MAR (ARGYLE) LIMITED
Overview
Company Name | MAR (ARGYLE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC288215 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MAR (ARGYLE) LIMITED?
Company Name | From | Until |
---|---|---|
SF 3015 LIMITED | Jul 29, 2005 | Jul 29, 2005 |
What are the latest accounts for MAR (ARGYLE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 26, 2015 |
What are the latest filings for MAR (ARGYLE) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||||||
Termination of appointment of Sean Gerard Mccann as a director on Jan 09, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen David Bell as a director on Jan 09, 2017 | 1 pages | TM01 | ||||||||||||||
Annual return made up to May 11, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge SC2882150011 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC2882150010 in full | 1 pages | MR04 | ||||||||||||||
Total exemption small company accounts made up to May 26, 2015 | 7 pages | AA | ||||||||||||||
Director's details changed for Mr William Quinn on Oct 09, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Sean Gerard Mccann on Oct 09, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Michael James Brown on Oct 09, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Stephen David Bell on Oct 09, 2015 | 2 pages | CH01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2014 to May 26, 2015 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Sean Gerard Mccann as a director on Jun 18, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Stephen David Bell as a director on Jun 18, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr William Quinn as a director on Jun 18, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Michael James Brown as a director on Jun 18, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Noel Ferris Murphy as a secretary on Jun 18, 2015 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Noel Ferris Murphy as a director on Jun 18, 2015 | 1 pages | TM01 | ||||||||||||||
Registration of charge SC2882150010, created on Jun 11, 2015 | 11 pages | MR01 | ||||||||||||||
Registration of charge SC2882150011, created on Jun 11, 2015 | 11 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of MAR (ARGYLE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Michael James | Director | Enterprise Road BT19 7TA Bangor 4a County Down Northern Ireland | Northern Ireland | British | Company Director | 174874620001 | ||||
QUINN, William Paul | Director | Enterprise Road BT19 7TA Bangor 4a County Down Northern Ireland | Northern Ireland | Northern Irish | Company Director | 197049610001 | ||||
MURPHY, Noel Ferris | Secretary | 152 Warren Road BT21 0PQ Donaghadee County Down | British | Director | 99726990001 | |||||
SF SECRETARIES LIMITED | Secretary | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 78293470002 | |||||||
BELL, Stephen David | Director | Clarendon Road BT1 3BG Belfast 19 Northern Ireland | Northern Ireland | British | Company Director | 96599120002 | ||||
MCCANN, Sean Gerard | Director | Clarendon Road BT1 3BG Belfast 19 Northern Ireland | United Kingdom | British | Company Director | 145301830001 | ||||
MURPHY, Noel Ferris | Director | 152 Warren Road BT21 0PQ Donaghadee County Down | Northern Ireland | British | Director | 99726990001 | ||||
RUSH, William | Director | 140 Warren Road BT21 0PQ Donaghadee County Down Northern Ireland | Northern Ireland | British | Director | 99727010001 | ||||
SF SECRETARIES LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow | 900029010001 |
Does MAR (ARGYLE) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does MAR (ARGYLE) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
|
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