapelhall industrial estate,chapelhall.
7 January 1988
Standard security
Delivered: 22 January 1988
Status: Satisfied on 20 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.19 hectares of land in monklands title no lan 37512.
22 December 1987
Floating charge
Delivered: 30 December 1987
Status: Satisfied on 5 January 1989
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
12 November 1987
Bond & floating charge
Delivered: 20 November 1987
Status: Satisfied on 26 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…