Company NameMurray Johnstone Holdings Limited
Company StatusDissolved
Company NumberSC088936
CategoryPrivate Limited Company
Incorporation Date17 July 1984(39 years, 9 months ago)
Dissolution Date22 March 2023 (1 year, 1 month ago)
Previous NameMurray Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMrs Rosaleen Clare Edwards
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2017(33 years after company formation)
Appointment Duration5 years, 8 months (closed 22 March 2023)
RoleCompany Secretary/Lawyer
Country of ResidenceEngland
Correspondence Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMrs Rowan Jennifer McNay
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2019(34 years, 8 months after company formation)
Appointment Duration4 years (closed 22 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen's Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland
Director NameMrs Hilary Anne Staples
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(34 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 22 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusClosed
Appointed15 March 2021(36 years, 8 months after company formation)
Appointment Duration2 years (closed 22 March 2023)
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameSir John Ferguson Denholm
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1989(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1993)
RoleShipowner
Correspondence AddressNewton Of Belltrees
Lochwinnoch
Renfrewshire
PA12 4JL
Scotland
Director NameDonald Gilmour Sutherland
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1989(4 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 August 1989)
RoleChartered Accountant
Correspondence AddressWoodside House
Gladsmuir
Tranent
East Lothian
EH33 2AL
Scotland
Director NameAlexander Moncrieff Mitchell Stephen
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1989(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressBallindalloch
Balfron
Glasgow
G63 0LP
Scotland
Director NameNicolas McAndrew
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1989(4 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 1999)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKilcoy Castle Killearnan
Muir Of Ord
Ross Shire
IV6 7RX
Scotland
Director NameSir Raymond Johnstone
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1989(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 November 1993)
RoleInvestment Manager
Correspondence AddressWards
Gartocharn
Alexandria
Dunbartonshire
G83 8SB
Scotland
Secretary NameJohn Douglas Turnbull
NationalityBritish
StatusResigned
Appointed05 June 1989(4 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 November 1998)
RoleCompany Director
Correspondence Address138 Kilpatrick Gardens
Clarkston
Glasgow
Lanarkshire
G76 7RW
Scotland
Director NameBlaise Noel Anthony Hardman
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 22 November 1993)
RoleMerchant Banker
Correspondence AddressFarley House
Farley Chamberlayne
Romsey
Hampshire
SO51 0QR
Director NameEwen Alan Macpherson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 November 1993)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAttadale
Strathcarron
Wester Ross
IV54 8YX
Scotland
Director NameMr John George Graham Barclay
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(6 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 July 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArdmory
6 Methven Road
Whitecraigs
Glasgow
G46 6TG
Scotland
Director NameMr Alexander David Maclellan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(9 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 May 2001)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressThe Bower
Kilbarchan
Renfrewshire
PA10 2PD
Scotland
Director NameMr Alastair Murray Haddow
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(9 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 1999)
RoleInvesment Manager
Country of ResidenceScotland
Correspondence AddressEaster House Jackton
East Kilbride
Glasgow
Lanarkshire
G75 8RR
Scotland
Director NameMr Norton H Reamer
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1993(9 years, 4 months after company formation)
Appointment Duration7 years (resigned 30 November 2000)
RoleInvestment Executive
Country of ResidenceUnited States
Correspondence Address70 Circuit Road
Chestnut Hill
Ma 02167
Foreign
Director NameRodger Francis Scullion
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(9 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 1999)
RoleInvestment ManagerÕ
Correspondence AddressCherry Hill
50 Queen Street
Helensburgh
Dunbartonshire
G84 9PT
Scotland
Director NameMr Ian Patrick Bankier
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1995)
RoleCorp Development Dir
Country of ResidenceUnited Kingdom
Correspondence Address2/2 168 Crow Road
Glasgow
G11 7JS
Scotland
Director NameMr Christopher Giles Herron Weaver
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(9 years, 4 months after company formation)
Appointment Duration7 years (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreywalls Hotel
Gullane
Lothian
EH31 2EG
Scotland
Director NameMr Geoffrey Douglas Charles Burns
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(9 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 May 2001)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressBarnellan Bardowie
Milngavie
Glasgow
G62 6EZ
Scotland
Director NameJonathan Brett Diggines
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1997(12 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 2001)
RoleInvestment Manager
Correspondence AddressRossways
32 Broad Lane
Hale
Cheshire
WA15 0DH
Secretary NamePatricia Mary Barnes
NationalityBritish
StatusResigned
Appointed01 November 1998(14 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address1 Dundonald Place
Neilston
Glasgow
Lanarkshire
G78 3DS
Scotland
Director NameMr Andrew Arthur Laing
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(16 years, 7 months after company formation)
Appointment Duration18 years (resigned 13 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Queen's Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(16 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1YG
Scotland
Director NameMr Scott Edward Massie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(27 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 July 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Queen's Terrace
Aberdeen
Aberdeenshire
AB10 1YG
Scotland
Director NameMr Gordon Alexander White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(27 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1YG
Scotland
Director NameMr Kevin Dawson Milne
Date of BirthJuly 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed15 March 2016(31 years, 8 months after company formation)
Appointment Duration2 years (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Queen's Terrace
Aberdeen
Aberdeenshire
AB10 1YG
Scotland
Director NameMr William John Rattray
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(33 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Queen's Terrace
Aberdeen
AB10 1XL
Scotland
Director NameThe Rt Hon Viscount Younger Of Leckie (Corporation)
Date of BirthSeptember 1931 (Born 92 years ago)
StatusResigned
Appointed31 March 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1993)
Correspondence AddressLeckie House
Gargunnock
Stirling
FK8 3BN
Scotland
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusResigned
Appointed30 September 2001(17 years, 2 months after company formation)
Appointment Duration19 years, 5 months (resigned 15 March 2021)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland

Contact

Websitewww.aberdeen-asset.com/
Telephone01224 631999
Telephone regionAberdeen

Location

Registered Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£49,246,000
Current Liabilities£72,244,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
14 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (18 pages)
25 June 2019Appointment of Mrs Hilary Anne Staples as a director on 31 May 2019 (2 pages)
3 June 2019Termination of appointment of William John Rattray as a director on 31 May 2019 (1 page)
16 April 2019Director's details changed for Mrs Rowan Jennifer Mcnay on 13 March 2019 (2 pages)
13 March 2019Termination of appointment of Andrew Arthur Laing as a director on 13 March 2019 (1 page)
13 March 2019Appointment of Mrs Rowan Jennifer Mcnay as a director on 13 March 2019 (2 pages)
8 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
19 June 2018Full accounts made up to 31 December 2017 (19 pages)
2 May 2018Registered office address changed from 10 Queen's Terrace Aberdeen Aberdeenshire AB10 1YG Scotland to 10 Queen's Terrace Aberdeen AB10 1XL on 2 May 2018 (1 page)
16 March 2018Termination of appointment of Kevin Dawson Milne as a director on 16 March 2018 (1 page)
16 March 2018Appointment of Mr William John Rattray as a director on 16 March 2018 (2 pages)
14 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
17 August 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
17 August 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
17 July 2017Termination of appointment of Scott Edward Massie as a director on 17 July 2017 (1 page)
17 July 2017Appointment of Mrs Rosaleen Clare Edwards as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mrs Rosaleen Clare Edwards as a director on 17 July 2017 (2 pages)
17 July 2017Termination of appointment of Scott Edward Massie as a director on 17 July 2017 (1 page)
17 July 2017Termination of appointment of Scott Edward Massie as a director on 17 July 2017 (1 page)
17 July 2017Termination of appointment of Scott Edward Massie as a director on 17 July 2017 (1 page)
8 March 2017Full accounts made up to 30 September 2016 (21 pages)
8 March 2017Full accounts made up to 30 September 2016 (21 pages)
3 February 2017Registered office address changed from 10 Queens Terrace Aberdeen Aberdeenshire AB10 1YG to 10 Queen's Terrace Aberdeen Aberdeenshire AB10 1YG on 3 February 2017 (1 page)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Registered office address changed from 10 Queens Terrace Aberdeen Aberdeenshire AB10 1YG to 10 Queen's Terrace Aberdeen Aberdeenshire AB10 1YG on 3 February 2017 (1 page)
26 May 2016Auditor's resignation (1 page)
26 May 2016Auditor's resignation (1 page)
6 May 2016Full accounts made up to 30 September 2015 (16 pages)
6 May 2016Full accounts made up to 30 September 2015 (16 pages)
15 March 2016Termination of appointment of Gordon Alexander White as a director on 15 March 2016 (1 page)
15 March 2016Appointment of Mr Kevin Dawson Milne as a director on 15 March 2016 (2 pages)
15 March 2016Appointment of Mr Kevin Dawson Milne as a director on 15 March 2016 (2 pages)
15 March 2016Termination of appointment of Gordon Alexander White as a director on 15 March 2016 (1 page)
15 March 2016Termination of appointment of Gordon Alexander White as a director on 15 March 2016 (1 page)
15 March 2016Termination of appointment of Gordon Alexander White as a director on 15 March 2016 (1 page)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 809,236.1
(4 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 809,236.1
(4 pages)
23 April 2015Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages)
23 April 2015Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages)
23 April 2015Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages)
10 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 809,236.1
(4 pages)
10 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 809,236.1
(4 pages)
10 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 809,236.1
(4 pages)
27 January 2015Full accounts made up to 30 September 2014 (15 pages)
27 January 2015Full accounts made up to 30 September 2014 (15 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 809,236.1
(4 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 809,236.1
(4 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 809,236.1
(4 pages)
13 January 2014Full accounts made up to 30 September 2013 (15 pages)
13 January 2014Full accounts made up to 30 September 2013 (15 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
17 December 2012Full accounts made up to 30 September 2012 (15 pages)
17 December 2012Full accounts made up to 30 September 2012 (15 pages)
22 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
12 January 2012Full accounts made up to 30 September 2011 (14 pages)
12 January 2012Full accounts made up to 30 September 2011 (14 pages)
22 November 2011Appointment of Mr Gordon Alexander White as a director (2 pages)
22 November 2011Appointment of Mr Scott Edward Massie as a director (2 pages)
22 November 2011Termination of appointment of Martin Gilbert as a director (1 page)
22 November 2011Appointment of Mr Scott Edward Massie as a director (2 pages)
22 November 2011Termination of appointment of Martin Gilbert as a director (1 page)
22 November 2011Appointment of Mr Gordon Alexander White as a director (2 pages)
4 April 2011Full accounts made up to 30 September 2010 (13 pages)
4 April 2011Full accounts made up to 30 September 2010 (13 pages)
25 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
29 June 2010Full accounts made up to 30 September 2009 (15 pages)
29 June 2010Full accounts made up to 30 September 2009 (15 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Martin James Gilbert on 4 February 2010 (2 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Andrew Arthur Laing on 4 February 2010 (2 pages)
5 February 2010Secretary's details changed for Aberdeen Asset Management Plc on 4 February 2010 (2 pages)
5 February 2010Secretary's details changed for Aberdeen Asset Management Plc on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Andrew Arthur Laing on 4 February 2010 (2 pages)
5 February 2010Secretary's details changed for Aberdeen Asset Management Plc on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Andrew Arthur Laing on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Martin James Gilbert on 4 February 2010 (2 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Martin James Gilbert on 4 February 2010 (2 pages)
4 March 2009Full accounts made up to 30 September 2008 (17 pages)
4 March 2009Full accounts made up to 30 September 2008 (17 pages)
3 February 2009Return made up to 03/02/09; full list of members (3 pages)
3 February 2009Return made up to 03/02/09; full list of members (3 pages)
25 February 2008Full accounts made up to 30 September 2007 (17 pages)
25 February 2008Full accounts made up to 30 September 2007 (17 pages)
7 February 2008Return made up to 03/02/08; full list of members (2 pages)
7 February 2008Return made up to 03/02/08; full list of members (2 pages)
23 April 2007Full accounts made up to 30 September 2006 (17 pages)
23 April 2007Full accounts made up to 30 September 2006 (17 pages)
7 February 2007Return made up to 03/02/07; full list of members (2 pages)
7 February 2007Return made up to 03/02/07; full list of members (2 pages)
10 March 2006Full accounts made up to 30 September 2005 (15 pages)
10 March 2006Full accounts made up to 30 September 2005 (15 pages)
23 February 2006Return made up to 03/02/06; full list of members (2 pages)
23 February 2006Return made up to 03/02/06; full list of members (2 pages)
24 May 2005Return made up to 03/02/05; no change of members (4 pages)
24 May 2005Return made up to 03/02/05; no change of members (4 pages)
5 April 2005Full accounts made up to 30 September 2004 (15 pages)
5 April 2005Full accounts made up to 30 September 2004 (15 pages)
2 May 2004Full accounts made up to 30 September 2003 (16 pages)
2 May 2004Full accounts made up to 30 September 2003 (16 pages)
10 March 2004Return made up to 03/02/04; full list of members (7 pages)
10 March 2004Return made up to 03/02/04; full list of members (7 pages)
21 July 2003Registered office changed on 21/07/03 from: one albyn place aberdeen AB10 1YG (1 page)
21 July 2003Registered office changed on 21/07/03 from: one albyn place aberdeen AB10 1YG (1 page)
21 July 2003Location of register of members (1 page)
21 July 2003Location of register of members (1 page)
19 July 2003Secretary's particulars changed (1 page)
19 July 2003Secretary's particulars changed (1 page)
18 July 2003Full accounts made up to 30 September 2002 (16 pages)
18 July 2003Full accounts made up to 30 September 2002 (16 pages)
6 March 2003Return made up to 03/02/03; full list of members (5 pages)
6 March 2003Return made up to 03/02/03; full list of members (5 pages)
31 July 2002Full accounts made up to 30 September 2001 (13 pages)
31 July 2002Full accounts made up to 30 September 2001 (13 pages)
10 April 2002Return made up to 03/02/02; full list of members
  • 363(287) ‐ Registered office changed on 10/04/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 April 2002New director appointed (4 pages)
10 April 2002New director appointed (4 pages)
10 April 2002Return made up to 03/02/02; full list of members
  • 363(287) ‐ Registered office changed on 10/04/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 2002Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
16 January 2002Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
20 June 2001Declaration of assistance for shares acquisition (6 pages)
20 June 2001Declaration of assistance for shares acquisition (6 pages)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 June 2001Declaration of assistance for shares acquisition (6 pages)
18 June 2001Declaration of assistance for shares acquisition (6 pages)
18 June 2001Declaration of assistance for shares acquisition (6 pages)
18 June 2001Declaration of assistance for shares acquisition (6 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
19 March 2001Full group accounts made up to 30 November 2000 (20 pages)
19 March 2001Full group accounts made up to 30 November 2000 (20 pages)
8 March 2001Registered office changed on 08/03/01 from: murray johnstone LIMITED 7 west nile street glasgow G1 2PX (1 page)
8 March 2001Registered office changed on 08/03/01 from: murray johnstone LIMITED 7 west nile street glasgow G1 2PX (1 page)
8 March 2001New director appointed (5 pages)
8 March 2001New director appointed (5 pages)
20 February 2001Return made up to 03/02/01; full list of members (6 pages)
20 February 2001Return made up to 03/02/01; full list of members (6 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
8 January 2001Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
8 January 2001Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 September 2000Full group accounts made up to 31 December 1999 (19 pages)
22 September 2000Full group accounts made up to 31 December 1999 (19 pages)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
10 February 2000Return made up to 03/02/00; full list of members (12 pages)
10 February 2000Return made up to 03/02/00; full list of members (12 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
21 September 1999Full group accounts made up to 31 December 1998 (20 pages)
21 September 1999Full group accounts made up to 31 December 1998 (20 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
8 February 1999Return made up to 03/02/99; full list of members (11 pages)
8 February 1999Return made up to 03/02/99; full list of members (11 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
9 October 1998Full group accounts made up to 31 December 1997 (18 pages)
9 October 1998Full group accounts made up to 31 December 1997 (18 pages)
12 February 1998Return made up to 03/02/98; full list of members (12 pages)
12 February 1998Return made up to 03/02/98; full list of members (12 pages)
27 October 1997Full group accounts made up to 31 December 1996 (21 pages)
27 October 1997Full group accounts made up to 31 December 1996 (21 pages)
13 February 1997Return made up to 03/02/97; full list of members (12 pages)
13 February 1997Return made up to 03/02/97; full list of members (12 pages)
26 January 1997New director appointed (3 pages)
26 January 1997New director appointed (3 pages)
24 October 1996Full group accounts made up to 31 December 1995 (24 pages)
24 October 1996Full group accounts made up to 31 December 1995 (24 pages)
9 September 1996Director's particulars changed (1 page)
9 September 1996Director's particulars changed (1 page)
22 February 1996Return made up to 03/02/96; no change of members (10 pages)
22 February 1996Return made up to 03/02/96; no change of members (10 pages)
25 October 1995Full group accounts made up to 31 December 1994 (21 pages)
25 October 1995Full group accounts made up to 31 December 1994 (21 pages)
8 September 1994Full group accounts made up to 31 December 1993 (22 pages)
8 September 1994Full group accounts made up to 31 December 1993 (22 pages)
2 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 September 1993Full group accounts made up to 31 December 1992 (22 pages)
20 September 1993Full group accounts made up to 31 December 1992 (22 pages)
20 May 1992Full accounts made up to 30 June 1991 (20 pages)
20 May 1992Full accounts made up to 30 June 1991 (20 pages)
9 March 1992Memorandum and Articles of Association (33 pages)
9 March 1992Memorandum and Articles of Association (33 pages)
3 March 1992Company name changed murray management LIMITED\certificate issued on 04/03/92 (2 pages)
3 March 1992Company name changed murray management LIMITED\certificate issued on 04/03/92 (2 pages)
17 December 1990Full group accounts made up to 30 June 1990 (20 pages)
17 December 1990Full group accounts made up to 30 June 1990 (20 pages)
11 December 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 December 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
6 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
17 July 1984Incorporation (25 pages)
17 July 1984Incorporation (25 pages)