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

MAR (ARGYLE) LIMITED

FIRST FLOOR, QUAY 2, 139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG,
Company Registration Number
SC288215
Private Limited Company
Liquidation

Company Overview

About Mar (argyle) Ltd
MAR (ARGYLE) LIMITED was founded on 2005-07-29 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Mar (argyle) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MAR (ARGYLE) LIMITED
 
Legal Registered Office
FIRST FLOOR
QUAY 2, 139 FOUNTAINBRIDGE
EDINBURGH
EH3 9QG
Other companies in EH3
 
Previous Names
SF 3015 LIMITED04/08/2005
Filing Information
Company Number SC288215
Company ID Number SC288215
Date formed 2005-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 26/05/2015
Account next due 26/02/2017
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB865839370  
Last Datalog update: 2018-09-06 22:16:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAR (ARGYLE) LIMITED
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 MAR (ARGYLE) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES BROWN
Director 2015-06-18
WILLIAM PAUL QUINN
Director 2015-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID BELL
Director 2015-06-18 2017-01-09
SEAN GERARD MCCANN
Director 2015-06-18 2017-01-09
NOEL FERRIS MURPHY
Company Secretary 2005-08-04 2015-06-18
NOEL FERRIS MURPHY
Director 2005-08-04 2015-06-18
WILLIAM RUSH
Director 2005-08-04 2013-03-18
SF SECRETARIES LIMITED
Company Secretary 2005-07-29 2005-08-04
SF SECRETARIES LIMITED
Nominated Director 2005-07-29 2005-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES BROWN QUAY DEVELOPMENTS LIMITED Director 2015-08-01 CURRENT 1996-09-09 Active
MICHAEL JAMES BROWN ALTERED SPACE LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
MICHAEL JAMES BROWN MARCAM PROPERTIES LIMITED Director 2015-06-18 CURRENT 2003-10-24 Active - Proposal to Strike off
MICHAEL JAMES BROWN C B M DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2003-12-31 Active - Proposal to Strike off
MICHAEL JAMES BROWN MARDOWN PROPERTIES LIMITED Director 2015-06-18 CURRENT 2001-09-20 Active - Proposal to Strike off
MICHAEL JAMES BROWN PEAKWOOD LIMITED Director 2015-06-18 CURRENT 2001-12-05 Active - Proposal to Strike off
MICHAEL JAMES BROWN SOLCORAN DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2007-02-14 Active - Proposal to Strike off
MICHAEL JAMES BROWN WINSFORD CROSS DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2005-05-27 Active - Proposal to Strike off
MICHAEL JAMES BROWN MALONEVIEW (SALE) LIMITED Director 2015-06-18 CURRENT 2005-09-16 Active
MICHAEL JAMES BROWN SF 3034 LIMITED Director 2015-06-18 CURRENT 2005-11-15 Active
MICHAEL JAMES BROWN MALONEVIEW DEVELOPMENTS LTD Director 2015-06-18 CURRENT 2004-04-29 Active - Proposal to Strike off
MICHAEL JAMES BROWN LAGMAR (WARRINGTON) LIMITED Director 2015-06-18 CURRENT 2005-07-29 Active
MICHAEL JAMES BROWN WOLVERHAMPTON AIRPORT HOLDINGS LIMITED Director 2015-05-26 CURRENT 2004-11-08 Dissolved 2016-03-01
MICHAEL JAMES BROWN GRANTON HEIGHTS LIMITED Director 2015-05-26 CURRENT 1999-07-07 Active - Proposal to Strike off
MICHAEL JAMES BROWN BLACKPOOL BUSINESS PARK LIMITED Director 2015-05-11 CURRENT 2004-03-31 Active - Proposal to Strike off
MICHAEL JAMES BROWN BLACKPOOL BUSINESS PARK HOLDINGS LTD Director 2015-05-11 CURRENT 2004-03-31 Active - Proposal to Strike off
MICHAEL JAMES BROWN SALVARE ASSET MANAGEMENT LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
MICHAEL JAMES BROWN SALVARE PROPERTIES LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
MICHAEL JAMES BROWN SALVARE (NO1) LIMITED Director 2015-04-22 CURRENT 2015-03-24 Active
MICHAEL JAMES BROWN NORTHERN ENGINEERING ENTERPRISES (2) LIMITED Director 2013-01-08 CURRENT 2012-12-13 Dissolved 2016-02-23
WILLIAM PAUL QUINN CRAIGHILL DEVELOPMENTS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
WILLIAM PAUL QUINN PBP DEVELOPMENTS LTD Director 2017-06-12 CURRENT 2017-06-12 Active
WILLIAM PAUL QUINN QUAY DEVELOPMENTS LIMITED Director 2015-08-01 CURRENT 1996-09-09 Active
WILLIAM PAUL QUINN ALTERED SPACE LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
WILLIAM PAUL QUINN MARCAM PROPERTIES LIMITED Director 2015-06-18 CURRENT 2003-10-24 Active - Proposal to Strike off
WILLIAM PAUL QUINN C B M DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2003-12-31 Active - Proposal to Strike off
WILLIAM PAUL QUINN BLACKPOOL BUSINESS PARK LIMITED Director 2015-06-18 CURRENT 2004-03-31 Active - Proposal to Strike off
WILLIAM PAUL QUINN MARDOWN PROPERTIES LIMITED Director 2015-06-18 CURRENT 2001-09-20 Active - Proposal to Strike off
WILLIAM PAUL QUINN PEAKWOOD LIMITED Director 2015-06-18 CURRENT 2001-12-05 Active - Proposal to Strike off
WILLIAM PAUL QUINN SOLCORAN DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2007-02-14 Active - Proposal to Strike off
WILLIAM PAUL QUINN WINSFORD CROSS DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2005-05-27 Active - Proposal to Strike off
WILLIAM PAUL QUINN MALONEVIEW (SALE) LIMITED Director 2015-06-18 CURRENT 2005-09-16 Active
WILLIAM PAUL QUINN SF 3034 LIMITED Director 2015-06-18 CURRENT 2005-11-15 Active
WILLIAM PAUL QUINN GRANTON HEIGHTS LIMITED Director 2015-06-18 CURRENT 1999-07-07 Active - Proposal to Strike off
WILLIAM PAUL QUINN MALONEVIEW DEVELOPMENTS LTD Director 2015-06-18 CURRENT 2004-04-29 Active - Proposal to Strike off
WILLIAM PAUL QUINN LAGMAR (WARRINGTON) LIMITED Director 2015-06-18 CURRENT 2005-07-29 Active
WILLIAM PAUL QUINN SALVARE ASSET MANAGEMENT LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
WILLIAM PAUL QUINN SALVARE PROPERTIES LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
WILLIAM PAUL QUINN SALVARE (NO1) LIMITED Director 2015-04-22 CURRENT 2015-03-24 Active
WILLIAM PAUL QUINN DANCO LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active

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
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MCCANN
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 13187767
2016-05-26AR0111/05/16 FULL LIST
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2016 FROM C/O MACLAY MURRAY & SPENS LLP QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH EH3 9EP
2016-05-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2882150011
2016-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2882150010
2016-02-26AA26/05/15 TOTAL EXEMPTION SMALL
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM QUINN / 09/10/2015
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GERARD MCCANN / 09/10/2015
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BROWN / 09/10/2015
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BELL / 09/10/2015
2015-09-23AA01PREVEXT FROM 31/12/2014 TO 26/05/2015
2015-06-29AP01DIRECTOR APPOINTED MR SEAN GERARD MCCANN
2015-06-29AP01DIRECTOR APPOINTED MR STEPHEN DAVID BELL
2015-06-29AP01DIRECTOR APPOINTED MR WILLIAM QUINN
2015-06-29AP01DIRECTOR APPOINTED MR MICHAEL JAMES BROWN
2015-06-29TM02APPOINTMENT TERMINATED, SECRETARY NOEL MURPHY
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR NOEL MURPHY
2015-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2882150011
2015-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2882150010
2015-06-15MEM/ARTSARTICLES OF ASSOCIATION
2015-06-15RES13FACILITY AGREEMENT AND DIRECTORS OTHER OBLIGATIONS APPROVED 26/05/2015
2015-06-15RES01ALTER ARTICLES 26/05/2015
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 13187767
2015-06-10SH0126/05/15 STATEMENT OF CAPITAL GBP 13187767.00
2015-06-10RES13APPROVAL OF REMOVAL OF RESTRICTION ON AUTH SHARE CAP 26/05/2015
2015-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2882150008
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2882150006
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2882150009
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2882150007
2015-05-11AR0111/05/15 FULL LIST
2014-10-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-29AR0129/07/14 FULL LIST
2014-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2882150006
2013-10-10AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-30AR0129/07/13 FULL LIST
2013-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM C/O MACLAY MURRAY & SPENS LLP QUARTERMILE ONE LAURISTON PLACE EDINBURGH EH3 9EP SCOTLAND
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM SEMPLE FRASER LLP 80 GEORGE STREET EDINBURGH EH2 3BU
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUSH
2013-03-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-02AR0129/07/12 FULL LIST
2012-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-15AR0129/07/11 FULL LIST
2011-07-13MG04sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /BOTH /CHARGE NO 2
2011-07-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-16AR0129/07/10 FULL LIST
2009-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-11363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-22363sRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-15363sRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2006-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-16363sRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2005-09-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-10410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-01225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05
2005-08-12288bSECRETARY RESIGNED
2005-08-12288bDIRECTOR RESIGNED
2005-08-10288aNEW DIRECTOR APPOINTED
2005-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-04CERTNMCOMPANY NAME CHANGED SF 3015 LIMITED CERTIFICATE ISSUED ON 04/08/05
2005-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MAR (ARGYLE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2019-03-05
Resolutions for Winding-up2016-05-27
Appointment of Liquidators2016-05-27
Meetings of Creditors2016-05-10
Fines / Sanctions
No fines or sanctions have been issued against MAR (ARGYLE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-11 Satisfied SITUS ASSET MANAGEMENT LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS MR01)
2015-06-11 Satisfied SITUS ASSET MANAGEMENT LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01)
2015-06-08 Outstanding SITUS ASSET MANAGEMENT LIMITED AS SECURITY TRUSTEE
2015-06-03 Outstanding SITUS ASSET MANAGEMENT LIMITED (AS SECURITY TRUSTEE)
2015-06-03 Outstanding SITUS ASSET MANAGEMENT LIMITED
2014-01-08 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED
LEGAL CHARGE OVER BANK ACCOUNT 2013-03-20 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED
STANDARD SECURITY 2011-07-05 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED
STANDARD SECURITY 2011-07-05 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED
STANDARD SECURITY 2005-09-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
ASSIGNATION OF RENTS 2005-09-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2015-05-26

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAR (ARGYLE) LIMITED

Intangible Assets
Patents
We have not found any records of MAR (ARGYLE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAR (ARGYLE) LIMITED
Trademarks
We have not found any records of MAR (ARGYLE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAR (ARGYLE) 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 (68100 - Buying and selling of own real estate) as MAR (ARGYLE) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MAR (ARGYLE) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMAR (ARGYLE) LIMITEDEvent Date2016-05-19
Stephen Armstrong and Gregg Sterritt of RSM , Number One, Lanyon Quay, Belfast BT1 3LG : Further information about the case is available from James Hilland at the offices of RSM on 02890 234343 or at James.Hilland@rsmni.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMAR (ARGYLE) LIMITEDEvent Date2016-05-19
Registered Office: RSM, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG At a General Meeting of the above-named company duly convened and held on 19 May 2016 at the offices of RSM , Number One, Lanyon Quay, Belfast BT1 3LG the following resolutions were passed. The first being a special resolution and the second being an ordinary resolution. 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that is advisable to wind-up the same and that accordingly the company be wound up voluntarily. 2. That Stephen Armstrong and Gregg Sterritt of RSM , Number One, Lanyon Quay, Belfast BT1 3LG be and are hereby appointed Joint Liquidators. Further information about the case is available from James Hilland at the offices of RSM on 02890 234343 or at James.Hilland@rsmni.uk Michael Brown , Chairman :
 
Initiating party Event Type
Defending partyMAR (ARGYLE) LIMITEDEvent Date2016-05-19
Registered Office: RSM, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG At a General Meeting of the above-named company duly convened and held on 19 May 2016 at the offices of RSM , Number One, Lanyon Quay, Belfast BT1 3LG the following resolutions were passed. The first being a special resolution and the second being an ordinary resolution. 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that is advisable to wind-up the same and that accordingly the company be wound up voluntarily. 2. That Stephen Armstrong and Gregg Sterritt of RSM , Number One, Lanyon Quay, Belfast BT1 3LG be and are hereby appointed Joint Liquidators. Further information about the case is available from James Hilland at the offices of RSM on 02890 234343 or at James.Hilland@rsmni.uk Michael Brown , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyMAR (ARGYLE) LIMITEDEvent Date2016-05-19
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that a Final Meeting of the above named Company will be held at the offices of RSM, Number One, Lanyon Quay, Belfast, BT1 3LG on the 5th day of April 2019 at 10:00 a.m. to be followed by a Final Meeting of Creditors at 10:15 a.m. for the purpose of receiving an account of the Liquidators acts and dealings to closure. Forms of proxy, if intended to be used, must be duly completed and lodged at the offices of RSM, Number One, Lanyon Quay, Belfast, BT1 3LG, no later than 12.00 noon on the 4th day of April 2019. Date of Appointment: 19 May 2016 Office Holder Details: Stephen Armstrong (IP No GBNI 090 ) of RSM, Number One, Lanyon Quay, Belfast, BT1 3LG Further information regarding this case is available from David Agnew at the offices of RSM on 02890 234343 or at david.agnew@rsmuk.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAR (ARGYLE) 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 MAR (ARGYLE) 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.