ARTROYD SECURITIES LIMITED

Register to unlock more data on OkredoRegister

ARTROYD SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC058537

Incorporation date

09/09/1975

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 09/09/1975)
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon05/01/2026
Confirmation statement made on 2025-10-30 with no updates
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 icon02/05/2025
Director's details changed for Elizabeth Anne Thomson on 2025-05-02
dot icon16/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon07/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon20/02/2024
Director's details changed for Elizabeth Anne Thomson on 2024-02-20
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with updates
dot icon26/09/2023
Notification of Elizabeth-Anne Thomson as a person with significant control on 2023-02-01
dot icon26/09/2023
Notification of George Edward Murgitroyd as a person with significant control on 2023-02-01
dot icon26/09/2023
Director's details changed for Elizabeth Anne Thomson on 2022-12-01
dot icon26/09/2023
Cessation of Ian George Murgitroyd's Will Trust as a person with significant control on 2023-02-01
dot icon07/07/2023
Statement of capital following an allotment of shares on 2023-06-01
dot icon13/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon22/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon02/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon02/11/2021
Registration of charge SC0585370038, created on 2021-10-21
dot icon02/11/2021
Registration of charge SC0585370039, created on 2021-10-21
dot icon02/11/2021
Registration of charge SC0585370040, created on 2021-10-21
dot icon20/05/2021
Notification of Ian George Murgitroyd's Will Trust as a person with significant control on 2021-02-03
dot icon20/05/2021
Cessation of Ian George Murgitroyd as a person with significant control on 2021-02-03
dot icon17/05/2021
Notification of Ian George Murgitroyd as a person with significant control on 2019-09-14
dot icon17/05/2021
Cessation of Ian George Murgitroyd as a person with significant control on 2019-09-13
dot icon17/05/2021
Termination of appointment of Ian George Murgitroyd as a director on 2021-02-03
dot icon21/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon05/11/2020
Confirmation statement made on 2020-10-30 with updates
dot icon18/09/2020
Memorandum and Articles of Association
dot icon18/09/2020
Resolutions
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 icon04/12/2019
Confirmation statement made on 2019-10-30 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 secretary on 2019-09-13
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 icon08/11/2018
Register inspection address has been changed from C/O Mms - Brian Moore 1 George Square Glasgow G2 1AL Scotland to Dentons - Brian Moore 1 George Square Glasgow G2 1AL
dot icon08/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon07/11/2018
Registration of charge SC0585370037, created on 2018-10-18
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/02/2018
Registration of charge SC0585370036, created on 2018-01-31
dot icon09/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon04/07/2017
Registration of charge SC0585370032, created on 2017-06-29
dot icon04/07/2017
Registration of charge SC0585370034, created on 2017-06-26
dot icon04/07/2017
Registration of charge SC0585370033, created on 2017-06-26
dot icon04/07/2017
Registration of charge SC0585370035, created on 2017-06-29
dot icon13/06/2017
Satisfaction of charge 16 in full
dot icon13/06/2017
Satisfaction of charge 6 in full
dot icon18/04/2017
Satisfaction of charge 23 in full
dot icon11/04/2017
Satisfaction of charge 10 in full
dot icon29/03/2017
Satisfaction of charge 15 in full
dot icon29/03/2017
Satisfaction of charge 26 in full
dot icon29/03/2017
Satisfaction of charge 31 in full
dot icon29/03/2017
Satisfaction of charge 11 in full
dot icon29/03/2017
Satisfaction of charge 17 in full
dot icon29/03/2017
Satisfaction of charge 19 in full
dot icon29/03/2017
Satisfaction of charge 21 in full
dot icon29/03/2017
Satisfaction of charge 22 in full
dot icon29/03/2017
Satisfaction of charge 18 in full
dot icon29/03/2017
Satisfaction of charge 24 in full
dot icon29/03/2017
Satisfaction of charge 27 in full
dot icon29/03/2017
Satisfaction of charge 28 in full
dot icon29/03/2017
Satisfaction of charge 29 in full
dot icon29/03/2017
Satisfaction of charge 25 in full
dot icon29/03/2017
Satisfaction of charge 20 in full
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon03/11/2016
Confirmation statement made on 2016-10-30 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 Mr Ian George Murgitroyd 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 George Edward Murgitroyd on 2016-06-30
dot icon30/06/2016
Director's details changed for Beth Christina Murgitroyd on 2016-06-30
dot icon30/06/2016
Secretary's details changed for Mrs Patricia Murgitroyd on 2016-06-30
dot icon05/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon12/11/2015
Register inspection address has been changed from Scotland House 165-169 Scotland Street Glasgow G5 8PL Scotland to C/O Mms - Brian Moore 1 George Square Glasgow G2 1AL
dot icon12/11/2015
Register(s) moved to registered inspection location C/O Mms - Brian Moore 1 George Square Glasgow G2 1AL
dot icon01/10/2015
Director'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 icon05/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon10/04/2014
Director's details changed for Beth Christina Murgitroyd on 2014-03-28
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 icon13/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon13/11/2013
Director's details changed for Beth Christina Murgitroyd on 2013-11-13
dot icon22/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon08/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon02/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon04/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon04/11/2010
Director'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
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 icon26/08/2010
Secretary's details changed for Patricia Murgitroyd on 2010-06-05
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon09/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon09/11/2009
Director's details changed for George Edward Murgitroyd on 2009-11-06
dot icon09/11/2009
Register inspection address has been changed
dot icon09/11/2009
Director's details changed for Beth Christina Murgitroyd on 2009-11-06
dot icon06/11/2009
Director's details changed for Ian George Murgitroyd on 2009-11-06
dot icon06/11/2009
Director's details changed for Elizabeth Anne Thomson on 2009-11-06
dot icon06/11/2009
Director's details changed for Patricia Murgitroyd on 2009-11-06
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon30/03/2009
Director's change of particulars / ian murgitroyd / 30/03/2009
dot icon30/03/2009
Director and secretary's change of particulars / patricia murgitroyd / 30/03/2009
dot icon06/11/2008
Return made up to 30/10/08; full list of members
dot icon15/10/2008
Director's change of particulars / beth murgitroyd / 01/01/2008
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 icon19/11/2007
Return made up to 30/10/07; full list of members
dot icon19/11/2007
Director's particulars changed
dot icon26/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon09/11/2006
Return made up to 30/10/06; full list of members
dot icon09/11/2006
Director's particulars changed
dot icon09/11/2006
Secretary's particulars changed;director's particulars changed
dot icon31/03/2006
Accounts for a small company made up to 2005-05-31
dot icon01/11/2005
Return made up to 30/10/05; full list of members
dot icon01/04/2005
Accounts for a small company made up to 2004-05-31
dot icon08/11/2004
Return made up to 30/10/04; full list of members
dot icon10/05/2004
Partic of mort/charge *
dot icon19/04/2004
Dec mort/charge *
dot icon19/04/2004
Dec mort/charge *
dot icon31/03/2004
Accounts for a small company made up to 2003-05-31
dot icon18/11/2003
Director's particulars changed
dot icon18/11/2003
Director's particulars changed
dot icon12/11/2003
New director appointed
dot icon04/11/2003
Return made up to 30/10/03; full list of members
dot icon27/09/2003
Dec mort/charge *
dot icon10/09/2003
Partic of mort/charge *
dot icon10/09/2003
Partic of mort/charge *
dot icon10/09/2003
Partic of mort/charge *
dot icon10/09/2003
Partic of mort/charge *
dot icon09/09/2003
Partic of mort/charge *
dot icon06/09/2003
Partic of mort/charge *
dot icon06/09/2003
Partic of mort/charge *
dot icon02/09/2003
Partic of mort/charge *
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 icon27/03/2003
Registered office changed on 27/03/03 from: 373 scotland street glasgow G5 8QA
dot icon02/11/2002
Return made up to 30/10/02; full list of members
dot icon04/02/2002
Accounts for a small company made up to 2001-05-31
dot icon31/12/2001
Dec mort/charge *
dot icon31/12/2001
Dec mort/charge *
dot icon31/12/2001
Dec mort/charge *
dot icon31/12/2001
Dec mort/charge *
dot icon31/12/2001
Dec mort/charge *
dot icon31/12/2001
Dec mort/charge *
dot icon20/12/2001
Partic of mort/charge *
dot icon18/12/2001
Partic of mort/charge *
dot icon17/12/2001
Partic of mort/charge *
dot icon17/12/2001
Partic of mort/charge *
dot icon17/12/2001
Partic of mort/charge *
dot icon17/12/2001
Partic of mort/charge *
dot icon17/12/2001
Partic of mort/charge *
dot icon12/12/2001
Partic of mort/charge *
dot icon12/12/2001
Partic of mort/charge *
dot icon21/11/2001
Return made up to 10/11/01; full list of members
dot icon16/10/2001
Partic of mort/charge *
dot icon21/03/2001
Accounts for a small company made up to 2000-05-31
dot icon29/11/2000
Return made up to 10/11/00; full list of members
dot icon15/02/2000
Accounts for a small company made up to 1999-05-31
dot icon19/01/2000
Return made up to 10/11/99; full list of members
dot icon25/11/1998
Partic of mort/charge *
dot icon24/11/1998
Accounts for a small company made up to 1998-05-31
dot icon12/11/1998
Return made up to 10/11/98; no change of members
dot icon23/06/1998
Partic of mort/charge *
dot icon23/06/1998
Alterations to a floating charge
dot icon16/06/1998
Partic of mort/charge *
dot icon24/11/1997
Return made up to 18/11/97; full list of members
dot icon30/10/1997
Accounts for a small company made up to 1997-05-31
dot icon29/08/1997
Nc inc already adjusted 01/06/97
dot icon29/08/1997
Memorandum and Articles of Association
dot icon29/08/1997
Resolutions
dot icon29/08/1997
Resolutions
dot icon15/08/1997
Partic of mort/charge *
dot icon08/04/1997
Partic of mort/charge *
dot icon08/04/1997
Partic of mort/charge *
dot icon31/01/1997
Partic of mort/charge *
dot icon08/01/1997
Accounts for a small company made up to 1996-05-31
dot icon24/12/1996
Dec mort/charge *
dot icon24/12/1996
Dec mort/charge *
dot icon28/11/1996
Return made up to 30/11/96; full list of members
dot icon11/11/1996
Partic of mort/charge *
dot icon16/08/1996
Dec mort/charge *
dot icon13/06/1996
Partic of mort/charge *
dot icon29/12/1995
Return made up to 30/11/95; full list of members
dot icon15/12/1995
Accounts for a small company made up to 1995-05-31
dot icon27/02/1995
Accounts for a small company made up to 1994-05-31
dot icon05/01/1995
Return made up to 30/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/03/1994
Accounts for a small company made up to 1993-05-31
dot icon11/01/1994
Return made up to 30/11/93; no change of members
dot icon07/10/1993
Partic of mort/charge *
dot icon17/12/1992
Return made up to 30/11/92; full list of members
dot icon21/10/1992
Registered office changed on 21/10/92 from: mitchell house 333 bath street glasgow G2 4ER
dot icon08/10/1992
Full accounts made up to 1992-05-31
dot icon26/02/1992
New director appointed
dot icon26/02/1992
New director appointed
dot icon04/01/1992
Full accounts made up to 1991-05-31
dot icon17/12/1991
Return made up to 30/11/91; full list of members
dot icon07/11/1990
Return made up to 28/09/90; no change of members
dot icon05/11/1990
Full accounts made up to 1990-05-31
dot icon30/01/1990
Partic of mort/charge 1093
dot icon20/01/1990
Return made up to 30/11/89; full list of members
dot icon29/11/1989
Full accounts made up to 1989-05-31
dot icon02/02/1989
Return made up to 30/11/88; full list of members
dot icon04/10/1988
Full accounts made up to 1988-05-31
dot icon15/03/1988
Return made up to 30/11/87; full list of members
dot icon29/09/1987
Full accounts made up to 1987-05-31
dot icon20/04/1987
Return made up to 30/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/11/1986
Full accounts made up to 1986-05-31
dot icon08/09/1986
Registered office changed on 08/09/86 from: 49 bath street glasgow G2 2BX
dot icon28/04/1986
Annual return made up to 30/11/85
dot icon06/02/1985
Annual return made up to 30/11/84
dot icon15/08/1984
Annual return made up to 30/11/83
dot icon07/08/1984
Accounts made up to 1982-05-31
dot icon12/05/1983
Accounts made up to 1981-05-31
dot icon11/05/1983
Accounts made up to 1980-05-31
dot icon09/09/1975
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-95.77 % *

* during past year

Cash in Bank

£8,853.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/10/2026
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
1
4.07M
-
0.00
304.15K
-
2022
2
4.01M
-
0.00
209.19K
-
2023
2
4.02M
-
0.00
8.85K
-
2023
2
4.02M
-
0.00
8.85K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

4.02M £Ascended0.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.85K £Descended-95.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murgitroyd, George Edward
Director
31/05/1991 - Present
10
Ms Elizabeth-Anne Thomson
Director
31/05/1991 - Present
7
Murgitroyd, Beth Christina
Director
27/10/2003 - Present
-

Persons with Significant Control

5
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 SECURITIES LIMITED

ARTROYD SECURITIES LIMITED is an(a) Active company incorporated on 09/09/1975 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 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTROYD SECURITIES LIMITED?

toggle

ARTROYD SECURITIES LIMITED is currently Active. It was registered on 09/09/1975 .

Where is ARTROYD SECURITIES LIMITED located?

toggle

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

What does ARTROYD SECURITIES LIMITED do?

toggle

ARTROYD SECURITIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ARTROYD SECURITIES LIMITED have?

toggle

ARTROYD SECURITIES LIMITED had 2 employees in 2023.

What is the latest filing for ARTROYD SECURITIES LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-05-31.