Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ARGUS PROPERTIES (ABZ) LIMITED
Company Information for

ARGUS PROPERTIES (ABZ) LIMITED

65 HAYMARKET TERRACE, EDINBURGH, EH12,
Company Registration Number
SC201310
Private Limited Company
Dissolved

Dissolved 2014-08-07

Company Overview

About Argus Properties (abz) Ltd
ARGUS PROPERTIES (ABZ) LIMITED was founded on 1999-11-04 and had its registered office in 65 Haymarket Terrace. The company was dissolved on the 2014-08-07 and is no longer trading or active.

Key Data
Company Name
ARGUS PROPERTIES (ABZ) LIMITED
 
Legal Registered Office
65 HAYMARKET TERRACE
EDINBURGH
 
Previous Names
BURNGOLD ELEVEN LIMITED02/02/2000
Filing Information
Company Number SC201310
Date formed 1999-11-04
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2014-08-07
Type of accounts SMALL
Last Datalog update: 2015-05-19 16:11:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARGUS PROPERTIES (ABZ) LIMITED

Current Directors
Officer Role Date Appointed
BURNETT & REID
Company Secretary 1999-11-04
ROY SIMPSON MURRAY
Director 2000-01-24
ELIZABETH MARY PIRRIE
Director 2007-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD MASSIE BROWN
Director 2000-01-24 2007-10-16
ANGUS MACRAE MATHESON
Director 1999-11-04 2000-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BURNETT & REID COCO VIOLET LIMITED Company Secretary 2007-07-17 CURRENT 2007-07-17 Dissolved 2015-07-31
BURNETT & REID EUREKA DRILLING SERVICES LIMITED Company Secretary 2004-05-25 CURRENT 1998-08-26 Active
BURNETT & REID MECHANICAL & ELECTRICAL SOLUTIONS LIMITED Company Secretary 2003-05-23 CURRENT 2003-05-23 In Administration/Administrative Receiver
BURNETT & REID ABERDEEN JOINERY WINDOWS AND DOORS LIMITED Company Secretary 2001-11-28 CURRENT 2001-11-28 Liquidation
BURNETT & REID DOON VALLEY HEALTHCARE LIMITED Company Secretary 2001-11-15 CURRENT 2001-02-13 Dissolved 2017-04-23
BURNETT & REID OBAN DEVELOPMENTS LIMITED Company Secretary 2001-01-10 CURRENT 2001-01-10 Dissolved 2016-06-28
BURNETT & REID LAIDLAW (BUTCHERS) LIMITED Company Secretary 2000-03-13 CURRENT 2000-03-13 Dissolved 2013-11-01
BURNETT & REID BRUCE FARMS LIMITED Company Secretary 1996-05-30 CURRENT 1996-05-30 Active
BURNETT & REID GLENESK HEALTHCARE LIMITED Company Secretary 1994-09-28 CURRENT 1994-09-28 Dissolved 2017-09-12
BURNETT & REID ROUTEMARK LIMITED Company Secretary 1993-07-15 CURRENT 1993-07-15 Liquidation
BURNETT & REID BTL 2015 LIMITED Company Secretary 1993-06-30 CURRENT 1993-06-30 Dissolved 2016-01-19
BURNETT & REID BMCL 2015 LIMITED Company Secretary 1993-06-30 CURRENT 1993-06-30 Dissolved 2016-01-19
BURNETT & REID MEER ENGINEERING SERVICES LIMITED Company Secretary 1992-05-26 CURRENT 1988-07-28 Dissolved 2013-08-23
BURNETT & REID ALAN WHITE ASSOCIATES LIMITED Company Secretary 1989-03-31 CURRENT 1987-09-30 Liquidation
BURNETT & REID KEMTECH PRODUCTS LIMITED Company Secretary 1988-10-07 CURRENT 1987-03-24 Active
ROY SIMPSON MURRAY ARGUS CONSTRUCTION LIMITED Director 2006-05-09 CURRENT 2006-05-09 Dissolved 2018-02-28
ROY SIMPSON MURRAY MECHANICAL & ELECTRICAL SOLUTIONS LIMITED Director 2003-09-01 CURRENT 2003-05-23 In Administration/Administrative Receiver
ROY SIMPSON MURRAY MURRAY & COMPANY LIMITED Director 2002-05-29 CURRENT 2002-05-14 Active
ROY SIMPSON MURRAY RMB DEVELOPMENTS LIMITED Director 2001-11-27 CURRENT 2001-11-15 Active
ELIZABETH MARY PIRRIE ARGUS CARE (ROSEMOUNT) LIMITED Director 2010-01-28 CURRENT 2010-01-28 Dissolved 2014-08-07
ELIZABETH MARY PIRRIE ARGUS CARE (ASHGROVE) LIMITED Director 2010-01-28 CURRENT 2010-01-28 Dissolved 2013-08-15
ELIZABETH MARY PIRRIE ARGUS CARE (CENTRAL) LIMITED Director 2010-01-28 CURRENT 2010-01-28 Dissolved 2016-03-04
ELIZABETH MARY PIRRIE ABERDEEN CYCLE TRAINERS LTD Director 2009-05-21 CURRENT 2009-05-21 Active
ELIZABETH MARY PIRRIE OBAN DEVELOPMENTS LIMITED Director 2007-01-18 CURRENT 2001-01-10 Dissolved 2016-06-28
ELIZABETH MARY PIRRIE DOON VALLEY HEALTHCARE LIMITED Director 2006-11-30 CURRENT 2001-02-13 Dissolved 2017-04-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-08-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-072.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-12-202.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-06-192.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-05-152.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-12-212.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-11-072.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-07-242.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-02-012.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-01-112.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-12-232.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2011-11-182.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 15 GOLDEN SQUARE ABERDEEN AB10 1WF
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-06-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2010-11-19LATEST SOC19/11/10 STATEMENT OF CAPITAL;GBP 4
2010-11-19AR0104/11/10 FULL LIST
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-16AR0104/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH PIRRIE / 04/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY SIMPSON MURRAY / 04/11/2009
2009-11-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNETT & REID / 04/11/2009
2009-07-16AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-13288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PIRRIE / 01/01/2009
2008-11-17363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-08-23410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-08-21410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-06-11AA31/03/07 TOTAL EXEMPTION SMALL
2007-11-07363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-11-07288cDIRECTOR'S PARTICULARS CHANGED
2007-10-24288bDIRECTOR RESIGNED
2007-09-18410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-14410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-29410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-25288aNEW DIRECTOR APPOINTED
2007-03-19225ACC. REF. DATE EXTENDED FROM 13/10/06 TO 31/03/07
2007-02-22419a(Scot)DEC MORT/CHARGE *****
2007-02-02410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-22363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 13/10/05
2006-05-23288cDIRECTOR'S PARTICULARS CHANGED
2005-11-04363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 13/10/04
2004-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-08363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/10/03
2003-11-06363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-09-06410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/10/02
2002-11-22363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-09-0388(2)RAD 04/11/01--------- £ SI 2@1
2002-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/10/01
2001-11-21363(287)REGISTERED OFFICE CHANGED ON 21/11/01
2001-11-21363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/10/00
2001-07-23410(Scot)PARTIC OF MORT/CHARGE *****
2001-07-16410(Scot)PARTIC OF MORT/CHARGE *****
2001-07-11410(Scot)PARTIC OF MORT/CHARGE *****
2001-05-29225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 13/10/00
2001-01-18363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-12-22225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/07/00
2000-05-23410(Scot)PARTIC OF MORT/CHARGE *****
2000-03-27410(Scot)PARTIC OF MORT/CHARGE *****
2000-03-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to ARGUS PROPERTIES (ABZ) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARGUS PROPERTIES (ABZ) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-08-23 Outstanding QUERCUS NURSING HOMES 2001 (A) LIMITED AND ANOTHER
FLOATING CHARGE 2008-08-21 Outstanding QUERCUS NURSING HOMES 2001 (A) LIMITED AND ANOTHER
STANDARD SECURITY 2007-09-18 Outstanding QUERCUS NURSING HOMES 2001 (A) LIMITED AND OTHERS
FLOATING CHARGE 2007-09-14 Outstanding QUERCUS NURSING HOMES 2001 (A) LIMITED AND OTHERS
STANDARD SECURITY 2007-06-29 Outstanding QUERCUS NURSING HOMES 2001 (A) LIMITED
FLOATING CHARGE 2007-02-02 Outstanding QUERCUS NURSING HOMES 2001 (A) LIMITED AND ANOTHER
FLOATING CHARGE 2003-08-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2001-07-23 Outstanding QUERCUS NURSING HOMES 2001 (A) LIMITED
FLOATING CHARGE 2001-07-16 Outstanding QUERCUS NURSING HOMES 2001 (A) LIMITED
FLOATING CHARGE 2001-07-11 Outstanding QUERCUS (NURSING HOMES) LIMITED & QUERCUS (NURSING HOMES NO.2) LIMITED AS TRUSTEES
STANDARD SECURITY 2000-05-12 Satisfied QUERCUS (NURSING HOMES) LIMITED AND ANOTHER
FLOATING CHARGE 2000-03-27 Outstanding QUERCUS (NURSING HOMES) LTD AND QUERCUS (NURSING HOMES NO. 2) LTD AS TRUSTEES FOR THE PARTNERS
Intangible Assets
Patents
We have not found any records of ARGUS PROPERTIES (ABZ) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARGUS PROPERTIES (ABZ) LIMITED
Trademarks
We have not found any records of ARGUS PROPERTIES (ABZ) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARGUS PROPERTIES (ABZ) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as ARGUS PROPERTIES (ABZ) LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where ARGUS PROPERTIES (ABZ) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARGUS PROPERTIES (ABZ) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARGUS PROPERTIES (ABZ) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.