ARGENT OILS (UK) LIMITED
Overview
| Company Name | ARGENT OILS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC039715 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ARGENT OILS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARGENT ENERGY COLLECTIONS LIMITED | Jan 30, 2007 | Jan 30, 2007 |
| W.C. HODGKINSON (CLELAND) LIMITED | Dec 31, 1963 | Dec 31, 1963 |
What are the latest accounts for ARGENT OILS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for ARGENT OILS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Dr Louise Jacqueline Calviou as a director on Dec 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Erik Peter Rietkerk as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Aug 03, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on May 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Termination of appointment of Andrew William Dane as a director on Jul 09, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Nicola Dean as a director on Jul 09, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||
Confirmation statement made on May 17, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Andrew William Dane as a director on Mar 12, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Bruce Rae-Smith as a director on Mar 12, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Arthur Richard Boyd as a director on Mar 12, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of ARGENT OILS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, David Charles | Secretary | Biggar Road Newarthill ML1 5FA Motherwell 236-240 Scotland | 251441300001 | |||||||
| CALVIOU, Louise Jacqueline, Dr | Director | Biggar Road Newarthill ML1 5FA Motherwell 236-240 Scotland | United Kingdom | British | 215932720001 | |||||
| DEAN, Nicola | Director | Biggar Road Newarthill ML1 5FA Motherwell 236-240 Scotland | United Kingdom | British | 219781490001 | |||||
| BARNES, Andrew John | Secretary | 19 Queens Avenue IG8 0JE Woodford Green Essex | British | 79031400002 | ||||||
| BOND, Christopher David | Secretary | Ashgrove 4/5 Wester Coates Road EH12 5LU Edinburgh | Other | 95433830001 | ||||||
| BOYD, James Arthur Richard | Secretary | Renwick Lane Cardrona EH45 9LU Peebles 14 Borders Scotland | British | 130003610001 | ||||||
| CARTWRIGHT, David Frederick | Secretary | 38 Argyle Way FK15 9DY Dunblane Perthshire | British | 1161680001 | ||||||
| DIBBEN, Ann Marie | Secretary | 59 Buckingham Gate SW1E 6AJ London Swire House England | 213029000001 | |||||||
| HYND, Russell John | Secretary | 22/4 East Suffolk Park Newington EH16 5PN Edinburgh Midlothian | British | 84638940002 | ||||||
| JANNETTA, Lucio Enrico Peter | Secretary | 18 Beauly Crescent G77 5UQ Newwton Mearns Renfrewshire | British | 115543480001 | ||||||
| MACEACHRAN, Ronald Bannatyne | Secretary | 59 Finnart Street Greenock PA16 8HH Renfrewshire | British | 108202220001 | ||||||
| MCLINDEN, John Farrell | Secretary | 21 Castleton Avenue Newton Mearns G77 5NF Glasgow Lanarkshire | British | 183160001 | ||||||
| MORRIS, David Charles | Secretary | 59 Buckingham Gate SW1E 6AJ London Swire House England | 203885110001 | |||||||
| BARNES, Andrew John | Director | 19 Queens Avenue IG8 0JE Woodford Green Essex | England | British | 79031400002 | |||||
| BOYD, James Arthur Richard | Director | 59 Buckingham Gate SW1E 6AJ London Swire House United Kingdom | United Kingdom | British | 130003610003 | |||||
| BUSWELL, Michel Norman | Director | The Dower House 1 The Green NN12 8PD Blakesley Northants | British | 15685720001 | ||||||
| CARTWRIGHT, David Frederick | Director | 38 Argyle Way FK15 9DY Dunblane Perthshire | British | 1161680001 | ||||||
| DANE, Andrew William | Director | Biggar Road Newarthill ML1 5FA Motherwell 236-240 Scotland | Scotland | British | 184371050002 | |||||
| DELL, Julian David | Director | 37 The Moor Melbourn SG8 6ED Royston Hertfordshire | British | 37454890002 | ||||||
| GORDON, George Hay Robertson | Director | 18 Lynecroft Bishopbriggs G64 3LN Glasgow Lanarkshire | British | 183180001 | ||||||
| GRAY, David John | Director | 20 Warwick Avenue W9 2PT London | England | British | 105745700001 | |||||
| HUNTER, Andrew Pennington Havard | Director | Biggar Road Newarthill ML1 5FA Motherwell 236-240 Scotland | England | British | 54239750005 | |||||
| MACEACHRAN, Ronald Bannatyne | Director | 59 Finnart Street Greenock PA16 8HH Renfrewshire | British | 108202220001 | ||||||
| MCLINDEN, John Farrell | Director | 21 Castleton Avenue Newton Mearns G77 5NF Glasgow Lanarkshire | British | 183160001 | ||||||
| MENZIES, John | Director | 35 Dundonald Road KA1 1RY Kilmarnock Ayrshire | British | 183170002 | ||||||
| RAE-SMITH, John Bruce | Director | Biggar Road Newarthill ML1 5FA Motherwell 236-240 Scotland | United Kingdom | British | 135359240003 | |||||
| RIETKERK, Erik Peter | Director | 59 Buckingham Gate SW1E 6AJ London Swire House United Kingdom | United Kingdom | Dutch | 249633820001 | |||||
| WALKER, James Lamont | Director | 59 Buckingham Gate SW1E 6AJ London Swire House United Kingdom | Scotland | British | 127869700010 | |||||
| WARD, Douglas John | Director | 6 Halmyre Loan Romanno Bridge EH46 7DN West Linton Valhalla | United Kingdom | British | 35803420005 |
Who are the persons with significant control of ARGENT OILS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Argent Energy Group Limited | Apr 06, 2016 | Biggar Road Newarthill ML1 5FA Motherwell 236-240 North Lanarkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ARGENT OILS (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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