Company NameArgee C Stores Limited
Company StatusDissolved
Company NumberSC020809
CategoryPrivate Limited Company
Incorporation Date30 January 1939(85 years, 3 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)
Previous NamesBishop Brothers (Falkirk) Limited and R.R.Greig (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Joan Martin Scott-Adie
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(69 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameMr Colin Gibson McLean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2018(79 years, 2 months after company formation)
Appointment Duration1 year (closed 30 April 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameMr Craig Douglas Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2018(79 years, 2 months after company formation)
Appointment Duration1 year (closed 30 April 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Secretary NameMr John Patrick Connolly
StatusClosed
Appointed09 April 2018(79 years, 2 months after company formation)
Appointment Duration1 year (closed 30 April 2019)
RoleCompany Director
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameCecelia Senga Nicolina Greig
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(50 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 09 August 2004)
RoleHousewife
Correspondence Address9 The Glebe
Linlithgow
West Lothian
EH49 6SG
Scotland
Director NameRobert Ronnie Greig
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(50 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 09 August 2004)
RoleMaster Draper
Correspondence Address9 The Glebe
Linlithgow
West Lothian
EH49 6SG
Scotland
Director NameRonald Stephen Rimmell
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(50 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 March 1996)
RoleStore General Manager
Correspondence AddressWinslow
Dollar
Secretary NameRobert Ronnie Greig
NationalityBritish
StatusResigned
Appointed04 September 1989(50 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 09 August 2004)
RoleCompany Director
Correspondence Address9 The Glebe
Linlithgow
West Lothian
EH49 6SG
Scotland
Director NameMichael James Allsop
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(58 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 April 1999)
RoleCompany Director
Correspondence Address16 Cochrane Crescent
Alva
Clackmannanshire
FK12 5PA
Scotland
Director NameIan Gordon Black
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(58 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 August 2004)
RoleCompany Director
Correspondence Address22 Cairnwell Place
Cairneyhill
Dunfermline
Fife
KY12 8XE
Scotland
Director NameDavid Charles Walker
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(65 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 November 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Dalrymple Terrace
Dundee
Tayside
DD2 2DZ
Scotland
Secretary NameMr Alexander Shaw
NationalityBritish
StatusResigned
Appointed09 August 2004(65 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Douglas Street
Kirriemuir
Angus
DD8 4HY
Scotland
Secretary NameMr Scott Edward Malcolm
NationalityBritish
StatusResigned
Appointed18 February 2005(66 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 02 February 2018)
RoleC.A.
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameMr Scott Edward Malcolm
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(70 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland

Contact

Websitesparscotland.co.uk

Location

Registered Address78 Longtown Road
Dundee
DD4 8JU
Scotland
ConstituencyDundee East
WardEast End
Address Matches5 other UK companies use this postal address

Shareholders

100.3k at £0.5C. J. Lang & Son LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

11 August 2004Delivered on: 23 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 59 jamieson avenue, bo'ness (title number WLN15593).
Outstanding
11 August 2004Delivered on: 20 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 324 main street, stenhousemuir (title number STG23802).
Outstanding
25 June 2002Delivered on: 5 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
6 March 1986Delivered on: 25 March 1986
Satisfied on: 17 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by argee c stores LTD and/or another.
Particulars: The balances at credit of any accounts held by the bank in name of the company.
Fully Satisfied
6 March 1986Delivered on: 21 March 1986
Satisfied on: 20 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
1 February 2019Application to strike the company off the register (3 pages)
8 October 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
23 April 2018Appointment of Mr John Patrick Connolly as a secretary on 9 April 2018 (2 pages)
19 April 2018Appointment of Mr Colin Gibson Mclean as a director on 9 April 2018 (2 pages)
19 April 2018Termination of appointment of Scott Edward Malcolm as a director on 2 February 2018 (1 page)
19 April 2018Termination of appointment of Scott Edward Malcolm as a secretary on 2 February 2018 (1 page)
19 April 2018Appointment of Mr Craig Douglas Tedford as a director on 9 April 2018 (2 pages)
24 January 2018Accounts for a small company made up to 30 April 2017 (11 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
27 January 2017Full accounts made up to 30 April 2016 (10 pages)
27 January 2017Full accounts made up to 30 April 2016 (10 pages)
15 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
3 February 2016Full accounts made up to 30 April 2015 (9 pages)
3 February 2016Full accounts made up to 30 April 2015 (9 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 50,128.5
(4 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 50,128.5
(4 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 50,128.5
(4 pages)
26 January 2015Full accounts made up to 30 April 2014 (8 pages)
26 January 2015Full accounts made up to 30 April 2014 (8 pages)
8 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50,128.5
(4 pages)
8 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50,128.5
(4 pages)
8 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50,128.5
(4 pages)
27 January 2014Full accounts made up to 30 April 2013 (9 pages)
27 January 2014Full accounts made up to 30 April 2013 (9 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 50,128.5
(4 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 50,128.5
(4 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 50,128.5
(4 pages)
29 January 2013Full accounts made up to 30 April 2012 (9 pages)
29 January 2013Full accounts made up to 30 April 2012 (9 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
1 February 2012Full accounts made up to 30 April 2011 (9 pages)
1 February 2012Full accounts made up to 30 April 2011 (9 pages)
21 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
26 January 2011Full accounts made up to 30 April 2010 (9 pages)
26 January 2011Full accounts made up to 30 April 2010 (9 pages)
14 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
3 February 2010Full accounts made up to 30 April 2009 (9 pages)
3 February 2010Full accounts made up to 30 April 2009 (9 pages)
15 December 2009Director's details changed for Mrs Joan Martin Scott-Adie on 2 December 2009 (2 pages)
15 December 2009Director's details changed for Mrs Joan Martin Scott-Adie on 2 December 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Scott Edward Malcolm on 2 December 2009 (1 page)
15 December 2009Appointment of Mr Scott Edward Malcolm as a director (2 pages)
15 December 2009Director's details changed for Mrs Joan Martin Scott-Adie on 2 December 2009 (2 pages)
15 December 2009Appointment of Mr Scott Edward Malcolm as a director (2 pages)
15 December 2009Secretary's details changed for Mr Scott Edward Malcolm on 2 December 2009 (1 page)
15 December 2009Secretary's details changed for Mr Scott Edward Malcolm on 2 December 2009 (1 page)
17 September 2009Return made up to 04/09/09; full list of members (3 pages)
17 September 2009Return made up to 04/09/09; full list of members (3 pages)
28 February 2009Full accounts made up to 30 April 2008 (10 pages)
28 February 2009Full accounts made up to 30 April 2008 (10 pages)
1 December 2008Director appointed mrs joan martin scott-adie (1 page)
1 December 2008Appointment terminated director david walker (1 page)
1 December 2008Director appointed mrs joan martin scott-adie (1 page)
1 December 2008Appointment terminated director david walker (1 page)
24 November 2008Return made up to 04/09/08; full list of members (3 pages)
24 November 2008Return made up to 04/09/08; full list of members (3 pages)
18 January 2008Full accounts made up to 30 April 2007 (12 pages)
18 January 2008Full accounts made up to 30 April 2007 (12 pages)
19 September 2007Return made up to 04/09/07; no change of members (6 pages)
19 September 2007Return made up to 04/09/07; no change of members (6 pages)
21 February 2007Full accounts made up to 30 April 2006 (15 pages)
21 February 2007Full accounts made up to 30 April 2006 (15 pages)
5 September 2006Return made up to 04/09/06; full list of members (6 pages)
5 September 2006Return made up to 04/09/06; full list of members (6 pages)
27 February 2006Full accounts made up to 30 April 2005 (15 pages)
27 February 2006Full accounts made up to 30 April 2005 (15 pages)
13 September 2005Return made up to 04/09/05; full list of members (6 pages)
13 September 2005Return made up to 04/09/05; full list of members (6 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005New secretary appointed (2 pages)
10 September 2004Return made up to 04/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2004Return made up to 04/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2004Partic of mort/charge * (5 pages)
23 August 2004Partic of mort/charge * (5 pages)
20 August 2004Partic of mort/charge * (5 pages)
20 August 2004Partic of mort/charge * (5 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004Registered office changed on 13/08/04 from: 8-12 grangemouth enterprise centre, falkirk road grangemouth stirlingshire FK3 8XS (1 page)
13 August 2004Secretary resigned;director resigned (1 page)
13 August 2004Registered office changed on 13/08/04 from: 8-12 grangemouth enterprise centre, falkirk road grangemouth stirlingshire FK3 8XS (1 page)
13 August 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 August 2004Director resigned (1 page)
13 August 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 August 2004Auditor's resignation (1 page)
13 August 2004Declaration of assistance for shares acquisition (6 pages)
13 August 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
13 August 2004New secretary appointed (2 pages)
13 August 2004Company name changed R.R.greig (holdings) LIMITED\certificate issued on 13/08/04 (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004Company name changed R.R.greig (holdings) LIMITED\certificate issued on 13/08/04 (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004Secretary resigned;director resigned (1 page)
13 August 2004Auditor's resignation (1 page)
13 August 2004Declaration of assistance for shares acquisition (6 pages)
13 August 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 July 2004Accounts for a medium company made up to 25 January 2004 (15 pages)
26 July 2004Accounts for a medium company made up to 25 January 2004 (15 pages)
13 November 2003Accounts for a medium company made up to 26 January 2003 (16 pages)
13 November 2003Accounts for a medium company made up to 26 January 2003 (16 pages)
14 October 2003Return made up to 04/09/03; full list of members (7 pages)
14 October 2003Return made up to 04/09/03; full list of members (7 pages)
20 February 2003Dec mort/charge * (4 pages)
20 February 2003Dec mort/charge * (4 pages)
17 February 2003Dec mort/charge * (4 pages)
17 February 2003Dec mort/charge * (4 pages)
30 October 2002Full accounts made up to 27 January 2002 (15 pages)
30 October 2002Full accounts made up to 27 January 2002 (15 pages)
12 September 2002Return made up to 04/09/02; full list of members (7 pages)
12 September 2002Return made up to 04/09/02; full list of members (7 pages)
12 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2002Partic of mort/charge * (6 pages)
5 July 2002Partic of mort/charge * (6 pages)
16 October 2001Accounts for a medium company made up to 28 January 2001 (15 pages)
16 October 2001Accounts for a medium company made up to 28 January 2001 (15 pages)
3 October 2001Return made up to 04/09/01; full list of members (7 pages)
3 October 2001Return made up to 04/09/01; full list of members (7 pages)
6 November 2000Accounts for a medium company made up to 31 January 2000 (19 pages)
6 November 2000Accounts for a medium company made up to 31 January 2000 (19 pages)
27 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/00
(7 pages)
27 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/00
(7 pages)
14 September 1999Return made up to 04/09/99; full list of members (6 pages)
14 September 1999Accounts for a medium company made up to 31 January 1999 (20 pages)
14 September 1999Return made up to 04/09/99; full list of members (6 pages)
14 September 1999Accounts for a medium company made up to 31 January 1999 (20 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
2 October 1998Return made up to 04/09/98; no change of members (4 pages)
2 October 1998Return made up to 04/09/98; no change of members (4 pages)
12 August 1998Accounts for a medium company made up to 31 January 1998 (20 pages)
12 August 1998Accounts for a medium company made up to 31 January 1998 (20 pages)
2 October 1997Return made up to 04/09/97; no change of members (4 pages)
2 October 1997Return made up to 04/09/97; no change of members (4 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Accounts for a medium company made up to 26 January 1997 (17 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Accounts for a medium company made up to 26 January 1997 (17 pages)
19 September 1996Return made up to 04/09/96; full list of members
  • 363(287) ‐ Registered office changed on 19/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 September 1996Return made up to 04/09/96; full list of members
  • 363(287) ‐ Registered office changed on 19/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 August 1996Full accounts made up to 28 January 1996 (17 pages)
2 August 1996Full accounts made up to 28 January 1996 (17 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
26 February 1996£ ic 70000/50129 22/01/96 £ sr [email protected]=19871 (1 page)
26 February 1996£ ic 70000/50129 22/01/96 £ sr [email protected]=19871 (1 page)
21 September 1995Return made up to 04/09/95; no change of members (4 pages)
21 September 1995Return made up to 04/09/95; no change of members (4 pages)
18 July 1995Accounts for a small company made up to 29 January 1995 (17 pages)
18 July 1995Accounts for a small company made up to 29 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)