Company NameArtroyd Securities Limited
Company StatusActive
Company NumberSC058537
CategoryPrivate Limited Company
Incorporation Date9 September 1975(48 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge Edward Murgitroyd
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(15 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RolePatent Attorney
Country of ResidenceUnited States
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameElizabeth Anne Thomson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(15 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleRegistered Trade Mark Attorney
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameBeth Christina Murgitroyd
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed27 October 2003(28 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMrs Patricia Murgitroyd
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(13 years, 2 months after company formation)
Appointment Duration30 years, 9 months (resigned 13 September 2019)
RoleSecretary
Country of ResidenceUnited States
Correspondence AddressScotland House
165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Director NameMr Ian George Murgitroyd
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(13 years, 2 months after company formation)
Appointment Duration32 years, 2 months (resigned 03 February 2021)
RoleChartered Patent Agent
Country of ResidenceUnited States
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Secretary NameMrs Patricia Murgitroyd
NationalityBritish
StatusResigned
Appointed30 November 1988(13 years, 2 months after company formation)
Appointment Duration30 years, 9 months (resigned 13 September 2019)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressScotland House
165-169 Scotland Street
Glasgow
G5 8PL
Scotland

Contact

Websitesceptre.co.uk
Telephone0141 4180050
Telephone regionGlasgow

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Ian G. Murgitroyd
50.00%
Ordinary
5k at £1Patricia Murgitroyd
25.00%
Ordinary
2.5k at £1Elizabeth Anne Thomson
12.50%
Ordinary
2.5k at £1George Edward Murgitroyd
12.50%
Ordinary

Financials

Year2014
Net Worth£752,591
Cash£277,530
Current Liabilities£2,578,475

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

5 August 1997Delivered on: 15 August 1997
Satisfied on: 31 December 2001
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3,kings close,264 bath street,glasgow.
Fully Satisfied
3 April 1997Delivered on: 8 April 1997
Satisfied on: 31 December 2001
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 radnor street,glasgow.
Fully Satisfied
3 April 1997Delivered on: 8 April 1997
Satisfied on: 31 December 2001
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1063 sauchiehall street,glasgow.
Fully Satisfied
28 January 1997Delivered on: 31 January 1997
Satisfied on: 13 June 2017
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Righthand flat on the second floor at 55 kilmarnock road,glasgow.
Fully Satisfied
24 October 1996Delivered on: 11 November 1996
Satisfied on: 31 December 2001
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 & 18 glamis court,gleneagles village estate,perth.
Fully Satisfied
11 June 1996Delivered on: 13 June 1996
Satisfied on: 31 December 2001
Persons entitled: Tsb Bank 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.
Fully Satisfied
5 September 2003Delivered on: 10 September 2003
Satisfied on: 19 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Basement office, 264 bath street, glasgow.
Fully Satisfied
1 October 1993Delivered on: 7 October 1993
Satisfied on: 24 December 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 glamis court, gleneagles village, perth.
Fully Satisfied
22 January 1990Delivered on: 30 January 1990
Satisfied on: 16 August 1996
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.
Fully Satisfied
5 December 2001Delivered on: 12 December 2001
Satisfied on: 19 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kings close, 264 bath street, glasgow.
Fully Satisfied
3 October 2001Delivered on: 16 October 2001
Satisfied on: 27 September 2003
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.
Fully Satisfied
16 November 1998Delivered on: 25 November 1998
Satisfied on: 31 December 2001
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 5,7 riverview drive,the waterfront,glasgow.
Fully Satisfied
20 June 1985Delivered on: 4 July 1985
Satisfied on: 24 December 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 198, glamis court, gleneagles village, perthshire.
Fully Satisfied
21 October 2021Delivered on: 2 November 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 0/1 11 springfield gardens, glasgow being the subjects registered in the land register of scotland under title number GLA221669 together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.
Outstanding
21 October 2021Delivered on: 2 November 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 97 greyfriars street, glasgow being the subjects registered in the land register of scotland under title number GLA91206 together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.
Outstanding
21 October 2021Delivered on: 2 November 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 3/1, 980 argyle street, glasgow being the subjects registered in the land register of scotland under title number GLA40051 together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.
Outstanding
18 October 2018Delivered on: 7 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 2/2, 60 clarkston road, glasgow. Title number GLA3453.
Outstanding
31 January 2018Delivered on: 1 February 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole those subjects known as and forming the westmost house on the first floor above the street or ground floor of the tenement 39 caird drive, glasgow, G11 5DX being the subjects registered in the land register of scotland under title number GLA66910 together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor's whole right, title and interest, present and future, therein and thereto.
Outstanding
29 June 2017Delivered on: 4 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 2F1, 24 duncan street, edinburgh.
Outstanding
26 June 2017Delivered on: 4 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 8C hazelden park, glasgow, GLA168181.
Outstanding
26 June 2017Delivered on: 4 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole 7 cowie park, stonehaven, being the first floor flat of the block 1 to 22 cowie park, together with the car parking space, KNC19714.
Outstanding
29 June 2017Delivered on: 4 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming southmost house on the ground or street flat of the tenement 6 bellefield avenue, dundee, together with the coal cellar pertaining thereto, ANG42320.
Outstanding
28 April 2004Delivered on: 10 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ground floor flatted dwellinghouse known as 8C hazelden park, muirend, glasgow together with the lock-up garage pertaining thereto (title number GLA168181).
Outstanding
4 September 2003Delivered on: 10 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/, 1063 sauchiehall street, glasgow GLA118474.
Outstanding
4 September 2003Delivered on: 10 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 5, riverview drive, glasgow GLA11807.
Outstanding
4 September 2003Delivered on: 10 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/r, 16 radnor street, glasgow GLA93087.
Outstanding
29 August 2003Delivered on: 9 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17/18 glamis court, gleneagles, auchterarder.
Outstanding
29 August 2003Delivered on: 6 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat F9, 23 blackfriars street, glasgow GLA42599.
Outstanding
29 August 2003Delivered on: 6 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3 king's close, 264 bath street, glasgow gla 61186.
Outstanding
21 August 2003Delivered on: 2 September 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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
11 December 2001Delivered on: 20 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1C devanha terrace, aberdeen.
Outstanding
11 December 2001Delivered on: 18 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 & 18 glamis court, gleneagles vill age estate, gleneagles, by auchterarder, perthshire.
Outstanding
11 December 2001Delivered on: 17 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 5, 7 riverview drive, glasgow.
Outstanding
11 December 2001Delivered on: 17 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The righthand second floor flat, 16 radnor street, glasgow.
Outstanding
11 December 2001Delivered on: 17 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3 kings close, 264 bath street, glasgow.
Outstanding
11 December 2001Delivered on: 17 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1063 sauchiehall street, glasgow.
Outstanding
11 December 2001Delivered on: 17 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The southeastmost house on the 2ND floor above the ground floor of the tenement 51 minard road, glasgow.
Outstanding
5 December 2001Delivered on: 12 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 373 scotland street, glasgow.
Outstanding
16 June 1998Delivered on: 23 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat F9,blackfriars court,23 blackfriars street,glasgow.
Outstanding
9 June 1998Delivered on: 16 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 107 fotheringay road,glasgow.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 May 2020 (14 pages)
5 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
18 September 2020Memorandum and Articles of Association (24 pages)
18 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
9 July 2020Registered office address changed from Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL Scotland to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 9 July 2020 (1 page)
20 February 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
4 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
22 November 2019Registered office address changed from Scotland House 165-169 Scotland Street Glasgow G5 8PL to Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL on 22 November 2019 (1 page)
26 September 2019Termination of appointment of Patricia Murgitroyd as a director on 13 September 2019 (1 page)
26 September 2019Termination of appointment of Patricia Murgitroyd as a secretary on 13 September 2019 (1 page)
15 February 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
8 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
8 November 2018Register inspection address has been changed from C/O Mms - Brian Moore 1 George Square Glasgow G2 1AL Scotland to Dentons - Brian Moore 1 George Square Glasgow G2 1AL (1 page)
7 November 2018Registration of charge SC0585370037, created on 18 October 2018 (6 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
1 February 2018Registration of charge SC0585370036, created on 31 January 2018 (6 pages)
9 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
4 July 2017Registration of charge SC0585370033, created on 26 June 2017 (8 pages)
4 July 2017Registration of charge SC0585370035, created on 29 June 2017 (8 pages)
4 July 2017Registration of charge SC0585370032, created on 29 June 2017 (8 pages)
4 July 2017Registration of charge SC0585370033, created on 26 June 2017 (8 pages)
4 July 2017Registration of charge SC0585370035, created on 29 June 2017 (8 pages)
4 July 2017Registration of charge SC0585370034, created on 26 June 2017 (8 pages)
4 July 2017Registration of charge SC0585370032, created on 29 June 2017 (8 pages)
4 July 2017Registration of charge SC0585370034, created on 26 June 2017 (8 pages)
13 June 2017Satisfaction of charge 6 in full (4 pages)
13 June 2017Satisfaction of charge 6 in full (4 pages)
13 June 2017Satisfaction of charge 16 in full (4 pages)
13 June 2017Satisfaction of charge 16 in full (4 pages)
18 April 2017Satisfaction of charge 23 in full (1 page)
18 April 2017Satisfaction of charge 23 in full (1 page)
11 April 2017Satisfaction of charge 10 in full (4 pages)
11 April 2017Satisfaction of charge 10 in full (4 pages)
29 March 2017Satisfaction of charge 21 in full (4 pages)
29 March 2017Satisfaction of charge 26 in full (4 pages)
29 March 2017Satisfaction of charge 15 in full (4 pages)
29 March 2017Satisfaction of charge 18 in full (4 pages)
29 March 2017Satisfaction of charge 22 in full (4 pages)
29 March 2017Satisfaction of charge 17 in full (4 pages)
29 March 2017Satisfaction of charge 27 in full (4 pages)
29 March 2017Satisfaction of charge 11 in full (4 pages)
29 March 2017Satisfaction of charge 29 in full (4 pages)
29 March 2017Satisfaction of charge 19 in full (4 pages)
29 March 2017Satisfaction of charge 31 in full (4 pages)
29 March 2017Satisfaction of charge 20 in full (4 pages)
29 March 2017Satisfaction of charge 26 in full (4 pages)
29 March 2017Satisfaction of charge 24 in full (4 pages)
29 March 2017Satisfaction of charge 25 in full (4 pages)
29 March 2017Satisfaction of charge 18 in full (4 pages)
29 March 2017Satisfaction of charge 15 in full (4 pages)
29 March 2017Satisfaction of charge 28 in full (4 pages)
29 March 2017Satisfaction of charge 28 in full (4 pages)
29 March 2017Satisfaction of charge 31 in full (4 pages)
29 March 2017Satisfaction of charge 27 in full (4 pages)
29 March 2017Satisfaction of charge 25 in full (4 pages)
29 March 2017Satisfaction of charge 21 in full (4 pages)
29 March 2017Satisfaction of charge 24 in full (4 pages)
29 March 2017Satisfaction of charge 19 in full (4 pages)
29 March 2017Satisfaction of charge 17 in full (4 pages)
29 March 2017Satisfaction of charge 29 in full (4 pages)
29 March 2017Satisfaction of charge 11 in full (4 pages)
29 March 2017Satisfaction of charge 22 in full (4 pages)
29 March 2017Satisfaction of charge 20 in full (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
30 June 2016Director's details changed for Mr Ian George Murgitroyd on 30 June 2016 (2 pages)
30 June 2016Secretary's details changed for Mrs Patricia Murgitroyd on 30 June 2016 (1 page)
30 June 2016Director's details changed for George Edward Murgitroyd on 30 June 2016 (2 pages)
30 June 2016Director's details changed for George Edward Murgitroyd on 30 June 2016 (2 pages)
30 June 2016Secretary's details changed for Mrs Patricia Murgitroyd on 30 June 2016 (1 page)
30 June 2016Director's details changed for Mr Ian George Murgitroyd on 30 June 2016 (2 pages)
30 June 2016Director's details changed for Elizabeth Anne Thomson on 30 June 2016 (2 pages)
30 June 2016Director's details changed for Mrs Patricia Murgitroyd on 30 June 2016 (2 pages)
30 June 2016Director's details changed for Beth Christina Murgitroyd on 30 June 2016 (2 pages)
30 June 2016Director's details changed for Elizabeth Anne Thomson on 30 June 2016 (2 pages)
30 June 2016Director's details changed for Mrs Patricia Murgitroyd on 30 June 2016 (2 pages)
30 June 2016Director's details changed for Beth Christina Murgitroyd on 30 June 2016 (2 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
12 November 2015Register(s) moved to registered inspection location C/O Mms - Brian Moore 1 George Square Glasgow G2 1AL (1 page)
12 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 20,000
(9 pages)
12 November 2015Register inspection address has been changed from Scotland House 165-169 Scotland Street Glasgow G5 8PL Scotland to C/O Mms - Brian Moore 1 George Square Glasgow G2 1AL (1 page)
12 November 2015Register(s) moved to registered inspection location C/O Mms - Brian Moore 1 George Square Glasgow G2 1AL (1 page)
12 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 20,000
(9 pages)
12 November 2015Register inspection address has been changed from Scotland House 165-169 Scotland Street Glasgow G5 8PL Scotland to C/O Mms - Brian Moore 1 George Square Glasgow G2 1AL (1 page)
1 October 2015Director's details changed for Elizabeth Anne Thomson on 29 September 2015 (2 pages)
1 October 2015Director's details changed for Elizabeth Anne Thomson on 29 September 2015 (2 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 20,000
(8 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 20,000
(8 pages)
10 April 2014Director's details changed for George Edward Murgitroyd on 28 March 2014 (2 pages)
10 April 2014Director's details changed for Beth Christina Murgitroyd on 28 March 2014 (2 pages)
10 April 2014Director's details changed for Beth Christina Murgitroyd on 28 March 2014 (2 pages)
10 April 2014Director's details changed for George Edward Murgitroyd on 28 March 2014 (2 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
13 November 2013Director's details changed for Beth Christina Murgitroyd on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Beth Christina Murgitroyd on 13 November 2013 (2 pages)
13 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 20,000
(8 pages)
13 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 20,000
(8 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
8 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (8 pages)
8 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (8 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 November 2010Director's details changed for Elizabeth Anne Thomson on 3 November 2010 (2 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (8 pages)
4 November 2010Director's details changed for Elizabeth Anne Thomson on 3 November 2010 (2 pages)
4 November 2010Director's details changed for Elizabeth Anne Thomson on 3 November 2010 (2 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (8 pages)
26 August 2010Secretary's details changed for Patricia Murgitroyd on 5 June 2010 (2 pages)
26 August 2010Secretary's details changed for Patricia Murgitroyd on 5 June 2010 (2 pages)
26 August 2010Director's details changed for Ian George Murgitroyd on 5 June 2010 (3 pages)
26 August 2010Director's details changed for Ian George Murgitroyd on 5 June 2010 (3 pages)
26 August 2010Director's details changed for Mrs Patricia Murgitroyd on 5 June 2010 (3 pages)
26 August 2010Director's details changed for Mrs Patricia Murgitroyd on 5 June 2010 (3 pages)
26 August 2010Secretary's details changed for Patricia Murgitroyd on 5 June 2010 (2 pages)
26 August 2010Director's details changed for Ian George Murgitroyd on 5 June 2010 (3 pages)
26 August 2010Director's details changed for Elizabeth Anne Thomson on 6 August 2010 (2 pages)
26 August 2010Director's details changed for Elizabeth Anne Thomson on 6 August 2010 (2 pages)
26 August 2010Director's details changed for Mrs Patricia Murgitroyd on 5 June 2010 (3 pages)
26 August 2010Director's details changed for Elizabeth Anne Thomson on 6 August 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 November 2009Director's details changed for George Edward Murgitroyd on 6 November 2009 (2 pages)
9 November 2009Director's details changed for George Edward Murgitroyd on 6 November 2009 (2 pages)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Director's details changed for George Edward Murgitroyd on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (8 pages)
9 November 2009Director's details changed for Beth Christina Murgitroyd on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Beth Christina Murgitroyd on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (8 pages)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Director's details changed for Beth Christina Murgitroyd on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Patricia Murgitroyd on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Ian George Murgitroyd on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Patricia Murgitroyd on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Elizabeth Anne Thomson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Elizabeth Anne Thomson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Patricia Murgitroyd on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Ian George Murgitroyd on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Ian George Murgitroyd on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Elizabeth Anne Thomson on 6 November 2009 (2 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 March 2009Director and secretary's change of particulars / patricia murgitroyd / 30/03/2009 (1 page)
30 March 2009Director's change of particulars / ian murgitroyd / 30/03/2009 (1 page)
30 March 2009Director's change of particulars / ian murgitroyd / 30/03/2009 (1 page)
30 March 2009Director and secretary's change of particulars / patricia murgitroyd / 30/03/2009 (1 page)
6 November 2008Return made up to 30/10/08; full list of members (5 pages)
6 November 2008Return made up to 30/10/08; full list of members (5 pages)
15 October 2008Director's change of particulars / beth murgitroyd / 01/01/2008 (1 page)
15 October 2008Director's change of particulars / george murgitroyd / 01/01/2008 (1 page)
15 October 2008Director's change of particulars / george murgitroyd / 01/01/2008 (1 page)
15 October 2008Director's change of particulars / beth murgitroyd / 01/01/2008 (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 November 2007Return made up to 30/10/07; full list of members (3 pages)
19 November 2007Director's particulars changed (1 page)
19 November 2007Return made up to 30/10/07; full list of members (3 pages)
19 November 2007Director's particulars changed (1 page)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Return made up to 30/10/06; full list of members (3 pages)
9 November 2006Return made up to 30/10/06; full list of members (3 pages)
31 March 2006Accounts for a small company made up to 31 May 2005 (8 pages)
31 March 2006Accounts for a small company made up to 31 May 2005 (8 pages)
1 November 2005Return made up to 30/10/05; full list of members (3 pages)
1 November 2005Return made up to 30/10/05; full list of members (3 pages)
1 April 2005Accounts for a small company made up to 31 May 2004 (8 pages)
1 April 2005Accounts for a small company made up to 31 May 2004 (8 pages)
8 November 2004Return made up to 30/10/04; full list of members (9 pages)
8 November 2004Return made up to 30/10/04; full list of members (9 pages)
10 May 2004Partic of mort/charge * (5 pages)
10 May 2004Partic of mort/charge * (5 pages)
19 April 2004Dec mort/charge * (4 pages)
19 April 2004Dec mort/charge * (4 pages)
19 April 2004Dec mort/charge * (4 pages)
19 April 2004Dec mort/charge * (4 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (8 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (8 pages)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
4 November 2003Return made up to 30/10/03; full list of members (9 pages)
4 November 2003Return made up to 30/10/03; full list of members (9 pages)
27 September 2003Dec mort/charge * (4 pages)
27 September 2003Dec mort/charge * (4 pages)
10 September 2003Partic of mort/charge * (5 pages)
10 September 2003Partic of mort/charge * (5 pages)
10 September 2003Partic of mort/charge * (5 pages)
10 September 2003Partic of mort/charge * (5 pages)
10 September 2003Partic of mort/charge * (5 pages)
10 September 2003Partic of mort/charge * (5 pages)
10 September 2003Partic of mort/charge * (5 pages)
10 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
6 September 2003Partic of mort/charge * (5 pages)
6 September 2003Partic of mort/charge * (5 pages)
6 September 2003Partic of mort/charge * (5 pages)
6 September 2003Partic of mort/charge * (5 pages)
2 September 2003Partic of mort/charge * (5 pages)
2 September 2003Partic of mort/charge * (5 pages)
17 July 2003Director's particulars changed (1 page)
17 July 2003Director's particulars changed (1 page)
17 July 2003Director's particulars changed (1 page)
17 July 2003Director's particulars changed (1 page)
1 April 2003Accounts for a small company made up to 31 May 2002 (8 pages)
1 April 2003Accounts for a small company made up to 31 May 2002 (8 pages)
27 March 2003Registered office changed on 27/03/03 from: 373 scotland street glasgow G5 8QA (1 page)
27 March 2003Registered office changed on 27/03/03 from: 373 scotland street glasgow G5 8QA (1 page)
2 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
4 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
31 December 2001Dec mort/charge * (4 pages)
31 December 2001Dec mort/charge * (4 pages)
31 December 2001Dec mort/charge * (5 pages)
31 December 2001Dec mort/charge * (4 pages)
31 December 2001Dec mort/charge * (5 pages)
31 December 2001Dec mort/charge * (4 pages)
31 December 2001Dec mort/charge * (4 pages)
31 December 2001Dec mort/charge * (4 pages)
31 December 2001Dec mort/charge * (4 pages)
31 December 2001Dec mort/charge * (4 pages)
31 December 2001Dec mort/charge * (4 pages)
31 December 2001Dec mort/charge * (4 pages)
20 December 2001Partic of mort/charge * (5 pages)
20 December 2001Partic of mort/charge * (5 pages)
18 December 2001Partic of mort/charge * (5 pages)
18 December 2001Partic of mort/charge * (5 pages)
17 December 2001Partic of mort/charge * (5 pages)
17 December 2001Partic of mort/charge * (5 pages)
17 December 2001Partic of mort/charge * (5 pages)
17 December 2001Partic of mort/charge * (5 pages)
17 December 2001Partic of mort/charge * (5 pages)
17 December 2001Partic of mort/charge * (5 pages)
17 December 2001Partic of mort/charge * (5 pages)
17 December 2001Partic of mort/charge * (5 pages)
17 December 2001Partic of mort/charge * (5 pages)
17 December 2001Partic of mort/charge * (5 pages)
12 December 2001Partic of mort/charge * (5 pages)
12 December 2001Partic of mort/charge * (5 pages)
12 December 2001Partic of mort/charge * (5 pages)
12 December 2001Partic of mort/charge * (5 pages)
21 November 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2001Partic of mort/charge * (5 pages)
16 October 2001Partic of mort/charge * (5 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
29 November 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
15 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
19 January 2000Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2000Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 1998Partic of mort/charge * (5 pages)
25 November 1998Partic of mort/charge * (5 pages)
24 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
24 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
12 November 1998Return made up to 10/11/98; no change of members (4 pages)
12 November 1998Return made up to 10/11/98; no change of members (4 pages)
23 June 1998Alterations to a floating charge (5 pages)
23 June 1998Partic of mort/charge * (8 pages)
23 June 1998Alterations to a floating charge (5 pages)
23 June 1998Partic of mort/charge * (8 pages)
16 June 1998Partic of mort/charge * (5 pages)
16 June 1998Partic of mort/charge * (5 pages)
24 November 1997Return made up to 18/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1997Return made up to 18/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
30 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
29 August 1997Nc inc already adjusted 01/06/97 (1 page)
29 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 August 1997Memorandum and Articles of Association (18 pages)
29 August 1997Memorandum and Articles of Association (18 pages)
29 August 1997Nc inc already adjusted 01/06/97 (1 page)
29 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
29 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
15 August 1997Partic of mort/charge * (5 pages)
15 August 1997Partic of mort/charge * (5 pages)
8 April 1997Partic of mort/charge * (5 pages)
8 April 1997Partic of mort/charge * (5 pages)
8 April 1997Partic of mort/charge * (5 pages)
8 April 1997Partic of mort/charge * (5 pages)
31 January 1997Partic of mort/charge * (5 pages)
31 January 1997Partic of mort/charge * (5 pages)
8 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
8 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
24 December 1996Dec mort/charge * (2 pages)
24 December 1996Dec mort/charge * (2 pages)
24 December 1996Dec mort/charge * (6 pages)
24 December 1996Dec mort/charge * (6 pages)
28 November 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1996Partic of mort/charge * (5 pages)
11 November 1996Partic of mort/charge * (5 pages)
16 August 1996Dec mort/charge * (4 pages)
16 August 1996Dec mort/charge * (4 pages)
13 June 1996Partic of mort/charge * (5 pages)
13 June 1996Partic of mort/charge * (5 pages)
29 December 1995Return made up to 30/11/95; full list of members (6 pages)
29 December 1995Return made up to 30/11/95; full list of members (6 pages)
15 December 1995Accounts for a small company made up to 31 May 1995 (6 pages)
15 December 1995Accounts for a small company made up to 31 May 1995 (6 pages)
5 January 1995Return made up to 30/11/94; no change of members (4 pages)
5 January 1995Return made up to 30/11/94; no change of members (4 pages)
11 January 1994Return made up to 30/11/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1994Return made up to 30/11/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1992Return made up to 30/11/92; full list of members (5 pages)
17 December 1992Return made up to 30/11/92; full list of members (5 pages)
17 December 1991Return made up to 30/11/91; full list of members (5 pages)
17 December 1991Return made up to 30/11/91; full list of members (5 pages)
7 November 1990Return made up to 28/09/90; no change of members (6 pages)
7 November 1990Return made up to 28/09/90; no change of members (6 pages)
20 January 1990Return made up to 30/11/89; full list of members (6 pages)
20 January 1990Return made up to 30/11/89; full list of members (6 pages)
2 February 1989Return made up to 30/11/88; full list of members (7 pages)
2 February 1989Return made up to 30/11/88; full list of members (7 pages)
15 March 1988Return made up to 30/11/87; full list of members (6 pages)
15 March 1988Return made up to 30/11/87; full list of members (6 pages)
20 April 1987Return made up to 30/11/86; full list of members (6 pages)
20 April 1987Return made up to 30/11/86; full list of members (6 pages)
28 April 1986Annual return made up to 30/11/85 (6 pages)
28 April 1986Annual return made up to 30/11/85 (6 pages)
6 February 1985Annual return made up to 30/11/84 (3 pages)
6 February 1985Annual return made up to 30/11/84 (3 pages)
15 August 1984Annual return made up to 30/11/83 (3 pages)
15 August 1984Annual return made up to 30/11/83 (3 pages)
7 August 1984Accounts made up to 31 May 1982 (10 pages)
7 August 1984Accounts made up to 31 May 1982 (10 pages)
12 May 1983Accounts made up to 31 May 1981 (10 pages)
12 May 1983Accounts made up to 31 May 1981 (10 pages)
11 May 1983Accounts made up to 31 May 1980 (11 pages)
11 May 1983Accounts made up to 31 May 1980 (11 pages)
9 September 1975Certificate of incorporation (1 page)
9 September 1975Certificate of incorporation (1 page)