ARTROYD PROPERTIES LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Change of details for Artroyd Securities Limited as a person with significant control on 2025-05-02

View Document

02/05/252 May 2025 Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 2025-05-02

View Document

03/02/253 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/02/246 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/02/231 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/12/2014 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM MURGITROYD HOUSE 165-169 SCOTLAND STREET GLASGOW G5 8PL SCOTLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM SCOTLAND HOUSE 165-169 SCOTLAND STREET GLASGOW G5 8PL

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MURGITROYD

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/02/1915 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE MURGITROYD / 30/06/2016

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD MURGITROYD / 30/06/2016

View Document

30/06/1630 June 2016 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH-ANNE THOMSON / 30/06/2016

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MURGITROYD / 30/06/2016

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE THOMSON / 30/06/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/12/1531 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE THOMSON / 01/10/2015

View Document

31/12/1531 December 2015 Annual return made up to 28 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH-ANNE THOMSON / 29/09/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/12/1431 December 2014 SAIL ADDRESS CHANGED FROM: SCOTLAND HOUSE SCOTLAND STREET GLASGOW G5 8PL SCOTLAND

View Document

31/12/1431 December 2014 Annual return made up to 28 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD MURGITROYD / 28/03/2014

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/01/148 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

28/12/1228 December 2012 Annual return made up to 28 December 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual return made up to 28 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE THOMSON / 03/11/2010

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH-ANNE THOMSON / 03/11/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MURGITROYD / 05/06/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE MURGITROYD / 05/06/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE THOMSON / 06/08/2010

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH-ANNE THOMSON / 06/08/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MURGITROYD / 30/03/2009

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MURGITROYD / 30/03/2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MURGITROYD / 01/01/2008

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

11/01/0611 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

11/01/0411 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: 373 SCOTLAND STREET GLASGOW G5 8QA

View Document

18/11/0318 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0317 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0317 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED

View Document

30/01/0330 January 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 SECTION 155 14/11/01

View Document

16/11/0116 November 2001 COMPANY NAME CHANGED MURGITROYD PROPERTY SERVICES LIM ITED CERTIFICATE ISSUED ON 16/11/01

View Document

16/11/0116 November 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 PARTIC OF MORT/CHARGE *****

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

30/01/9630 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 NEW SECRETARY APPOINTED

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

22/10/9322 October 1993 PARTIC OF MORT/CHARGE *****

View Document

12/10/9312 October 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 REGISTERED OFFICE CHANGED ON 21/10/92 FROM: MITCHELL HOUSE 333 BATH STREET GLASGOW G2 4ER

View Document

04/09/924 September 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

28/05/9228 May 1992 NC INC ALREADY ADJUSTED 22/05/92

View Document

28/05/9228 May 1992 £ NC 5000/65000 22/05/

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

11/10/9111 October 1991 PARTIC OF MORT/CHARGE 12128

View Document

11/10/9111 October 1991 PARTIC OF MORT/CHARGE 12127

View Document

25/09/9125 September 1991 PARTIC OF MORT/CHARGE 10872

View Document

20/06/9120 June 1991 CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD

View Document

20/06/9120 June 1991 REREGISTRATION UNLTD-LTD 19/04/91

View Document

19/06/9119 June 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/06/9119 June 1991 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

15/03/9115 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

25/07/9025 July 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

08/03/908 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

23/03/8923 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 PUC2 ALLOTS 250687 1000X£1 ORD

View Document

12/08/8712 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/8712 August 1987 REGISTERED OFFICE CHANGED ON 12/08/87 FROM: MITCHELL HOUSE 333 BATH STREET GLASGOW G2 4ER

View Document

12/08/8712 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

06/07/876 July 1987 COMPANY ADDED TO THE REGISTER

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company