ARTROYD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ARTROYD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC105410

Incorporation date

25/06/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Titanium 1 King's Inch Place, Renfrew PA4 8WFCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1987)
dot icon18/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon22/01/2026
Director's details changed for George Edward Murgitroyd on 2026-01-22
dot icon22/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon22/01/2026
Director's details changed for Elizabeth Anne Thomson on 2026-01-22
dot icon02/05/2025
Change of details for Artroyd Securities Limited as a person with significant control on 2025-05-02
dot icon02/05/2025
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
dot icon03/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon06/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon06/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon29/12/2023
Confirmation statement made on 2023-12-28 with no updates
dot icon01/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon10/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon05/01/2022
Confirmation statement made on 2021-12-28 with updates
dot icon17/05/2021
Termination of appointment of Ian George Murgitroyd as a director on 2021-02-03
dot icon02/03/2021
Confirmation statement made on 2020-12-28 with updates
dot icon14/12/2020
Accounts for a dormant company made up to 2020-05-31
dot icon09/07/2020
Registered office address changed from Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL Scotland to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 2020-07-09
dot icon20/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon08/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon22/11/2019
Registered office address changed from Scotland House 165-169 Scotland Street Glasgow G5 8PL to Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL on 2019-11-22
dot icon26/09/2019
Termination of appointment of Patricia Murgitroyd as a director on 2019-09-13
dot icon15/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon04/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon04/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon05/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon30/06/2016
Director's details changed for Elizabeth Anne Thomson on 2016-06-30
dot icon30/06/2016
Director's details changed for Mrs Patricia Murgitroyd on 2016-06-30
dot icon30/06/2016
Director's details changed for Mr Ian George Murgitroyd on 2016-06-30
dot icon30/06/2016
Director's details changed for George Edward Murgitroyd on 2016-06-30
dot icon30/06/2016
Secretary's details changed for Elizabeth-Anne Thomson on 2016-06-30
dot icon22/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon31/12/2015
Annual return made up to 2015-12-28 with full list of shareholders
dot icon31/12/2015
Director's details changed for Elizabeth Anne Thomson on 2015-10-01
dot icon01/10/2015
Secretary's details changed for Elizabeth-Anne Thomson on 2015-09-29
dot icon20/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon31/12/2014
Annual return made up to 2014-12-28 with full list of shareholders
dot icon31/12/2014
Register inspection address has been changed from Scotland House Scotland Street Glasgow G5 8PL Scotland to Scotland House 165-169 Scotland Street Glasgow G5 8PL
dot icon10/04/2014
Director's details changed for George Edward Murgitroyd on 2014-03-28
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon22/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon28/12/2012
Annual return made up to 2012-12-28 with full list of shareholders
dot icon28/12/2011
Annual return made up to 2011-12-28 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon17/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/01/2011
Director's details changed for Elizabeth Anne Thomson on 2010-11-03
dot icon04/11/2010
Secretary's details changed for Elizabeth-Anne Thomson on 2010-11-03
dot icon26/08/2010
Director's details changed for Elizabeth Anne Thomson on 2010-08-06
dot icon26/08/2010
Secretary's details changed for Elizabeth-Anne Thomson on 2010-08-06
dot icon26/08/2010
Director's details changed for Mrs Patricia Murgitroyd on 2010-06-05
dot icon26/08/2010
Director's details changed for Ian George Murgitroyd on 2010-06-05
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Register inspection address has been changed
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon30/03/2009
Director's change of particulars / patricia murgitroyd / 30/03/2009
dot icon30/03/2009
Director's change of particulars / ian murgitroyd / 30/03/2009
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon15/10/2008
Director's change of particulars / george murgitroyd / 01/01/2008
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon04/01/2008
Return made up to 31/12/07; full list of members
dot icon26/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon11/01/2007
Director's particulars changed
dot icon31/03/2006
Accounts for a small company made up to 2005-05-31
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon11/01/2006
Director's particulars changed
dot icon11/01/2006
Director's particulars changed
dot icon01/04/2005
Accounts for a small company made up to 2004-05-31
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon31/03/2004
Accounts for a small company made up to 2003-05-31
dot icon11/01/2004
Return made up to 31/12/03; full list of members
dot icon18/11/2003
Director's particulars changed
dot icon18/11/2003
Director's particulars changed
dot icon18/11/2003
Registered office changed on 18/11/03 from: 373 scotland street glasgow G5 8QA
dot icon17/07/2003
Director's particulars changed
dot icon17/07/2003
Director's particulars changed
dot icon01/04/2003
Accounts for a small company made up to 2002-05-31
dot icon30/01/2003
New secretary appointed
dot icon30/01/2003
Secretary resigned
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon21/11/2001
Full accounts made up to 2001-05-31
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New director appointed
dot icon16/11/2001
Certificate of change of name
dot icon16/11/2001
Resolutions
dot icon16/11/2001
New director appointed
dot icon16/11/2001
Director resigned
dot icon16/11/2001
Director resigned
dot icon16/11/2001
Director resigned
dot icon16/11/2001
Declaration of assistance for shares acquisition
dot icon16/11/2001
Resolutions
dot icon16/11/2001
Resolutions
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon31/08/2000
Full accounts made up to 2000-05-31
dot icon11/05/2000
Full accounts made up to 1999-05-31
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon28/10/1999
Partic of mort/charge *
dot icon05/01/1999
Return made up to 31/12/98; full list of members
dot icon11/09/1998
Full accounts made up to 1998-05-31
dot icon22/01/1998
Return made up to 31/12/97; no change of members
dot icon30/10/1997
Accounts for a small company made up to 1997-05-31
dot icon01/09/1997
New director appointed
dot icon10/01/1997
Return made up to 31/12/96; no change of members
dot icon08/01/1997
Accounts for a small company made up to 1996-05-31
dot icon04/03/1996
Accounts for a small company made up to 1995-05-31
dot icon30/01/1996
New secretary appointed
dot icon30/01/1996
Secretary resigned;director resigned
dot icon30/01/1996
Return made up to 31/12/95; full list of members
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Accounts for a small company made up to 1994-05-31
dot icon03/03/1994
Accounts for a small company made up to 1993-05-31
dot icon11/01/1994
Return made up to 31/12/93; no change of members
dot icon22/10/1993
Partic of mort/charge *
dot icon12/10/1993
Alterations to a floating charge
dot icon14/01/1993
Return made up to 31/12/92; full list of members
dot icon04/01/1993
New director appointed
dot icon21/10/1992
Registered office changed on 21/10/92 from: mitchell house 333 bath street glasgow G2 4ER
dot icon04/09/1992
Full accounts made up to 1992-05-31
dot icon28/05/1992
Ad 22/05/92--------- £ si 60000@1=60000 £ ic 5000/65000
dot icon28/05/1992
Nc inc already adjusted 22/05/92
dot icon28/05/1992
Resolutions
dot icon07/01/1992
Return made up to 31/12/91; no change of members
dot icon20/11/1991
Secretary resigned;new secretary appointed
dot icon17/10/1991
Full accounts made up to 1991-05-31
dot icon11/10/1991
Partic of mort/charge 12128
dot icon11/10/1991
Partic of mort/charge 12127
dot icon25/09/1991
Partic of mort/charge 10872
dot icon20/06/1991
Certificate of change of name and re-registration to Limited
dot icon20/06/1991
Resolutions
dot icon20/06/1991
Resolutions
dot icon19/06/1991
Re-registration of Memorandum and Articles
dot icon19/06/1991
Application for reregistration from UNLTD to LTD
dot icon15/03/1991
Return made up to 31/12/90; no change of members
dot icon15/03/1991
Full accounts made up to 1990-05-31
dot icon25/07/1990
Full accounts made up to 1989-05-31
dot icon08/03/1990
Return made up to 31/12/89; full list of members
dot icon13/04/1989
Full accounts made up to 1988-05-31
dot icon23/03/1989
Return made up to 31/12/88; full list of members
dot icon17/08/1987
Miscellaneous
dot icon12/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/08/1987
Registered office changed on 12/08/87 from: mitchell house 333 bath street glasgow G2 4ER
dot icon12/08/1987
Accounting reference date notified as 31/05
dot icon06/07/1987
Company added to the register
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrie, Donna
Director
01/11/1992 - 01/01/1996
3
Young, Keith Graeme
Director
28/08/1997 - 14/11/2001
22
Murgitroyd, George Edward
Director
14/11/2001 - Present
11
Barrie, Donna
Secretary
01/11/1991 - 01/01/1996
2
Young, Keith Graeme
Secretary
01/01/1996 - 27/01/2003
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTROYD PROPERTIES LIMITED

ARTROYD PROPERTIES LIMITED is an(a) Active company incorporated on 25/06/1987 with the registered office located at Titanium 1 King's Inch Place, Renfrew PA4 8WF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTROYD PROPERTIES LIMITED?

toggle

ARTROYD PROPERTIES LIMITED is currently Active. It was registered on 25/06/1987 .

Where is ARTROYD PROPERTIES LIMITED located?

toggle

ARTROYD PROPERTIES LIMITED is registered at Titanium 1 King's Inch Place, Renfrew PA4 8WF.

What does ARTROYD PROPERTIES LIMITED do?

toggle

ARTROYD PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARTROYD PROPERTIES LIMITED?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-05-31.