ARGEE C STORES LIMITED
R.R.GREIG (HOLDINGS) LIMITED

Hellopages » Dundee City » Dundee City » DD4 8JU
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

Secretary
MALCOLM, Scott Edward
Appointed Date: 18 February 2005

Director
MALCOLM, Scott Edward
Appointed Date: 02 December 2009
66 years old

Director
SCOTT-ADIE, Joan Martin
Appointed Date: 28 November 2008
84 years old

Resigned Directors

Secretary
GREIG, Robert Ronnie
Resigned: 09 August 2004

Secretary
SHAW, Alexander
Resigned: 18 February 2005
Appointed Date: 09 August 2004

Director
ALLSOP, Michael James
Resigned: 07 April 1999
Appointed Date: 16 June 1997
74 years old

Director
BLACK, Ian Gordon
Resigned: 09 August 2004
Appointed Date: 16 June 1997
70 years old

Director
GREIG, Cecelia Senga Nicolina
Resigned: 09 August 2004
76 years old

Director
GREIG, Robert Ronnie
Resigned: 09 August 2004
86 years old

Director
RIMMELL, Ronald Stephen
Resigned: 22 March 1996
106 years old

Director
WALKER, David Charles
Resigned: 28 November 2008
Appointed Date: 09 August 2004
77 years old

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

27 Jan 2017
Full accounts made up to 30 April 2016
15 Sep 2016
Confirmation statement made on 4 September 2016 with updates
03 Feb 2016
Full accounts made up to 30 April 2015
07 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 50,128.5

26 Jan 2015
Full accounts made up to 30 April 2014
...
... and 88 more events
22 Dec 1988
Full accounts made up to 31 January 1988

23 Mar 1988
Return made up to 31/12/87; full list of members

29 Jan 1988
Group accounts for a medium company made up to 31 January 1987

06 Nov 1986
Accounts for a medium company made up to 31 January 1986

06 Nov 1986
Return made up to 10/09/86; full list of members

ARGEE C STORES LIMITED Charges

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…