ARGOSY MACHINERY LIMITED

ARGOSY MACHINERY LIMITED

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

    Company NameARGOSY MACHINERY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC161615
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ARGOSY MACHINERY LIMITED?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is ARGOSY MACHINERY LIMITED located?

    Registered Office Address
    Macmillan Craig, Suite 7
    100 Brand Street
    G51 1DG Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ARGOSY MACHINERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARGOSY TYRRELL LIMITEDNov 15, 1995Nov 15, 1995

    What are the latest accounts for ARGOSY MACHINERY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for ARGOSY MACHINERY LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for ARGOSY MACHINERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2024

    12 pagesAA

    Confirmation statement made on Nov 14, 2024 with no updates

    3 pagesCS01

    Change of details for Mrs Karen Rhodes as a person with significant control on Aug 31, 2017

    2 pagesPSC04

    Change of details for Mr John Charles Rhodes as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Total exemption full accounts made up to Oct 31, 2023

    11 pagesAA

    Confirmation statement made on Nov 14, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Macmillan Craig Festival Business Centre 150 Brand Street Glasgow G51 1DH to Macmillan Craig, Suite 7 100 Brand Street Glasgow G51 1DG on Oct 16, 2023

    1 pagesAD01

    Total exemption full accounts made up to Oct 31, 2022

    11 pagesAA

    Confirmation statement made on Nov 14, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2021

    12 pagesAA

    Confirmation statement made on Nov 14, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    11 pagesAA

    Confirmation statement made on Nov 14, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    12 pagesAA

    Confirmation statement made on Nov 14, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    12 pagesAA

    Confirmation statement made on Nov 14, 2018 with no updates

    3 pagesCS01

    Secretary's details changed for Mrs Karen Rhodes on Nov 15, 2018

    1 pagesCH03

    Director's details changed for Mrs Karen Rhodes on Nov 15, 2018

    2 pagesCH01

    Director's details changed for Mr John Charles Rhodes on Nov 15, 2018

    2 pagesCH01

    Total exemption full accounts made up to Oct 31, 2017

    13 pagesAA

    Confirmation statement made on Nov 14, 2017 with updates

    5 pagesCS01

    Notification of Karen Rhodes as a person with significant control on Aug 31, 2017

    2 pagesPSC01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of ARGOSY MACHINERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RHODES, Karen
    100 Brand Street
    G51 1DG Glasgow
    Macmillan Craig, Suite 7
    Scotland
    Secretary
    100 Brand Street
    G51 1DG Glasgow
    Macmillan Craig, Suite 7
    Scotland
    British135035470001
    RHODES, John Charles
    100 Brand Street
    G51 1DG Glasgow
    Macmillan Craig, Suite 7
    Scotland
    Director
    100 Brand Street
    G51 1DG Glasgow
    Macmillan Craig, Suite 7
    Scotland
    EnglandBritish106299670002
    RHODES, Karen
    100 Brand Street
    G51 1DG Glasgow
    Macmillan Craig, Suite 7
    Scotland
    Director
    100 Brand Street
    G51 1DG Glasgow
    Macmillan Craig, Suite 7
    Scotland
    EnglandBritish135035470001
    KENT, Gillian Patricia
    5 Winton Park
    Hairmyres
    G75 8QW East Kilbride
    Scotland
    Secretary
    5 Winton Park
    Hairmyres
    G75 8QW East Kilbride
    Scotland
    British77942750001
    KENT, Ronald Enoch Hislop
    5 Winton Park
    East Kilbride
    G75 8QW Glasgow
    Secretary
    5 Winton Park
    East Kilbride
    G75 8QW Glasgow
    British36247610001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    RICE, Ian Patrick
    2 Stanton Barns
    Wards Lane Stanton By Bridge
    DE73 7HX Derby
    Derbyshire
    Secretary
    2 Stanton Barns
    Wards Lane Stanton By Bridge
    DE73 7HX Derby
    Derbyshire
    British125590930001
    KENT, Ronald Enoch Hislop
    5 Winton Park
    East Kilbride
    G75 8QW Glasgow
    Director
    5 Winton Park
    East Kilbride
    G75 8QW Glasgow
    British36247610001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    RICE, Ian Patrick
    2 Stanton Barns
    Wards Lane Stanton By Bridge
    DE73 7HX Derby
    Derbyshire
    Director
    2 Stanton Barns
    Wards Lane Stanton By Bridge
    DE73 7HX Derby
    Derbyshire
    Great BritainBritish125590930001
    TYRRELL, Daniel Wayman
    14a Middletons Lane
    Hellesdon
    NR6 5NG Norwich
    Norfolk
    Director
    14a Middletons Lane
    Hellesdon
    NR6 5NG Norwich
    Norfolk
    British36247620001

    Who are the persons with significant control of ARGOSY MACHINERY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Karen Rhodes
    100 Brand Street
    G51 1DG Glasgow
    Macmillan Craig, Suite 7
    Scotland
    Aug 31, 2017
    100 Brand Street
    G51 1DG Glasgow
    Macmillan Craig, Suite 7
    Scotland
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Charles Rhodes
    100 Brand Street
    G51 1DG Glasgow
    Macmillan Craig, Suite 7
    Scotland
    Apr 06, 2016
    100 Brand Street
    G51 1DG Glasgow
    Macmillan Craig, Suite 7
    Scotland
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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