ARGEE C STORES LIMITED

ARGEE C STORES LIMITED

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

    Company NameARGEE C STORES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC020809
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ARGEE C STORES LIMITED?

    Previous Company Names
    Company NameFromUntil
    R.R.GREIG (HOLDINGS) LIMITEDNov 23, 1983Nov 23, 1983
    BISHOP BROTHERS (FALKIRK) LIMITEDJan 30, 1939Jan 30, 1939

    What are the latest accounts for ARGEE C STORES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for ARGEE C STORES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 04, 2018 with no updates

    3 pagesCS01

    Appointment of Mr John Patrick Connolly as a secretary on Apr 09, 2018

    2 pagesAP03

    Termination of appointment of Scott Edward Malcolm as a director on Feb 02, 2018

    1 pagesTM01

    Termination of appointment of Scott Edward Malcolm as a secretary on Feb 02, 2018

    1 pagesTM02

    Appointment of Mr Craig Douglas Tedford as a director on Apr 09, 2018

    2 pagesAP01

    Appointment of Mr Colin Gibson Mclean as a director on Apr 09, 2018

    2 pagesAP01

    Accounts for a small company made up to Apr 30, 2017

    11 pagesAA

    Confirmation statement made on Sep 04, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2016

    10 pagesAA

    Confirmation statement made on Sep 04, 2016 with updates

    5 pagesCS01

    Full accounts made up to Apr 30, 2015

    9 pagesAA

    Annual return made up to Sep 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2015

    Statement of capital on Sep 07, 2015

    • Capital: GBP 50,128.5
    SH01

    Full accounts made up to Apr 30, 2014

    8 pagesAA

    Annual return made up to Sep 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2014

    Statement of capital on Sep 08, 2014

    • Capital: GBP 50,128.5
    SH01

    Full accounts made up to Apr 30, 2013

    9 pagesAA

    Annual return made up to Sep 04, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2013

    Statement of capital on Sep 10, 2013

    • Capital: GBP 50,128.5
    SH01

    Full accounts made up to Apr 30, 2012

    9 pagesAA

    Annual return made up to Sep 04, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Apr 30, 2011

    9 pagesAA

    Annual return made up to Sep 04, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Apr 30, 2010

    9 pagesAA

    Annual return made up to Sep 04, 2010 with full list of shareholders

    3 pagesAR01

    Who are the officers of ARGEE C STORES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNOLLY, John Patrick
    78 Longtown Road
    Dundee
    DD4 8JU
    Secretary
    78 Longtown Road
    Dundee
    DD4 8JU
    245604080001
    MCLEAN, Colin Gibson
    78 Longtown Road
    Dundee
    DD4 8JU
    Director
    78 Longtown Road
    Dundee
    DD4 8JU
    ScotlandBritishChief Executive205383080001
    SCOTT-ADIE, Joan Martin
    78 Longtown Road
    Dundee
    DD4 8JU
    Director
    78 Longtown Road
    Dundee
    DD4 8JU
    ScotlandBritishDirector109410002
    TEDFORD, Craig Douglas
    78 Longtown Road
    Dundee
    DD4 8JU
    Director
    78 Longtown Road
    Dundee
    DD4 8JU
    ScotlandBritishFinance Director245134770001
    GREIG, Robert Ronnie
    9 The Glebe
    EH49 6SG Linlithgow
    West Lothian
    Secretary
    9 The Glebe
    EH49 6SG Linlithgow
    West Lothian
    British926730002
    MALCOLM, Scott Edward
    78 Longtown Road
    Dundee
    DD4 8JU
    Secretary
    78 Longtown Road
    Dundee
    DD4 8JU
    BritishC.A.102417640001
    SHAW, Alexander
    3 Douglas Street
    DD8 4HY Kirriemuir
    Angus
    Secretary
    3 Douglas Street
    DD8 4HY Kirriemuir
    Angus
    British57608370002
    ALLSOP, Michael James
    16 Cochrane Crescent
    FK12 5PA Alva
    Clackmannanshire
    Director
    16 Cochrane Crescent
    FK12 5PA Alva
    Clackmannanshire
    BritishDirector927010001
    BLACK, Ian Gordon
    22 Cairnwell Place
    Cairneyhill
    KY12 8XE Dunfermline
    Fife
    Director
    22 Cairnwell Place
    Cairneyhill
    KY12 8XE Dunfermline
    Fife
    BritishDirector19729560002
    GREIG, Cecelia Senga Nicolina
    9 The Glebe
    EH49 6SG Linlithgow
    West Lothian
    Director
    9 The Glebe
    EH49 6SG Linlithgow
    West Lothian
    BritishHousewife926740002
    GREIG, Robert Ronnie
    9 The Glebe
    EH49 6SG Linlithgow
    West Lothian
    Director
    9 The Glebe
    EH49 6SG Linlithgow
    West Lothian
    BritishMaster Draper926730002
    MALCOLM, Scott Edward
    78 Longtown Road
    Dundee
    DD4 8JU
    Director
    78 Longtown Road
    Dundee
    DD4 8JU
    ScotlandBritishDirector102417640001
    RIMMELL, Ronald Stephen
    Winslow
    Dollar
    Director
    Winslow
    Dollar
    BritishStore General Manager926990001
    WALKER, David Charles
    31 Dalrymple Terrace
    DD2 2DZ Dundee
    Tayside
    Director
    31 Dalrymple Terrace
    DD2 2DZ Dundee
    Tayside
    United KingdomBritishChief Executive57074670001

    Who are the persons with significant control of ARGEE C STORES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    C J Lang & Son Limited
    Longtown Road
    DD4 8JU Dundee
    78
    Scotland
    Apr 06, 2016
    Longtown Road
    DD4 8JU Dundee
    78
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredU K Register Of Companies
    Registration NumberSc017664
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ARGEE C STORES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 23, 2004Registration of a charge (410)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 20, 2004Registration of a charge (410)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 05, 2002Registration of a charge (410)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 25, 1986Registration of a charge
    • Feb 17, 2003Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 21, 1986Registration of a charge
    • Feb 20, 2003Statement of satisfaction of a charge in full or part (419a)

    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