ARGENT OILS (UK) LIMITED

ARGENT OILS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameARGENT OILS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC039715
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARGENT OILS (UK) LIMITED?

    • Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities

    Where is ARGENT OILS (UK) LIMITED located?

    Registered Office Address
    236-240 Biggar Road
    Newarthill
    ML1 5FA Motherwell
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ARGENT OILS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARGENT ENERGY COLLECTIONS LIMITEDJan 30, 2007Jan 30, 2007
    W.C. HODGKINSON (CLELAND) LIMITEDDec 31, 1963Dec 31, 1963

    What are the latest accounts for ARGENT OILS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for ARGENT OILS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Dr Louise Jacqueline Calviou as a director on Dec 31, 2023

    2 pagesAP01

    Termination of appointment of Erik Peter Rietkerk as a director on Dec 31, 2023

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Aug 03, 2023

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on May 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Termination of appointment of Andrew William Dane as a director on Jul 09, 2020

    1 pagesTM01

    Appointment of Mrs Nicola Dean as a director on Jul 09, 2020

    2 pagesAP01

    Confirmation statement made on May 17, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Confirmation statement made on May 17, 2019 with updates

    4 pagesCS01

    Appointment of Mr Andrew William Dane as a director on Mar 12, 2019

    2 pagesAP01

    Termination of appointment of John Bruce Rae-Smith as a director on Mar 12, 2019

    1 pagesTM01

    Termination of appointment of James Arthur Richard Boyd as a director on Mar 12, 2019

    1 pagesTM01

    Who are the officers of ARGENT OILS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, David Charles
    Biggar Road
    Newarthill
    ML1 5FA Motherwell
    236-240
    Scotland
    Secretary
    Biggar Road
    Newarthill
    ML1 5FA Motherwell
    236-240
    Scotland
    251441300001
    CALVIOU, Louise Jacqueline, Dr
    Biggar Road
    Newarthill
    ML1 5FA Motherwell
    236-240
    Scotland
    Director
    Biggar Road
    Newarthill
    ML1 5FA Motherwell
    236-240
    Scotland
    United KingdomBritish215932720001
    DEAN, Nicola
    Biggar Road
    Newarthill
    ML1 5FA Motherwell
    236-240
    Scotland
    Director
    Biggar Road
    Newarthill
    ML1 5FA Motherwell
    236-240
    Scotland
    United KingdomBritish219781490001
    BARNES, Andrew John
    19 Queens Avenue
    IG8 0JE Woodford Green
    Essex
    Secretary
    19 Queens Avenue
    IG8 0JE Woodford Green
    Essex
    British79031400002
    BOND, Christopher David
    Ashgrove
    4/5 Wester Coates Road
    EH12 5LU Edinburgh
    Secretary
    Ashgrove
    4/5 Wester Coates Road
    EH12 5LU Edinburgh
    Other95433830001
    BOYD, James Arthur Richard
    Renwick Lane
    Cardrona
    EH45 9LU Peebles
    14
    Borders
    Scotland
    Secretary
    Renwick Lane
    Cardrona
    EH45 9LU Peebles
    14
    Borders
    Scotland
    British130003610001
    CARTWRIGHT, David Frederick
    38 Argyle Way
    FK15 9DY Dunblane
    Perthshire
    Secretary
    38 Argyle Way
    FK15 9DY Dunblane
    Perthshire
    British1161680001
    DIBBEN, Ann Marie
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    England
    Secretary
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    England
    213029000001
    HYND, Russell John
    22/4 East Suffolk Park
    Newington
    EH16 5PN Edinburgh
    Midlothian
    Secretary
    22/4 East Suffolk Park
    Newington
    EH16 5PN Edinburgh
    Midlothian
    British84638940002
    JANNETTA, Lucio Enrico Peter
    18 Beauly Crescent
    G77 5UQ Newwton Mearns
    Renfrewshire
    Secretary
    18 Beauly Crescent
    G77 5UQ Newwton Mearns
    Renfrewshire
    British115543480001
    MACEACHRAN, Ronald Bannatyne
    59 Finnart Street
    Greenock
    PA16 8HH Renfrewshire
    Secretary
    59 Finnart Street
    Greenock
    PA16 8HH Renfrewshire
    British108202220001
    MCLINDEN, John Farrell
    21 Castleton Avenue
    Newton Mearns
    G77 5NF Glasgow
    Lanarkshire
    Secretary
    21 Castleton Avenue
    Newton Mearns
    G77 5NF Glasgow
    Lanarkshire
    British183160001
    MORRIS, David Charles
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    England
    Secretary
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    England
    203885110001
    BARNES, Andrew John
    19 Queens Avenue
    IG8 0JE Woodford Green
    Essex
    Director
    19 Queens Avenue
    IG8 0JE Woodford Green
    Essex
    EnglandBritish79031400002
    BOYD, James Arthur Richard
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    Director
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    United KingdomBritish130003610003
    BUSWELL, Michel Norman
    The Dower House
    1 The Green
    NN12 8PD Blakesley
    Northants
    Director
    The Dower House
    1 The Green
    NN12 8PD Blakesley
    Northants
    British15685720001
    CARTWRIGHT, David Frederick
    38 Argyle Way
    FK15 9DY Dunblane
    Perthshire
    Director
    38 Argyle Way
    FK15 9DY Dunblane
    Perthshire
    British1161680001
    DANE, Andrew William
    Biggar Road
    Newarthill
    ML1 5FA Motherwell
    236-240
    Scotland
    Director
    Biggar Road
    Newarthill
    ML1 5FA Motherwell
    236-240
    Scotland
    ScotlandBritish184371050002
    DELL, Julian David
    37 The Moor
    Melbourn
    SG8 6ED Royston
    Hertfordshire
    Director
    37 The Moor
    Melbourn
    SG8 6ED Royston
    Hertfordshire
    British37454890002
    GORDON, George Hay Robertson
    18 Lynecroft
    Bishopbriggs
    G64 3LN Glasgow
    Lanarkshire
    Director
    18 Lynecroft
    Bishopbriggs
    G64 3LN Glasgow
    Lanarkshire
    British183180001
    GRAY, David John
    20 Warwick Avenue
    W9 2PT London
    Director
    20 Warwick Avenue
    W9 2PT London
    EnglandBritish105745700001
    HUNTER, Andrew Pennington Havard
    Biggar Road
    Newarthill
    ML1 5FA Motherwell
    236-240
    Scotland
    Director
    Biggar Road
    Newarthill
    ML1 5FA Motherwell
    236-240
    Scotland
    EnglandBritish54239750005
    MACEACHRAN, Ronald Bannatyne
    59 Finnart Street
    Greenock
    PA16 8HH Renfrewshire
    Director
    59 Finnart Street
    Greenock
    PA16 8HH Renfrewshire
    British108202220001
    MCLINDEN, John Farrell
    21 Castleton Avenue
    Newton Mearns
    G77 5NF Glasgow
    Lanarkshire
    Director
    21 Castleton Avenue
    Newton Mearns
    G77 5NF Glasgow
    Lanarkshire
    British183160001
    MENZIES, John
    35 Dundonald Road
    KA1 1RY Kilmarnock
    Ayrshire
    Director
    35 Dundonald Road
    KA1 1RY Kilmarnock
    Ayrshire
    British183170002
    RAE-SMITH, John Bruce
    Biggar Road
    Newarthill
    ML1 5FA Motherwell
    236-240
    Scotland
    Director
    Biggar Road
    Newarthill
    ML1 5FA Motherwell
    236-240
    Scotland
    United KingdomBritish135359240003
    RIETKERK, Erik Peter
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    Director
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    United KingdomDutch249633820001
    WALKER, James Lamont
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    Director
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    ScotlandBritish127869700010
    WARD, Douglas John
    6 Halmyre Loan
    Romanno Bridge
    EH46 7DN West Linton
    Valhalla
    Director
    6 Halmyre Loan
    Romanno Bridge
    EH46 7DN West Linton
    Valhalla
    United KingdomBritish35803420005

    Who are the persons with significant control of ARGENT OILS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Biggar Road
    Newarthill
    ML1 5FA Motherwell
    236-240
    North Lanarkshire
    United Kingdom
    Apr 06, 2016
    Biggar Road
    Newarthill
    ML1 5FA Motherwell
    236-240
    North Lanarkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc359384
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ARGENT OILS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 09, 2011
    Delivered On Sep 17, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Sep 17, 2011Registration of a charge (MG01s)
    • Sep 21, 2011Alteration to a floating charge (466 Scot)
    • Nov 29, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Sep 09, 2011
    Delivered On Sep 17, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 17, 2011Registration of a charge (MG01s)
    • Sep 21, 2011Alteration to a floating charge (466 Scot)
    • Nov 27, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Sep 02, 2009
    Delivered On Sep 09, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Auchterderran road lochgelly FFE47732.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 09, 2009Registration of a charge (410)
    • Sep 17, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Aug 18, 2009
    Delivered On Aug 26, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 26, 2009Registration of a charge (410)
    • Sep 17, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Jul 25, 2007
    Delivered On Aug 06, 2007
    Satisfied
    Amount secured
    All sums due under the finance documents
    Short particulars
    Subjects at auchterderran road, lochgelly FFE47732.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Security Trustee
    Transactions
    • Aug 06, 2007Registration of a charge (410)
    • Nov 03, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Jul 17, 2007
    Delivered On Jul 31, 2007
    Satisfied
    Amount secured
    All sums due under the finance documents
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC as Security Trustee
    Transactions
    • Jul 31, 2007Registration of a charge (410)
    • Sep 17, 2011Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Jul 16, 2007
    Delivered On Jul 31, 2007
    Satisfied
    Amount secured
    All sums due under the finance documents
    Short particulars
    Legal mortgage over any property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC as Security Trustee
    Transactions
    • Jul 31, 2007Registration of a charge (410)
    • Sep 17, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Mar 12, 2003
    Delivered On Mar 20, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on the east side of biggarford road, cleland--title number LAN23031.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 20, 2003Registration of a charge (410)
    • May 11, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 30, 2002
    Delivered On Nov 12, 2002
    Satisfied
    Amount secured
    All sums due under the bos documents
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 12, 2002Registration of a charge (410)
    • Dec 02, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 03, 1997
    Delivered On Oct 10, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at east side of biggarford road, cleland.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee
    Transactions
    • Oct 10, 1997Registration of a charge (410)
    • Nov 07, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 02, 1997
    Delivered On Oct 16, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    East side of biggarford road, cleland : ground at parish of bothwell.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee
    Transactions
    • Oct 16, 1997Registration of a charge (410)
    • Nov 07, 2002Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 30, 1997
    Delivered On Oct 06, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Oct 06, 1997Registration of a charge (410)
    • Nov 07, 2002Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0