ARGEE C STORES LIMITED
Overview
Company Name | ARGEE C STORES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC020809 |
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 ARGEE C STORES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ARGEE C STORES LIMITED located?
Registered Office Address | 78 Longtown Road Dundee DD4 8JU |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ARGEE C STORES LIMITED?
Company Name | From | Until |
---|---|---|
R.R.GREIG (HOLDINGS) LIMITED | Nov 23, 1983 | Nov 23, 1983 |
BISHOP BROTHERS (FALKIRK) LIMITED | Jan 30, 1939 | Jan 30, 1939 |
What are the latest accounts for ARGEE C STORES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for ARGEE C STORES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Patrick Connolly as a secretary on Apr 09, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Scott Edward Malcolm as a director on Feb 02, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Edward Malcolm as a secretary on Feb 02, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Craig Douglas Tedford as a director on Apr 09, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin Gibson Mclean as a director on Apr 09, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Apr 30, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Sep 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Sep 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Sep 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Sep 04, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Apr 30, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Sep 04, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Apr 30, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Sep 04, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of ARGEE C STORES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONNOLLY, John Patrick | Secretary | 78 Longtown Road Dundee DD4 8JU | 245604080001 | |||||||
MCLEAN, Colin Gibson | Director | 78 Longtown Road Dundee DD4 8JU | Scotland | British | Chief Executive | 205383080001 | ||||
SCOTT-ADIE, Joan Martin | Director | 78 Longtown Road Dundee DD4 8JU | Scotland | British | Director | 109410002 | ||||
TEDFORD, Craig Douglas | Director | 78 Longtown Road Dundee DD4 8JU | Scotland | British | Finance Director | 245134770001 | ||||
GREIG, Robert Ronnie | Secretary | 9 The Glebe EH49 6SG Linlithgow West Lothian | British | 926730002 | ||||||
MALCOLM, Scott Edward | Secretary | 78 Longtown Road Dundee DD4 8JU | British | C.A. | 102417640001 | |||||
SHAW, Alexander | Secretary | 3 Douglas Street DD8 4HY Kirriemuir Angus | British | 57608370002 | ||||||
ALLSOP, Michael James | Director | 16 Cochrane Crescent FK12 5PA Alva Clackmannanshire | British | Director | 927010001 | |||||
BLACK, Ian Gordon | Director | 22 Cairnwell Place Cairneyhill KY12 8XE Dunfermline Fife | British | Director | 19729560002 | |||||
GREIG, Cecelia Senga Nicolina | Director | 9 The Glebe EH49 6SG Linlithgow West Lothian | British | Housewife | 926740002 | |||||
GREIG, Robert Ronnie | Director | 9 The Glebe EH49 6SG Linlithgow West Lothian | British | Master Draper | 926730002 | |||||
MALCOLM, Scott Edward | Director | 78 Longtown Road Dundee DD4 8JU | Scotland | British | Director | 102417640001 | ||||
RIMMELL, Ronald Stephen | Director | Winslow Dollar | British | Store General Manager | 926990001 | |||||
WALKER, David Charles | Director | 31 Dalrymple Terrace DD2 2DZ Dundee Tayside | United Kingdom | British | Chief Executive | 57074670001 |
Who are the persons with significant control of ARGEE C STORES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C J Lang & Son Limited | Apr 06, 2016 | Longtown Road DD4 8JU Dundee 78 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ARGEE C STORES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Aug 11, 2004 Delivered On Aug 23, 2004 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The subjects known as and forming 59 jamieson avenue, bo'ness (title number WLN15593). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Aug 11, 2004 Delivered On Aug 20, 2004 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 324 main street, stenhousemuir (title number STG23802). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Jun 25, 2002 Delivered On Jul 05, 2002 | Outstanding | 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
| ||||
Letter of offset | Created On Mar 06, 1986 Delivered On Mar 25, 1986 | Satisfied | Amount secured All sums due or to become due by argee c stores LTD and/or another | |
Short particulars The balances at credit of any accounts held by the bank in name of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Mar 06, 1986 Delivered On Mar 21, 1986 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. 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