ARGYLE SECURITIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 8JX

Company number SC033102
Status Active
Incorporation Date 15 May 1958
Company Type Private Limited Company
Address CAPELLA BUILDING (TENTH FLOOR), 60 YORK STREET, GLASGOW, G2 8JX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Appointment of Jonathan James Burke as a secretary on 22 February 2017; Appointment of Mr Jonathan James Burke as a director on 22 February 2017; Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017. The most likely internet sites of ARGYLE SECURITIES LIMITED are www.argylesecurities.co.uk, and www.argyle-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and five months. The distance to to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.4 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Argyle Securities Limited is a Private Limited Company. The company registration number is SC033102. Argyle Securities Limited has been working since 15 May 1958. The present status of the company is Active. The registered address of Argyle Securities Limited is Capella Building Tenth Floor 60 York Street Glasgow G2 8jx. . BURKE, Jonathan James is a Secretary of the company. BURKE, Jonathan James is a Director of the company. STRAIN, Trevor John is a Director of the company. Secretary AMSDEN, Mark Rowan has been resigned. Secretary BURKE, Jonathan James has been resigned. Secretary KINCH, John Patrick has been resigned. Secretary MCMAHON, Gregory Joseph has been resigned. Secretary SADLER, John Michael has been resigned. Director AMSDEN, Mark Rowan has been resigned. Director COLLINS, Miles Eric has been resigned. Director DUDLEY, Guilford Paul Julian has been resigned. Director ELLIS, Gerald has been resigned. Director FISHER, Robert Stewart has been resigned. Director FRENDO, Paul Anthony has been resigned. Director KINCH, John Patrick has been resigned. Director LANE, Simon Paul has been resigned. Director MCMAHON, Gregory Joseph has been resigned. Director SMITH, Colin Deverell has been resigned. Director SAFEWAY LTD has been resigned. Director WM MORRISON SUPERMARKETS PLC has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BURKE, Jonathan James
Appointed Date: 22 February 2017

Director
BURKE, Jonathan James
Appointed Date: 22 February 2017
58 years old

Director
STRAIN, Trevor John
Appointed Date: 11 January 2013
50 years old

Resigned Directors

Secretary
AMSDEN, Mark Rowan
Resigned: 22 February 2017
Appointed Date: 07 February 2013

Secretary
BURKE, Jonathan James
Resigned: 16 March 2009
Appointed Date: 11 March 2004

Secretary
KINCH, John Patrick
Resigned: 13 October 2001

Secretary
MCMAHON, Gregory Joseph
Resigned: 11 January 2013
Appointed Date: 16 March 2009

Secretary
SADLER, John Michael
Resigned: 11 March 2004
Appointed Date: 13 October 2001

Director
AMSDEN, Mark Rowan
Resigned: 22 February 2017
Appointed Date: 07 February 2013
62 years old

Director
COLLINS, Miles Eric
Resigned: 11 March 2004
Appointed Date: 15 February 2002
59 years old

Director
DUDLEY, Guilford Paul Julian
Resigned: 08 December 1999
Appointed Date: 25 March 1998
76 years old

Director
ELLIS, Gerald
Resigned: 11 March 2004
Appointed Date: 25 March 1998
82 years old

Director
FISHER, Robert Stewart
Resigned: 25 March 1998
Appointed Date: 31 December 1993
83 years old

Director
FRENDO, Paul Anthony
Resigned: 31 December 1993
77 years old

Director
KINCH, John Patrick
Resigned: 13 October 2001
81 years old

Director
LANE, Simon Paul
Resigned: 15 February 2002
Appointed Date: 08 December 1999
62 years old

Director
MCMAHON, Gregory Joseph
Resigned: 11 January 2013
Appointed Date: 09 July 2010
65 years old

Director
SMITH, Colin Deverell
Resigned: 31 December 1993
78 years old

Director
SAFEWAY LTD
Resigned: 09 July 2010
Appointed Date: 11 March 2004

Director
WM MORRISON SUPERMARKETS PLC
Resigned: 09 July 2010
Appointed Date: 11 March 2004

Persons With Significant Control

Safeway Food Stores Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Wm Morrison Supermarkets Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ARGYLE SECURITIES LIMITED Events

01 Mar 2017
Appointment of Jonathan James Burke as a secretary on 22 February 2017
01 Mar 2017
Appointment of Mr Jonathan James Burke as a director on 22 February 2017
01 Mar 2017
Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017
01 Mar 2017
Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017
31 Oct 2016
Accounts for a dormant company made up to 31 January 2016
...
... and 102 more events
17 Feb 1988
Dec mort/charge 1687

10 Nov 1987
Return made up to 09/10/87; full list of members

10 Nov 1987
Full group accounts made up to 31 March 1987

31 Oct 1986
Accounts for a small company made up to 31 March 1986

31 Oct 1986
Return made up to 10/10/86; full list of members

ARGYLE SECURITIES LIMITED Charges

17 March 1980
Securities charge agreement
Delivered: 27 March 1980
Status: Satisfied on 24 May 1982
Persons entitled: Cavenharn Limited
Description: Securities, cash deposits and 10,202 bearer shares of…
29 August 1973
Legal charge
Delivered: 7 September 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See col 3 doc 277.
11 May 1973
Legal charge
Delivered: 23 May 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29 eastgate street 23 eastgate row north, chester.