Company number SC020809
Status Active
Incorporation Date 30 January 1939
Company Type Private Limited Company
Address 78 LONGTOWN ROAD, DUNDEE, DD4 8JU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 4 September 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of ARGEE C STORES LIMITED are www.argeecstores.co.uk, and www.argee-c-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and one months. Argee C Stores Limited is a Private Limited Company.
The company registration number is SC020809. Argee C Stores Limited has been working since 30 January 1939.
The present status of the company is Active. The registered address of Argee C Stores Limited is 78 Longtown Road Dundee Dd4 8ju. . MALCOLM, Scott Edward is a Secretary of the company. MALCOLM, Scott Edward is a Director of the company. SCOTT-ADIE, Joan Martin is a Director of the company. Secretary GREIG, Robert Ronnie has been resigned. Secretary SHAW, Alexander has been resigned. Director ALLSOP, Michael James has been resigned. Director BLACK, Ian Gordon has been resigned. Director GREIG, Cecelia Senga Nicolina has been resigned. Director GREIG, Robert Ronnie has been resigned. Director RIMMELL, Ronald Stephen has been resigned. Director WALKER, David Charles has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Persons With Significant Control
C J Lang & Son Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ARGEE C STORES LIMITED Events
11 August 2004
Standard security
Delivered: 23 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming 59 jamieson avenue…
11 August 2004
Standard security
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 324 main street, stenhousemuir (title number STG23802).
25 June 2002
Bond & floating charge
Delivered: 5 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
6 March 1986
Letter of offset
Delivered: 25 March 1986
Status: Satisfied
on 17 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
6 March 1986
Bond & floating charge
Delivered: 21 March 1986
Status: Satisfied
on 20 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…