Company NameMurray Group Holdings Limited
Company StatusDissolved
Company NumberSC139469
CategoryPrivate Limited Company
Incorporation Date27 July 1992(31 years, 9 months ago)
Dissolution Date22 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1992(3 months, 4 weeks after company formation)
Appointment Duration28 years, 4 months (closed 22 March 2021)
RoleMetal Trader
Country of ResidenceScotland
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusClosed
Appointed01 May 2002(9 years, 9 months after company formation)
Appointment Duration18 years, 11 months (closed 22 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(17 years, 7 months after company formation)
Appointment Duration11 years (closed 22 March 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed27 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameGeorge Keith Freeland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(2 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 1994)
RoleChartered Accountant
Correspondence Address18 Midmar Drive
Edinburgh
EH10 6BU
Scotland
Director NameSir Angus McFarlane McLeod Grossart
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(3 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 18 February 1999)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address64 Northumberland Street
Edinburgh
EH3 6JE
Scotland
Director NameJames MacDonald
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(3 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address175 Whitehouse Road
Barnton
Edinburgh
EH4 6DD
Scotland
Director NameMr Harvey Rose
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(3 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 18 February 1999)
RoleCertified Accountant
Correspondence Address31 Howberry Road
Edgware
Middlesex
HA8 6SS
Secretary NameIan Barclay Tudhope
NationalityBritish
StatusResigned
Appointed27 July 1993(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 1995)
RoleCompany Director
Correspondence Address9 Napier Road
Edinburgh
EH10 5AZ
Scotland
Director NameMr Ian Barclay Tudhope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(2 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 03 December 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameSarah Tahir
NationalityBritish
StatusResigned
Appointed27 September 1995(3 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 2002)
RoleSolicitor
Correspondence Address13 Marchmont Street
Edinburgh
EH9 1EL
Scotland
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(3 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 09 May 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(6 years, 5 months after company formation)
Appointment Duration1 month (resigned 18 February 1999)
RoleSolicitor
Correspondence Address64 Braid Road
Edinburgh
Midlothian
EH10 6AL
Scotland
Director NameKenneth Andrew Cockburn
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(7 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 December 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 East Comiston
Edinburgh
EH10 6RZ
Scotland
Director NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(17 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed27 July 1992(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£556,100
Net Worth-£63,816,822
Current Liabilities£61,426,768

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 March 2021Final Gazette dissolved following liquidation (1 page)
22 December 2020Final account prior to dissolution in a winding-up by the court (19 pages)
27 January 2016Registered office address changed from Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages)
27 January 2016Registered office address changed from Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages)
16 February 2015Notice of winding up order (1 page)
16 February 2015Notice of winding up order (1 page)
16 February 2015Court order notice of winding up (1 page)
16 February 2015Court order notice of winding up (1 page)
12 February 2015Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on 12 February 2015 (2 pages)
12 February 2015Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on 12 February 2015 (2 pages)
18 December 2014Satisfaction of charge 13 in full (4 pages)
18 December 2014Satisfaction of charge 13 in full (4 pages)
4 December 2014Registration of charge SC1394690016, created on 28 November 2014 (23 pages)
4 December 2014Registration of charge SC1394690016, created on 28 November 2014 (23 pages)
29 September 2014Satisfaction of charge 14 in full (4 pages)
29 September 2014Satisfaction of charge 14 in full (4 pages)
26 September 2014Registration of charge SC1394690015, created on 24 September 2014 (22 pages)
26 September 2014Registration of charge SC1394690015, created on 24 September 2014 (22 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 13,252,099.3
(4 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 13,252,099.3
(4 pages)
4 April 2014Full accounts made up to 30 June 2013 (22 pages)
4 April 2014Full accounts made up to 30 June 2013 (22 pages)
11 March 2014Satisfaction of charge 11 in full (4 pages)
11 March 2014Satisfaction of charge 11 in full (4 pages)
9 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
(4 pages)
9 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
(4 pages)
3 April 2013Full accounts made up to 30 June 2012 (21 pages)
3 April 2013Full accounts made up to 30 June 2012 (21 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
12 December 2012Statement 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 10 (3 pages)
12 December 2012Statement 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 10 (3 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
11 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
17 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
5 April 2012Full accounts made up to 30 June 2011 (19 pages)
5 April 2012Full accounts made up to 30 June 2011 (19 pages)
19 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 13,252,099.30
(4 pages)
19 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 13,252,099.30
(4 pages)
19 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 13,252,099.30
(4 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
6 June 2011Termination of appointment of David Horne as a director (1 page)
6 June 2011Termination of appointment of David Horne as a director (1 page)
9 May 2011Termination of appointment of James Wilson as a director (1 page)
9 May 2011Termination of appointment of James Wilson as a director (1 page)
1 April 2011Full accounts made up to 30 June 2010 (19 pages)
1 April 2011Full accounts made up to 30 June 2010 (19 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
10 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
5 May 2010Full accounts made up to 30 June 2009 (16 pages)
5 May 2010Full accounts made up to 30 June 2009 (16 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
22 April 2010Appointment of David William Murray Horne as a director (2 pages)
22 April 2010Appointment of David William Murray Horne as a director (2 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
16 April 2010Appointment of Michael Scott Mcgill as a director (3 pages)
16 April 2010Appointment of Michael Scott Mcgill as a director (3 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
8 December 2009Termination of appointment of Ian Tudhope as a director (1 page)
8 December 2009Termination of appointment of Ian Tudhope as a director (1 page)
24 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
24 November 2009Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages)
24 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
24 November 2009Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages)
24 November 2009Director's details changed for Ian Barclay Tudhope on 17 November 2009 (3 pages)
24 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
24 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
24 November 2009Director's details changed for Ian Barclay Tudhope on 17 November 2009 (3 pages)
2 November 2009Annual return made up to 27 July 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 27 July 2009 with a full list of shareholders (4 pages)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
28 November 2008Full accounts made up to 31 January 2008 (14 pages)
28 November 2008Full accounts made up to 31 January 2008 (14 pages)
30 July 2008Return made up to 27/07/08; full list of members (4 pages)
30 July 2008Return made up to 27/07/08; full list of members (4 pages)
11 April 2008Director's change of particulars / ian tudhope / 04/04/2008 (1 page)
11 April 2008Director's change of particulars / ian tudhope / 04/04/2008 (1 page)
1 February 2008Cancel share prem & redempt res (1 page)
1 February 2008Certificate of cancellation of share premium account (1 page)
1 February 2008Cancel share prem & redempt res (1 page)
1 February 2008Certificate of cancellation of share premium account (1 page)
28 November 2007Full accounts made up to 31 January 2007 (15 pages)
28 November 2007Full accounts made up to 31 January 2007 (15 pages)
26 November 2007Resolutions
  • RES13 ‐ Cancel share prem acc 19/10/07
(1 page)
26 November 2007Resolutions
  • RES13 ‐ Cancel share prem acc 19/10/07
(1 page)
23 August 2007Return made up to 27/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2007Return made up to 27/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2006Auditor's resignation (1 page)
29 December 2006Auditor's resignation (1 page)
28 November 2006Full accounts made up to 31 January 2006 (15 pages)
28 November 2006Full accounts made up to 31 January 2006 (15 pages)
18 August 2006Return made up to 27/07/06; full list of members (7 pages)
18 August 2006Return made up to 27/07/06; full list of members (7 pages)
10 February 2006Secretary's particulars changed (1 page)
10 February 2006Secretary's particulars changed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
29 November 2005Full accounts made up to 31 January 2005 (15 pages)
29 November 2005Full accounts made up to 31 January 2005 (15 pages)
16 August 2005Return made up to 27/07/05; full list of members (8 pages)
16 August 2005Return made up to 27/07/05; full list of members (8 pages)
8 October 2004Full accounts made up to 31 January 2004 (29 pages)
8 October 2004Full accounts made up to 31 January 2004 (29 pages)
16 August 2004Return made up to 27/07/04; full list of members (8 pages)
16 August 2004Return made up to 27/07/04; full list of members (8 pages)
1 December 2003Full accounts made up to 31 January 2003 (15 pages)
1 December 2003Full accounts made up to 31 January 2003 (15 pages)
6 August 2003Return made up to 27/07/03; full list of members (8 pages)
6 August 2003Return made up to 27/07/03; full list of members (8 pages)
29 August 2002Full accounts made up to 31 January 2002 (15 pages)
29 August 2002Full accounts made up to 31 January 2002 (15 pages)
28 August 2002Return made up to 27/07/02; full list of members (7 pages)
28 August 2002Return made up to 27/07/02; full list of members (7 pages)
24 May 2002New secretary appointed (1 page)
24 May 2002New secretary appointed (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
23 August 2001Return made up to 27/07/01; full list of members (7 pages)
23 August 2001Return made up to 27/07/01; full list of members (7 pages)
26 July 2001Full accounts made up to 31 January 2001 (13 pages)
26 July 2001Full accounts made up to 31 January 2001 (13 pages)
16 October 2000Full accounts made up to 31 January 2000 (13 pages)
16 October 2000Full accounts made up to 31 January 2000 (13 pages)
9 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2000Partic of mort/charge * (5 pages)
4 April 2000Partic of mort/charge * (5 pages)
11 February 2000New director appointed (4 pages)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (4 pages)
11 February 2000Director resigned (1 page)
12 January 2000Director's particulars changed (1 page)
12 January 2000Director's particulars changed (1 page)
17 November 1999Full accounts made up to 31 January 1999 (14 pages)
17 November 1999Full accounts made up to 31 January 1999 (14 pages)
25 August 1999Return made up to 27/07/99; full list of members (14 pages)
25 August 1999Return made up to 27/07/99; full list of members (14 pages)
9 March 1999Statement of affairs (11 pages)
9 March 1999Ad 27/01/99--------- £ si [email protected]=89359 £ ic 1395418/1484777 (3 pages)
9 March 1999Statement of affairs (11 pages)
9 March 1999Ad 27/01/99--------- £ si [email protected]=89359 £ ic 1395418/1484777 (3 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
18 February 1999Company name changed murray international holdings li mited\certificate issued on 19/02/99 (2 pages)
18 February 1999Company name changed murray international holdings li mited\certificate issued on 19/02/99 (2 pages)
16 February 1999£ ic 16395419/1395419 27/01/99 £ sr 15000000@1=15000000 (1 page)
16 February 1999Nc inc already adjusted 27/01/99 (1 page)
16 February 1999Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
16 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 February 1999Ad 27/01/99--------- £ si [email protected]=105419 £ ic 16290000/16395419 (2 pages)
16 February 1999£ nc 16484778/1484778 27/01/99 (1 page)
16 February 1999£ nc 16484778/1484778 27/01/99 (1 page)
16 February 1999Ad 27/01/99--------- £ si [email protected]=105419 £ ic 16290000/16395419 (2 pages)
16 February 1999Nc inc already adjusted 27/01/99 (1 page)
16 February 1999£ ic 16395419/1395419 27/01/99 £ sr 15000000@1=15000000 (1 page)
16 February 1999Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
10 February 1999Memorandum and Articles of Association (13 pages)
10 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
10 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
10 February 1999Memorandum and Articles of Association (13 pages)
25 January 1999New director appointed (4 pages)
25 January 1999New director appointed (4 pages)
7 December 1998Registered office changed on 07/12/98 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DR (1 page)
7 December 1998Registered office changed on 07/12/98 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DR (1 page)
10 November 1998Full group accounts made up to 31 January 1998 (31 pages)
10 November 1998Full group accounts made up to 31 January 1998 (31 pages)
3 August 1998Return made up to 27/07/98; no change of members (16 pages)
3 August 1998Return made up to 27/07/98; no change of members (16 pages)
10 November 1997Full group accounts made up to 31 January 1997 (29 pages)
10 November 1997Full group accounts made up to 31 January 1997 (29 pages)
21 August 1997Return made up to 27/07/97; full list of members (15 pages)
21 August 1997Return made up to 27/07/97; full list of members (15 pages)
22 October 1996Full group accounts made up to 31 January 1996 (27 pages)
22 October 1996Full group accounts made up to 31 January 1996 (27 pages)
2 September 1996Return made up to 27/07/96; full list of members (17 pages)
2 September 1996Return made up to 27/07/96; full list of members (17 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
2 February 1996Nc inc already adjusted 31/01/96 (1 page)
2 February 1996Ad 31/01/96--------- £ si 15000000@1=15000000 £ ic 2/15000002 (2 pages)
2 February 1996Memorandum and Articles of Association (20 pages)
2 February 1996Ad 31/01/96--------- £ si 15000000@1=15000000 £ ic 2/15000002 (2 pages)
2 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(21 pages)
2 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 February 1996Memorandum and Articles of Association (20 pages)
2 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(21 pages)
2 February 1996Nc inc already adjusted 31/01/96 (1 page)
2 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 November 1995Secretary's particulars changed (2 pages)
30 November 1995Secretary's particulars changed (2 pages)
8 September 1995Full group accounts made up to 31 January 1995 (27 pages)
8 September 1995Full group accounts made up to 31 January 1995 (27 pages)
11 August 1995Return made up to 27/07/95; full list of members (24 pages)
11 August 1995Return made up to 27/07/95; full list of members (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
28 November 1994Full group accounts made up to 31 January 1994 (16 pages)
28 November 1994Full group accounts made up to 31 January 1994 (16 pages)
28 November 1994Full group accounts made up to 31 January 1994 (16 pages)
1 December 1993Full group accounts made up to 31 January 1993 (31 pages)
1 December 1993Full group accounts made up to 31 January 1993 (31 pages)
1 December 1993Full group accounts made up to 31 January 1993 (31 pages)
2 February 1993Company name changed NH1 LIMITED\certificate issued on 29/01/93 (2 pages)
2 February 1993Company name changed NH1 LIMITED\certificate issued on 29/01/93 (2 pages)
2 December 1992Memorandum and Articles of Association (16 pages)
2 December 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(18 pages)
2 December 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(18 pages)
2 December 1992Memorandum and Articles of Association (16 pages)
26 November 1992Partic of mort/charge * (3 pages)
26 November 1992Partic of mort/charge * (3 pages)
17 September 1992Company name changed\certificate issued on 17/09/92 (2 pages)
17 September 1992Company name changed\certificate issued on 17/09/92 (2 pages)
27 July 1992Incorporation (24 pages)
27 July 1992Incorporation (24 pages)