Background WavePink WaveYellow Wave

ARTROYD SECURITIES LIMITED (SC058537)

ARTROYD SECURITIES LIMITED (SC058537) is an active UK company. incorporated on 9 September 1975. with registered office in Renfrew. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. ARTROYD SECURITIES LIMITED has been registered for 50 years. Current directors include MURGITROYD, Beth Christina, MURGITROYD, George Edward, THOMSON, Elizabeth Anne.

Company Number
SC058537
Status
active
Type
ltd
Incorporated
9 September 1975
Age
50 years
Address
Titanium 1 King's Inch Place, Renfrew, PA4 8WF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MURGITROYD, Beth Christina, MURGITROYD, George Edward, THOMSON, Elizabeth Anne
SIC Codes
68209, 68320, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTROYD SECURITIES LIMITED

ARTROYD SECURITIES LIMITED is an active company incorporated on 9 September 1975 with the registered office located in Renfrew. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. ARTROYD SECURITIES LIMITED was registered 50 years ago.(SIC: 68209, 68320, 82990)

Status

active

Active since 50 years ago

Company No

SC058537

LTD Company

Age

50 Years

Incorporated 9 September 1975

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Titanium 1 King's Inch Place Renfrew, PA4 8WF,

Previous Addresses

Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland
From: 9 July 2020To: 2 May 2025
Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL Scotland
From: 22 November 2019To: 9 July 2020
Scotland House 165-169 Scotland Street Glasgow G5 8PL
From: 9 September 1975To: 22 November 2019
Timeline

37 key events • 2017 - 2023

Funding Officers Ownership
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jan 18
Loan Secured
Nov 18
Director Left
Sept 19
New Owner
May 21
Owner Exit
May 21
Director Left
May 21
Owner Exit
May 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Funding Round
Jul 23
Owner Exit
Sept 23
New Owner
Sept 23
New Owner
Sept 23
1
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MURGITROYD, Beth Christina

Active
King's Inch Place, RenfrewPA4 8WF
Born June 1975
Director
Appointed 27 Oct 2003

MURGITROYD, George Edward

Active
King's Inch Place, RenfrewPA4 8WF
Born August 1975
Director
Appointed 31 May 1991

THOMSON, Elizabeth Anne

Active
King's Inch Place, RenfrewPA4 8WF
Born December 1973
Director
Appointed 31 May 1991

MURGITROYD, Patricia

Resigned
Scotland House, GlasgowG5 8PL
Secretary
Appointed N/A
Resigned 13 Sept 2019

MURGITROYD, Ian George

Resigned
79 Renfrew Road, PaisleyPA3 4DA
Born November 1944
Director
Appointed N/A
Resigned 03 Feb 2021

MURGITROYD, Patricia

Resigned
Scotland House, GlasgowG5 8PL
Born March 1945
Director
Appointed N/A
Resigned 13 Sept 2019

Persons with significant control

5

2 Active
3 Ceased

Mr. George Edward Murgitroyd

Active
Raleigh, North Carolina
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2023

Ms Elizabeth-Anne Thomson

Active
129 Fotheringay Road, GlasgowG41 4LG
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2023

Ian George Murgitroyd's Will Trust

Ceased
180 St Vincent Street, GlasgowG2 5SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2021
Ceased 01 Feb 2023

Mr Ian George Murgitroyd

Ceased
79 Renfrew Road, PaisleyPA3 4DA
Born November 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2019
Ceased 03 Feb 2021

Mr Ian George Murgitroyd

Ceased
79 Renfrew Road, PaisleyPA3 4DA
Born November 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Apr 2016
Ceased 13 Sept 2019
Fundings
Financials
Latest Activities

Filing History

224

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
26 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Memorandum Articles
18 September 2020
MAMA
Resolution
18 September 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 November 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
12 November 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
12 November 2015
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Sail Address Company
9 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
30 March 2009
288cChange of Particulars
Legacy
30 March 2009
288cChange of Particulars
Legacy
6 November 2008
363aAnnual Return
Legacy
15 October 2008
288cChange of Particulars
Legacy
15 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
19 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Legacy
9 November 2006
288cChange of Particulars
Legacy
9 November 2006
288cChange of Particulars
Accounts With Accounts Type Small
31 March 2006
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Small
1 April 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
410(Scot)410(Scot)
Legacy
19 April 2004
419a(Scot)419a(Scot)
Legacy
19 April 2004
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
31 March 2004
AAAnnual Accounts
Legacy
18 November 2003
288cChange of Particulars
Legacy
18 November 2003
288cChange of Particulars
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
363sAnnual Return (shuttle)
Legacy
27 September 2003
419a(Scot)419a(Scot)
Legacy
10 September 2003
410(Scot)410(Scot)
Legacy
10 September 2003
410(Scot)410(Scot)
Legacy
10 September 2003
410(Scot)410(Scot)
Legacy
10 September 2003
410(Scot)410(Scot)
Legacy
9 September 2003
410(Scot)410(Scot)
Legacy
6 September 2003
410(Scot)410(Scot)
Legacy
6 September 2003
410(Scot)410(Scot)
Legacy
2 September 2003
410(Scot)410(Scot)
Legacy
17 July 2003
288cChange of Particulars
Legacy
17 July 2003
288cChange of Particulars
Accounts With Accounts Type Small
1 April 2003
AAAnnual Accounts
Legacy
27 March 2003
287Change of Registered Office
Legacy
2 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
31 December 2001
419a(Scot)419a(Scot)
Legacy
31 December 2001
419a(Scot)419a(Scot)
Legacy
31 December 2001
419a(Scot)419a(Scot)
Legacy
31 December 2001
419a(Scot)419a(Scot)
Legacy
31 December 2001
419a(Scot)419a(Scot)
Legacy
31 December 2001
419a(Scot)419a(Scot)
Legacy
20 December 2001
410(Scot)410(Scot)
Legacy
18 December 2001
410(Scot)410(Scot)
Legacy
17 December 2001
410(Scot)410(Scot)
Legacy
17 December 2001
410(Scot)410(Scot)
Legacy
17 December 2001
410(Scot)410(Scot)
Legacy
17 December 2001
410(Scot)410(Scot)
Legacy
17 December 2001
410(Scot)410(Scot)
Legacy
12 December 2001
410(Scot)410(Scot)
Legacy
12 December 2001
410(Scot)410(Scot)
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
410(Scot)410(Scot)
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
25 November 1998
410(Scot)410(Scot)
Accounts With Accounts Type Small
24 November 1998
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
23 June 1998
410(Scot)410(Scot)
Mortgage Alter Floating Charge
23 June 1998
466(Scot)466(Scot)
Legacy
16 June 1998
410(Scot)410(Scot)
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
29 August 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
29 August 1997
MEM/ARTSMEM/ARTS
Resolution
29 August 1997
RESOLUTIONSResolutions
Resolution
29 August 1997
RESOLUTIONSResolutions
Legacy
15 August 1997
410(Scot)410(Scot)
Legacy
8 April 1997
410(Scot)410(Scot)
Legacy
8 April 1997
410(Scot)410(Scot)
Legacy
31 January 1997
410(Scot)410(Scot)
Accounts With Accounts Type Small
8 January 1997
AAAnnual Accounts
Legacy
24 December 1996
419a(Scot)419a(Scot)
Legacy
24 December 1996
419a(Scot)419a(Scot)
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
11 November 1996
410(Scot)410(Scot)
Legacy
16 August 1996
419a(Scot)419a(Scot)
Legacy
13 June 1996
410(Scot)410(Scot)
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1995
AAAnnual Accounts
Accounts With Accounts Type Small
27 February 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 March 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Legacy
7 October 1993
410(Scot)410(Scot)
Legacy
17 December 1992
363sAnnual Return (shuttle)
Legacy
21 October 1992
287Change of Registered Office
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Accounts With Accounts Type Full
4 January 1992
AAAnnual Accounts
Legacy
17 December 1991
363363
Legacy
7 November 1990
363aAnnual Return
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
30 January 1990
410(Scot)410(Scot)
Legacy
20 January 1990
363363
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Accounts With Accounts Type Full
4 October 1988
AAAnnual Accounts
Legacy
15 March 1988
363363
Accounts With Accounts Type Full
29 September 1987
AAAnnual Accounts
Legacy
20 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 November 1986
AAAnnual Accounts
Legacy
8 September 1986
287Change of Registered Office
Legacy
28 April 1986
363363
Legacy
6 February 1985
363363
Legacy
15 August 1984
363363
Accounts With Made Up Date
7 August 1984
AAAnnual Accounts
Accounts With Made Up Date
12 May 1983
AAAnnual Accounts
Accounts With Made Up Date
11 May 1983
AAAnnual Accounts
Miscellaneous
9 September 1975
MISCMISC