MAR (ARGYLE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMAR (ARGYLE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC288215
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MAR (ARGYLE) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is MAR (ARGYLE) LIMITED located?

    Registered Office Address
    First Floor
    Quay 2, 139 Fountainbridge
    EH3 9QG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of MAR (ARGYLE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SF 3015 LIMITEDJul 29, 2005Jul 29, 2005

    What are the latest accounts for MAR (ARGYLE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 26, 2015

    What are the latest filings for MAR (ARGYLE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Termination of appointment of Sean Gerard Mccann as a director on Jan 09, 2017

    1 pagesTM01

    Termination of appointment of Stephen David Bell as a director on Jan 09, 2017

    1 pagesTM01

    Annual return made up to May 11, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 13,187,767
    SH01

    Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to First Floor Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on May 25, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 19, 2016

    LRESEX

    Satisfaction of charge SC2882150011 in full

    1 pagesMR04

    Satisfaction of charge SC2882150010 in full

    1 pagesMR04

    Total exemption small company accounts made up to May 26, 2015

    7 pagesAA

    Director's details changed for Mr William Quinn on Oct 09, 2015

    2 pagesCH01

    Director's details changed for Mr Sean Gerard Mccann on Oct 09, 2015

    2 pagesCH01

    Director's details changed for Mr Michael James Brown on Oct 09, 2015

    2 pagesCH01

    Director's details changed for Mr Stephen David Bell on Oct 09, 2015

    2 pagesCH01

    Previous accounting period extended from Dec 31, 2014 to May 26, 2015

    1 pagesAA01

    Appointment of Mr Sean Gerard Mccann as a director on Jun 18, 2015

    2 pagesAP01

    Appointment of Mr Stephen David Bell as a director on Jun 18, 2015

    2 pagesAP01

    Appointment of Mr William Quinn as a director on Jun 18, 2015

    2 pagesAP01

    Appointment of Mr Michael James Brown as a director on Jun 18, 2015

    2 pagesAP01

    Termination of appointment of Noel Ferris Murphy as a secretary on Jun 18, 2015

    1 pagesTM02

    Termination of appointment of Noel Ferris Murphy as a director on Jun 18, 2015

    1 pagesTM01

    Registration of charge SC2882150010, created on Jun 11, 2015

    11 pagesMR01

    Registration of charge SC2882150011, created on Jun 11, 2015

    11 pagesMR01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Facility agreement and directors other obligations approved 26/05/2015
    RES13

    Who are the officers of MAR (ARGYLE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Michael James
    Enterprise Road
    BT19 7TA Bangor
    4a
    County Down
    Northern Ireland
    Director
    Enterprise Road
    BT19 7TA Bangor
    4a
    County Down
    Northern Ireland
    Northern IrelandBritishCompany Director174874620001
    QUINN, William Paul
    Enterprise Road
    BT19 7TA Bangor
    4a
    County Down
    Northern Ireland
    Director
    Enterprise Road
    BT19 7TA Bangor
    4a
    County Down
    Northern Ireland
    Northern IrelandNorthern IrishCompany Director197049610001
    MURPHY, Noel Ferris
    152 Warren Road
    BT21 0PQ Donaghadee
    County Down
    Secretary
    152 Warren Road
    BT21 0PQ Donaghadee
    County Down
    BritishDirector99726990001
    SF SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    78293470002
    BELL, Stephen David
    Clarendon Road
    BT1 3BG Belfast
    19
    Northern Ireland
    Director
    Clarendon Road
    BT1 3BG Belfast
    19
    Northern Ireland
    Northern IrelandBritishCompany Director96599120002
    MCCANN, Sean Gerard
    Clarendon Road
    BT1 3BG Belfast
    19
    Northern Ireland
    Director
    Clarendon Road
    BT1 3BG Belfast
    19
    Northern Ireland
    United KingdomBritishCompany Director145301830001
    MURPHY, Noel Ferris
    152 Warren Road
    BT21 0PQ Donaghadee
    County Down
    Director
    152 Warren Road
    BT21 0PQ Donaghadee
    County Down
    Northern IrelandBritishDirector99726990001
    RUSH, William
    140 Warren Road
    BT21 0PQ Donaghadee
    County Down
    Northern Ireland
    Director
    140 Warren Road
    BT21 0PQ Donaghadee
    County Down
    Northern Ireland
    Northern IrelandBritishDirector99727010001
    SF SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    900029010001

    Does MAR (ARGYLE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 11, 2015
    Delivered On Jun 18, 2015
    Satisfied
    Brief description
    The tenant's right in the lease of subjects unit 3, 36 to 48 argyle street, glasgow (title number GLA208829).
    Contains Negative Pledge: Yes
    Persons Entitled
    • Situs Asset Management Limited as Security Trustee for the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
    Transactions
    • Jun 18, 2015Registration of a charge (MR01)
    • Apr 20, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 11, 2015
    Delivered On Jun 18, 2015
    Satisfied
    Brief description
    The tenant's right in the lease of subjects unit 2, 36 to 48 argyle street, glasgow (title number GLA208830).
    Contains Negative Pledge: Yes
    Persons Entitled
    • Situs Asset Management Limited as Security Trustee for the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This MR01)
    Transactions
    • Jun 18, 2015Registration of a charge (MR01)
    • Apr 20, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On May 26, 2015
    Delivered On Jun 03, 2015
    Outstanding
    Brief description
    Any present or future estates or interests in any freehold or leasehold property woned by the compnay referred to in clause 3.2. please see accompanying copy instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Situs Asset Management Limited
    Transactions
    • Jun 03, 2015Registration of a charge (MR01)
    A registered charge
    Created On May 26, 2015
    Delivered On Jun 08, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Situs Asset Management Limited as Security Trustee
    Transactions
    • Jun 08, 2015Registration of a charge (MR01)
    A registered charge
    Created On May 26, 2015
    Delivered On Jun 03, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Situs Asset Management Limited (As Security Trustee)
    Transactions
    • Jun 03, 2015Registration of a charge (MR01)
    A registered charge
    Created On Dec 23, 2013
    Delivered On Jan 08, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Asset Loan Management Limited
    Transactions
    • Jan 08, 2014Registration of a charge (MR01)
    • Jun 05, 2015Satisfaction of a charge (MR04)
    Legal charge over bank account
    Created On Mar 15, 2013
    Delivered On Mar 20, 2013
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Asset Loan Management Limited
    Transactions
    • Mar 20, 2013Registration of a charge (MG01s)
    • Jun 05, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 29, 2011
    Delivered On Jul 05, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known and forming 36-48 argyle street glasgow GLA183018 (unit 3).
    Persons Entitled
    • National Asset Loan Management Limited
    Transactions
    • Jul 05, 2011Registration of a charge (MG01s)
    • Jun 05, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 29, 2011
    Delivered On Jul 05, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as and forming 36-48 argyle street glasgow GLA183018 (unit 2).
    Persons Entitled
    • National Asset Loan Management Limited
    Transactions
    • Jul 05, 2011Registration of a charge (MG01s)
    • Jun 05, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Sep 08, 2005
    Delivered On Sep 14, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground on north side of argyle street & east side of miller street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Sep 14, 2005Registration of a charge (410)
    • Jul 12, 2011Statement that part or the whole of the property charged has been released (MG04s)
    • Jun 05, 2015Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Sep 06, 2005
    Delivered On Sep 10, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    In security of the due and punctual payment and performance by the company of the secured liabilities, the company hereby assigns to the bank free of all liens, charges and other encumbrances, rights of set-off and counter-claim competent to the company, the company's whole right, title, interest and benefit in and to the rents and all rental deposits and guarantees held pursuant or supplemental to the leases.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Sep 10, 2005Registration of a charge (410)
    • Jun 05, 2015Satisfaction of a charge (MR04)

    Does MAR (ARGYLE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 19, 2016Commencement of winding up
    Jul 09, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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