Background WavePink WaveYellow Wave

ARTROYD PROPERTIES LIMITED (SC105410)

ARTROYD PROPERTIES LIMITED (SC105410) is an active UK company. incorporated on 25 June 1987. with registered office in Renfrew. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. ARTROYD PROPERTIES LIMITED has been registered for 38 years. Current directors include MURGITROYD, George Edward, THOMSON, Elizabeth Anne.

Company Number
SC105410
Status
active
Type
ltd
Incorporated
25 June 1987
Age
38 years
Address
Titanium 1 King's Inch Place, Renfrew, PA4 8WF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MURGITROYD, George Edward, THOMSON, Elizabeth Anne
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTROYD PROPERTIES LIMITED

ARTROYD PROPERTIES LIMITED is an active company incorporated on 25 June 1987 with the registered office located in Renfrew. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. ARTROYD PROPERTIES LIMITED was registered 38 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 38 years ago

Company No

SC105410

LTD Company

Age

38 Years

Incorporated 25 June 1987

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 18 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

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

MURGITROYD PROPERTY SERVICES LIMITED
From: 20 June 1991To: 16 November 2001
MURGITROYD AND COMPANY (RENEWALS
From: 25 June 1987To: 20 June 1991
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: 25 June 1987To: 22 November 2019
Timeline

2 key events • 2019 - 2021

Funding Officers Ownership
Director Left
Sept 19
Director Left
May 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

THOMSON, Elizabeth-Anne

Active
King's Inch Place, RenfrewPA4 8WF
Secretary
Appointed 27 Jan 2003

MURGITROYD, George Edward

Active
King's Inch Place, RenfrewPA4 8WF
Born August 1975
Director
Appointed 14 Nov 2001

THOMSON, Elizabeth Anne

Active
King's Inch Place, RenfrewPA4 8WF
Born December 1973
Director
Appointed 14 Nov 2001

BARRIE, Donna

Resigned
Old Swan House 25 Polnoon Street, GlasgowG76 0BH
Secretary
Appointed 01 Nov 1991
Resigned 01 Jan 1996

MURGITROYD, Ian George

Resigned
6 Letham Drive, GlasgowG43 2SL
Secretary
Appointed N/A
Resigned 01 Nov 1991

YOUNG, Keith Graeme

Resigned
16 Newtonlea Avenue, GlasgowG77 5QA
Secretary
Appointed 01 Jan 1996
Resigned 27 Jan 2003

BARRIE, Donna

Resigned
Old Swan House 25 Polnoon Street, GlasgowG76 0BH
Born August 1965
Director
Appointed 01 Nov 1992
Resigned 01 Jan 1996

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 14 Nov 2001
Resigned 13 Sept 2019

PACITTI, Pierpaolo Alfonso Maria Eugenio

Resigned
6 Lochside, GlasgowG61 2SB
Born June 1948
Director
Appointed N/A
Resigned 14 Nov 2001

PATTULLO, Norman

Resigned
Knockieston, CrieffPH7 4HS
Born July 1948
Director
Appointed N/A
Resigned 14 Nov 2001

YOUNG, Keith Graeme

Resigned
16 Newtonlea Avenue, GlasgowG77 5QA
Born January 1966
Director
Appointed 28 Aug 1997
Resigned 14 Nov 2001

Persons with significant control

1

King's Inch Place, RenfrewPA4 8WF

Nature of Control

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

Filing History

150

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
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
8 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
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
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
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 Secretary Company With Change Date
30 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
31 December 2014
AD02Notification of Single Alternative Inspection Location
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
8 January 2014
AR01AR01
Accounts With Accounts Type Dormant
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2010
CH03Change of Secretary 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
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
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Sail Address Company
21 January 2010
AD02Notification of Single Alternative Inspection Location
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
7 January 2009
363aAnnual Return
Legacy
15 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Legacy
11 January 2007
288cChange of Particulars
Accounts With Accounts Type Small
31 March 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Legacy
11 January 2006
288cChange of Particulars
Legacy
11 January 2006
288cChange of Particulars
Accounts With Accounts Type Small
1 April 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2004
AAAnnual Accounts
Legacy
11 January 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
288cChange of Particulars
Legacy
18 November 2003
288cChange of Particulars
Legacy
18 November 2003
287Change of Registered Office
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
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 November 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 November 2001
RESOLUTIONSResolutions
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
155(6)a155(6)a
Resolution
16 November 2001
RESOLUTIONSResolutions
Resolution
16 November 2001
RESOLUTIONSResolutions
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
28 October 1999
410(Scot)410(Scot)
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
363sAnnual Return (shuttle)
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Legacy
22 October 1993
410(Scot)410(Scot)
Mortgage Alter Floating Charge
12 October 1993
466(Scot)466(Scot)
Legacy
14 January 1993
363sAnnual Return (shuttle)
Legacy
4 January 1993
288288
Legacy
21 October 1992
287Change of Registered Office
Accounts With Accounts Type Full
4 September 1992
AAAnnual Accounts
Legacy
28 May 1992
88(2)R88(2)R
Legacy
28 May 1992
123Notice of Increase in Nominal Capital
Resolution
28 May 1992
RESOLUTIONSResolutions
Legacy
7 January 1992
363sAnnual Return (shuttle)
Legacy
20 November 1991
288288
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
11 October 1991
410(Scot)410(Scot)
Legacy
11 October 1991
410(Scot)410(Scot)
Legacy
25 September 1991
410(Scot)410(Scot)
Certificate Change Of Name Re Registration To Limited
20 June 1991
CERT2CERT2
Resolution
20 June 1991
RESOLUTIONSResolutions
Resolution
20 June 1991
RESOLUTIONSResolutions
Re Registration Memorandum Articles
19 June 1991
MARMAR
Legacy
19 June 1991
5151
Legacy
15 March 1991
363aAnnual Return
Accounts With Accounts Type Full
15 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Legacy
23 March 1989
363363
Miscellaneous
17 August 1987
MISCMISC
Legacy
12 August 1987
288288
Legacy
12 August 1987
287Change of Registered Office
Legacy
12 August 1987
224224
Legacy
6 July 1987
CO-ADDCO-ADD