Background WavePink WaveYellow Wave

ARGYLE SECURITIES LIMITED (SC033102)

ARGYLE SECURITIES LIMITED (SC033102) is an active UK company. incorporated on 15 May 1958. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ARGYLE SECURITIES LIMITED has been registered for 67 years. Current directors include BURKE, Jonathan James, GOFF, Joanna Louise.

Company Number
SC033102
Status
active
Type
ltd
Incorporated
15 May 1958
Age
67 years
Address
Capella Building (Tenth Floor), Glasgow, G2 8JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BURKE, Jonathan James, GOFF, Joanna Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGYLE SECURITIES LIMITED

ARGYLE SECURITIES LIMITED is an active company incorporated on 15 May 1958 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ARGYLE SECURITIES LIMITED was registered 67 years ago.(SIC: 74990)

Status

active

Active since 67 years ago

Company No

SC033102

LTD Company

Age

67 Years

Incorporated 15 May 1958

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 30 October 2023 - 27 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 28 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Capella Building (Tenth Floor) 60 York Street Glasgow, G2 8JX,

Previous Addresses

, 152 Bath Street, Glasgow, G2 4TB
From: 15 May 1958To: 17 June 2010
Timeline

14 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
May 22
Director Left
May 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BURKE, Jonathan James

Active
Gain Lane, West YorkshireBD3 7DL
Secretary
Appointed 22 Feb 2017

BURKE, Jonathan James

Active
Gain Lane, West YorkshireBD3 7DL
Born November 1966
Director
Appointed 22 Feb 2017

GOFF, Joanna Louise

Active
Gain Lane, BradfordBD3 7DL
Born September 1978
Director
Appointed 22 Apr 2022

AMSDEN, Mark Rowan

Resigned
Gain Lane, BradfordBD3 7DL
Secretary
Appointed 07 Feb 2013
Resigned 22 Feb 2017

BURKE, Jonathan James

Resigned
St Bedes, IlkleyLS29 0BG
Secretary
Appointed 11 Mar 2004
Resigned 16 Mar 2009

KINCH, John Patrick

Resigned
Rhone House Timberley Place, CrowthorneRG45 6BB
Secretary
Appointed N/A
Resigned 13 Oct 2001

MCMAHON, Gregory Joseph

Resigned
60 York Street, GlasgowG2 8JX
Secretary
Appointed 16 Mar 2009
Resigned 11 Jan 2013

SADLER, John Michael

Resigned
14 Highlands Close, Chalfont St PeterSL9 0DR
Secretary
Appointed 13 Oct 2001
Resigned 11 Mar 2004

AMSDEN, Mark Rowan

Resigned
Gain Lane, BradfordBD3 7DL
Born March 1963
Director
Appointed 07 Feb 2013
Resigned 22 Feb 2017

COLLINS, Miles Eric

Resigned
9 Woodhall Avenue, PinnerHA5 3DY
Born May 1966
Director
Appointed 15 Feb 2002
Resigned 11 Mar 2004

DUDLEY, Guilford Paul Julian

Resigned
53 Marlow Hill, High WycombeHP11 1SX
Born March 1949
Director
Appointed 25 Mar 1998
Resigned 08 Dec 1999

ELLIS, Gerald

Resigned
23 Oakwood Avenue, PurleyCR8 1AR
Born September 1943
Director
Appointed 25 Mar 1998
Resigned 11 Mar 2004

FISHER, Robert Stewart

Resigned
Brooklands Brockham Green, BetchworthRH3 7JR
Born March 1942
Director
Appointed 31 Dec 1993
Resigned 25 Mar 1998

FRENDO, Paul Anthony

Resigned
Brickfields, ChobhamGU24 8HG
Born November 1947
Director
Appointed N/A
Resigned 31 Dec 1993

GLEESON, Michael

Resigned
Gain Lane, BradfordBD3 7DL
Born March 1969
Director
Appointed 30 Jan 2020
Resigned 22 Apr 2022

GOFF, Joanna Louise

Resigned
Gain Lane, BradfordBD3 7DL
Born September 1978
Director
Appointed 02 Jan 2019
Resigned 30 Jan 2020

KINCH, John Patrick

Resigned
Rhone House Timberley Place, CrowthorneRG45 6BB
Born April 1944
Director
Appointed N/A
Resigned 13 Oct 2001

LANE, Simon Paul

Resigned
Greenside House, LondonN22 7TP
Born February 1963
Director
Appointed 08 Dec 1999
Resigned 15 Feb 2002

MCMAHON, Gregory Joseph

Resigned
60 York Street, GlasgowG2 8JX
Born September 1960
Director
Appointed 09 Jul 2010
Resigned 11 Jan 2013

SMITH, Colin Deverell

Resigned
Little Fieldhead 53 Penn Road, BeaconsfieldHP9 2LW
Born May 1947
Director
Appointed N/A
Resigned 31 Dec 1993

STRAIN, Trevor John

Resigned
Gain Lane, BradfordBD3 7DL
Born October 1975
Director
Appointed 11 Jan 2013
Resigned 02 Jan 2019

SAFEWAY LTD

Resigned
Hilmore House, BradfordBD3 7DL
Corporate director
Appointed 11 Mar 2004
Resigned 09 Jul 2010

WM MORRISON SUPERMARKETS PLC

Resigned
Hilmore House, BradfordBD3 7DL
Corporate director
Appointed 11 Mar 2004
Resigned 09 Jul 2010

Persons with significant control

2

Gain Lane, BradfordBD3 7DL

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Gain Lane, BradfordBD3 7DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 April 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Resolution
16 February 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Dormant
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Dormant
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Dormant
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
19 August 2009
363aAnnual Return
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 July 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Legacy
10 August 2007
353353
Accounts With Accounts Type Dormant
12 July 2007
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2006
AAAnnual Accounts
Legacy
11 May 2006
288cChange of Particulars
Legacy
11 May 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
22 September 2005
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 July 2004
AAAnnual Accounts
Legacy
26 July 2004
363aAnnual Return
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
225Change of Accounting Reference Date
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 November 2003
288cChange of Particulars
Legacy
23 October 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
14 August 2003
AAAnnual Accounts
Legacy
31 July 2003
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2002
AAAnnual Accounts
Legacy
8 August 2002
363aAnnual Return
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 October 2001
AAAnnual Accounts
Legacy
3 August 2001
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2000
AAAnnual Accounts
Legacy
9 August 2000
363aAnnual Return
Legacy
9 August 2000
363(353)363(353)
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 July 1999
AAAnnual Accounts
Legacy
27 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 1998
AAAnnual Accounts
Legacy
28 July 1998
363aAnnual Return
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 July 1997
AAAnnual Accounts
Legacy
25 July 1997
363aAnnual Return
Legacy
25 July 1997
363(353)363(353)
Accounts With Accounts Type Dormant
13 August 1996
AAAnnual Accounts
Legacy
13 August 1996
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 1995
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
12 August 1994
AAAnnual Accounts
Legacy
12 August 1994
363sAnnual Return (shuttle)
Legacy
24 January 1994
288288
Legacy
24 January 1994
288288
Legacy
27 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 1993
AAAnnual Accounts
Resolution
11 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
11 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1991
AAAnnual Accounts
Legacy
9 August 1991
363363
Legacy
25 January 1991
288288
Accounts Amended With Accounts Type Full Group
27 September 1990
AAMDAAMD
Accounts With Accounts Type Full Group
31 July 1990
AAAnnual Accounts
Legacy
31 July 1990
363363
Legacy
16 January 1990
287Change of Registered Office
Legacy
22 September 1989
363363
Accounts With Accounts Type Full
22 September 1989
AAAnnual Accounts
Legacy
28 February 1989
288288
Legacy
4 August 1988
363363
Accounts With Accounts Type Full Group
4 August 1988
AAAnnual Accounts
Legacy
5 June 1988
288288
Legacy
17 February 1988
419a(Scot)419a(Scot)
Legacy
10 November 1987
363363
Accounts With Accounts Type Full Group
10 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
31 October 1986
AAAnnual Accounts
Legacy
31 October 1986
363363