UKBizDB.co.uk

ARTROYD SECURITIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Artroyd Securities Limited. The company was founded 48 years ago and was given the registration number SC058537. The firm's registered office is in PAISLEY. You can find them at Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ARTROYD SECURITIES LIMITED
Company Number:SC058537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1975
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland, PA3 4DA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abercorn House, 79 Renfrew Road, Paisley, Scotland, PA3 4DA

Director27 October 2003Active
Abercorn House, 79 Renfrew Road, Paisley, Scotland, PA3 4DA

Director31 May 1991Active
Abercorn House, 79 Renfrew Road, Paisley, Scotland, PA3 4DA

Director31 May 1991Active
Scotland House, 165-169 Scotland Street, Glasgow, G5 8PL

Secretary-Active
Abercorn House, 79 Renfrew Road, Paisley, Scotland, PA3 4DA

Director-Active
Scotland House, 165-169 Scotland Street, Glasgow, G5 8PL

Director-Active

People with Significant Control

Ms Elizabeth-Anne Thomson
Notified on:01 February 2023
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:Scotland
Address:Flat 1/2, 129 Fotheringay Road, Glasgow, Scotland, G41 4LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. George Edward Murgitroyd
Notified on:01 February 2023
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United States
Address:3027 Farrior Road, Raleigh, North Carolina, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ian George Murgitroyd's Will Trust
Notified on:03 February 2021
Status:Active
Country of residence:United Kingdom
Address:Turcan Connell, 180 St Vincent Street, Glasgow, United Kingdom, G2 5SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian George Murgitroyd
Notified on:14 September 2019
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:Scotland
Address:Abercorn House, 79 Renfrew Road, Paisley, Scotland, PA3 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian George Murgitroyd
Notified on:15 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:Scotland
Address:Abercorn House, 79 Renfrew Road, Paisley, Scotland, PA3 4DA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-20Officers

Change person director company with change date.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Capital

Capital allotment shares.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Incorporation

Memorandum articles.

Download
2020-09-18Resolution

Resolution.

Download
2020-07-09Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.