Company NameMurgitroyd & Company Limited
Company StatusActive
Company NumberSC144082
CategoryPrivate Limited Company
Incorporation Date27 April 1993(31 years ago)
Previous NameSt. Vincent Street (214) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameJames Douglas Brown
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(12 years after company formation)
Appointment Duration19 years
RolePatent Attorney
Country of ResidenceScotland
Correspondence AddressMurgitroyd House 165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Director NameMr Gordon Drummond Stark
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed22 October 2014(21 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RolePatent Attorney
Country of ResidenceScotland
Correspondence AddressMurgitroyd House 165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Director NameDr Russell Thom
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2015(21 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RolePatent Attorney
Country of ResidenceUnited Kingdom
Correspondence AddressMurgitroyd House 165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Director NameDr Thomas Robert Gibb
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(26 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RolePatent Attorney
Country of ResidenceEngland
Correspondence AddressMurgitroyd House 165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Secretary NameMrs Fiona Elizabeth Mason
StatusCurrent
Appointed22 July 2020(27 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressMurgitroyd House 165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Director NameMr Keith William Jones
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(27 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RolePatent Attorney
Country of ResidenceEngland
Correspondence AddressMurgitroyd House 165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Director NameMr Ian George Murgitroyd
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(1 month after company formation)
Appointment Duration26 years, 6 months (resigned 19 December 2019)
RolePatent Agent
Country of ResidenceUnited States
Correspondence AddressMurgitroyd House 165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Director NamePierpaolo Alfonso Maria Eugenio Pacitti
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(1 month after company formation)
Appointment Duration10 years, 1 month (resigned 01 July 2003)
RolePatent Agent
Correspondence Address6 Lochside
Bearsden
Glasgow
Lanarkshire
G61 2SB
Scotland
Director NameNorman Pattullo
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(1 month after company formation)
Appointment Duration12 years, 2 months (resigned 27 July 2005)
RolePatent Agent
Country of ResidenceUnited Kingdom
Correspondence AddressKnockieston
Crieff
Perthshire
PH7 4HS
Scotland
Secretary NameDonna Barrie
NationalityBritish
StatusResigned
Appointed31 May 1993(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressOld Swan House 25 Polnoon Street
Eaglesham
Glasgow
G76 0BH
Scotland
Secretary NameMr Keith Graeme Young
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years, 8 months after company formation)
Appointment Duration24 years, 6 months (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Newtonlea Avenue
Newton Mearns
Glasgow
G77 5QA
Scotland
Director NameMrs Beverley Nicola Claire Ouzman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(4 years, 10 months after company formation)
Appointment Duration15 years (resigned 29 March 2013)
RolePatent Agent
Country of ResidenceScotland
Correspondence Address3 Kilmardinny Crescent
Bearsden
Glasgow
Lanarkshire
G61 3NP
Scotland
Director NameMr Graham Wotherspoon
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2000)
RolePatent Agent
Correspondence AddressKirkland House
Bonhill
Alexandria
Dunbartonshire
G83 9HT
Scotland
Director NameMr John Cooper
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(4 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 21 October 2014)
RolePatent Agent
Country of ResidenceScotland
Correspondence Address10 South Beach
Troon
Ayrshire
KA10 6EG
Scotland
Director NameMr Graham John Murnane
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(6 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 25 March 2019)
RolePatent Agent
Country of ResidenceScotland
Correspondence AddressScotland House
165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Director NameMr James Stewart Allan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(6 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 22 October 2014)
RolePatent Agent
Country of ResidenceScotland
Correspondence Address5 Duncan Place
Ellon
Aberdeenshire
AB41 9FN
Scotland
Director NameDr Roisin Mary Patricia McNally
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(6 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2006)
RolePatent Agent
Country of ResidenceNorthern Ireland
Correspondence Address22a Victoria Road
Holywood
County Down
BT18 9BG
Northern Ireland
Director NameGeoffrey Mark Earnshaw
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(8 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 23 October 2014)
RolePatent Agent
Country of ResidenceNorthern Ireland
Correspondence Address20 Ballyminstragh Road
Killinchy
County Down
BT23 6RE
Northern Ireland
Director NameElizabeth Anne Thomson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(8 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2007)
RoleTrademark Agent
Country of ResidenceScotland
Correspondence Address20 South Lodge Drive
Stonehaven
Aberdeen
AB39 2PN
Scotland
Director NameJacqueline Anne McKay
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(9 years, 6 months after company formation)
Appointment Duration12 years (resigned 29 October 2014)
RolePatent Agent
Country of ResidenceScotland
Correspondence AddressTop Right, 7 Airlie Street
Glasgow
G12 9RJ
Scotland
Director NameNaoise Gordon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2002(9 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 July 2005)
RolePatent Agent
Correspondence Address1 Campbells Court
Main Street
Howth
Dublin
13
Director NameMalcolm Charles Main
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(11 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 08 January 2020)
RolePatent Agent
Country of ResidenceFrance
Correspondence AddressMurgitroyd House 165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Director NameMr Keith William Jones
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(11 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2010)
RolePatent Agent
Country of ResidenceUnited Kingdom
Correspondence Address41 Church Street
Dunnington
North Yorkshire
YO19 5PP
Director NameEmma Hodson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(11 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 October 2014)
RoleTrademark Attorney
Country of ResidenceEngland
Correspondence Address43 Charlwood Drive
Oxshott
Leatherhead
Surrey
KT22 0HB
Director NameDavid William John Castle
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(11 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2010)
RoleTrademark Attorney
Country of ResidenceUnited Kingdom
Correspondence AddressMelville
Park View Road
Woldingham
Surrey
CR3 7DH
Director NameMark John Hickey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(11 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 19 March 2021)
RoleTrademark Attorney
Country of ResidenceEngland
Correspondence AddressMurgitroyd House 165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Director NameGeorge Edward Murgitroyd
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(13 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 09 June 2020)
RolePatent Attorney
Country of ResidenceUnited States
Correspondence AddressMurgitroyd House 165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Director NameMs Lucy Johnson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(21 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 January 2017)
RolePatent Attorney
Country of ResidenceUnited Kingdom
Correspondence AddressScotland House
165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitewww.murgitroyd.com
Email address[email protected]
Telephone0141 3078400
Telephone regionGlasgow

Location

Registered AddressMurgitroyd House
165-169 Scotland Street
Glasgow
G5 8PL
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£32,917,923
Gross Profit£19,734,696
Net Worth£5,412,962
Cash£926,861
Current Liabilities£11,786,855

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 2 weeks from now)

Charges

29 December 2022Delivered on: 12 January 2023
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties (In Such Capacity, the Security Agent)

Classification: A registered charge
Outstanding
9 April 2020Delivered on: 16 April 2020
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01

Classification: A registered charge
Outstanding
15 January 2020Delivered on: 17 January 2020
Persons entitled: Glas Trust Corporation Limited, as Security Trustee for the Secured Parties as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.

Classification: A registered charge
Particulars: All and whole those subjects at scotland house, 165-169 scotland street, glasgow G5 8PL and registered in the land register of scotland with title number GLA127466.
Outstanding
10 January 2020Delivered on: 14 January 2020
Persons entitled: Glas Trust Corporation Limited, as Security Trustee for the Secured Parties as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.

Classification: A registered charge
Outstanding
20 December 2019Delivered on: 31 December 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
21 January 2005Delivered on: 27 January 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Scotland house, 165/169 scotland street, glasgow GLA127466.
Outstanding
11 January 2005Delivered on: 17 January 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
3 February 2023Delivered on: 7 February 2023
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties (In Such Capacity, the Security Agent)

Classification: A registered charge
Particulars: All and whole those subjects at scotland house 165-169 scotland street, glasgow G5 8PL and registered in the land register of scotland with title number GLA127466.
Outstanding
14 January 2023Delivered on: 16 January 2023
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties (In Such Capacity, the Security Agent)

Classification: A registered charge
Particulars: All and whole those subjects at scotland house 165-169 scotland street, glasgow G5 8PL and. Registered in the land register of scotland with title number GLA127466.
Outstanding
5 December 2001Delivered on: 12 December 2001
Satisfied on: 19 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 165/169 scotland street, glasgow.
Fully Satisfied
1 June 1993Delivered on: 11 June 1993
Satisfied on: 19 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

13 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
22 February 2023Full accounts made up to 31 May 2022 (38 pages)
7 February 2023Registration of charge SC1440820011, created on 3 February 2023 (24 pages)
17 January 2023Alterations to floating charge SC1440820006 (156 pages)
17 January 2023Alterations to floating charge SC1440820009 (156 pages)
16 January 2023Registration of charge SC1440820010, created on 14 January 2023 (24 pages)
12 January 2023Registration of charge SC1440820009, created on 29 December 2022 (21 pages)
5 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
17 February 2022Full accounts made up to 31 May 2021 (34 pages)
2 June 2021Full accounts made up to 31 May 2020 (38 pages)
30 April 2021Satisfaction of charge SC1440820005 in full (1 page)
2 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
23 March 2021Appointment of Mr Keith William Jones as a director on 19 March 2021 (2 pages)
23 March 2021Termination of appointment of Mark John Hickey as a director on 19 March 2021 (1 page)
22 July 2020Termination of appointment of Keith Graeme Young as a secretary on 22 July 2020 (1 page)
22 July 2020Appointment of Mrs Fiona Elizabeth Mason as a secretary on 22 July 2020 (2 pages)
16 June 2020Termination of appointment of George Edward Murgitroyd as a director on 9 June 2020 (1 page)
16 April 2020Registration of charge SC1440820008, created on 9 April 2020 (21 pages)
9 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
9 April 2020Change of details for Murgitroyd Group Plc as a person with significant control on 22 January 2020 (2 pages)
17 January 2020Registration of charge SC1440820007, created on 15 January 2020 (43 pages)
15 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
14 January 2020Registration of charge SC1440820006, created on 10 January 2020 (39 pages)
8 January 2020Termination of appointment of Malcolm Charles Main as a director on 8 January 2020 (1 page)
8 January 2020Appointment of Dr Thomas Robert Gibb as a director on 8 January 2020 (2 pages)
7 January 2020Satisfaction of charge 3 in full (1 page)
31 December 2019Registration of charge SC1440820005, created on 20 December 2019 (15 pages)
23 December 2019Full accounts made up to 31 May 2019 (37 pages)
19 December 2019Termination of appointment of Ian George Murgitroyd as a director on 19 December 2019 (1 page)
22 November 2019Registered office address changed from Scotland House 165-169 Scotland Street Glasgow G5 8PL to Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL on 22 November 2019 (1 page)
25 September 2019Satisfaction of charge 4 in full (1 page)
20 September 2019Second filing of Confirmation Statement dated 02/04/2017 (5 pages)
10 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
26 March 2019Termination of appointment of Graham John Murnane as a director on 25 March 2019 (1 page)
11 December 2018Full accounts made up to 31 May 2018 (32 pages)
6 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
27 November 2017Full accounts made up to 31 May 2017 (31 pages)
27 November 2017Full accounts made up to 31 May 2017 (31 pages)
6 April 201702/04/17 Statement of Capital gbp 265000
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 20/09/2019
(5 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
11 January 2017Termination of appointment of Lucy Johnson as a director on 11 January 2017 (1 page)
11 January 2017Termination of appointment of Lucy Johnson as a director on 11 January 2017 (1 page)
3 January 2017Full accounts made up to 31 May 2016 (33 pages)
3 January 2017Full accounts made up to 31 May 2016 (33 pages)
7 July 2016Director's details changed for Malcolm Charles Main on 7 July 2016 (2 pages)
7 July 2016Director's details changed for Mr Gordon Drummond Stark on 7 July 2016 (2 pages)
7 July 2016Director's details changed for Malcolm Charles Main on 7 July 2016 (2 pages)
7 July 2016Director's details changed for Mr Gordon Drummond Stark on 7 July 2016 (2 pages)
30 June 2016Director's details changed for James Douglas Brown on 30 June 2016 (2 pages)
30 June 2016Director's details changed for Mark John Hickey on 30 June 2016 (2 pages)
30 June 2016Director's details changed for Mark John Hickey on 30 June 2016 (2 pages)
30 June 2016Director's details changed for James Douglas Brown on 30 June 2016 (2 pages)
30 June 2016Director's details changed for George Edward Murgitroyd on 30 June 2016 (2 pages)
30 June 2016Director's details changed for George Edward Murgitroyd on 30 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Graham John Murnane on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Ms Lucy Johnson on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Ms Lucy Johnson on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Ian George Murgitroyd on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Graham John Murnane on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Ian George Murgitroyd on 29 June 2016 (2 pages)
27 June 2016Director's details changed for Dr Russell Thom on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Dr Russell Thom on 27 June 2016 (2 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 265,000
(12 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 265,000
(12 pages)
16 December 2015Director's details changed for Mr Gordon Drummond Stark on 12 December 2015 (2 pages)
16 December 2015Director's details changed for Mr Gordon Drummond Stark on 12 December 2015 (2 pages)
19 November 2015Full accounts made up to 31 May 2015 (25 pages)
19 November 2015Full accounts made up to 31 May 2015 (25 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 265,000
(12 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 265,000
(12 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 265,000
(12 pages)
23 January 2015Appointment of Dr Russell Thom as a director on 23 January 2015 (2 pages)
23 January 2015Appointment of Dr Russell Thom as a director on 23 January 2015 (2 pages)
24 November 2014Full accounts made up to 31 May 2014 (25 pages)
24 November 2014Full accounts made up to 31 May 2014 (25 pages)
30 October 2014Termination of appointment of Jacqueline Anne Mckay as a director on 29 October 2014 (1 page)
30 October 2014Termination of appointment of Emma Hodson as a director on 28 October 2014 (1 page)
30 October 2014Termination of appointment of Emma Hodson as a director on 28 October 2014 (1 page)
30 October 2014Termination of appointment of Jacqueline Anne Mckay as a director on 29 October 2014 (1 page)
24 October 2014Termination of appointment of Geoffrey Mark Earnshaw as a director on 23 October 2014 (1 page)
24 October 2014Termination of appointment of Geoffrey Mark Earnshaw as a director on 23 October 2014 (1 page)
23 October 2014Appointment of Ms Lucy Johnson as a director on 22 October 2014 (2 pages)
23 October 2014Termination of appointment of James Stewart Allan as a director on 22 October 2014 (1 page)
23 October 2014Termination of appointment of James Stewart Allan as a director on 22 October 2014 (1 page)
23 October 2014Appointment of Mr Gordon Drummond Stark as a director on 22 October 2014 (2 pages)
23 October 2014Appointment of Ms Lucy Johnson as a director on 22 October 2014 (2 pages)
23 October 2014Appointment of Mr Gordon Drummond Stark as a director on 22 October 2014 (2 pages)
21 October 2014Termination of appointment of John Cooper as a director on 21 October 2014 (1 page)
21 October 2014Termination of appointment of John Cooper as a director on 21 October 2014 (1 page)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 265,000
(14 pages)
10 April 2014Director's details changed for George Edward Murgitroyd on 28 March 2014 (2 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 265,000
(14 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 265,000
(14 pages)
10 April 2014Director's details changed for George Edward Murgitroyd on 28 March 2014 (2 pages)
11 February 2014Section 519 (1 page)
11 February 2014Section 519 (1 page)
4 February 2014Full accounts made up to 31 May 2013 (23 pages)
4 February 2014Full accounts made up to 31 May 2013 (23 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (14 pages)
12 April 2013Director's details changed for James Douglas Brown on 1 April 2013 (2 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (14 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (14 pages)
12 April 2013Director's details changed for James Douglas Brown on 1 April 2013 (2 pages)
12 April 2013Director's details changed for James Douglas Brown on 1 April 2013 (2 pages)
29 March 2013Termination of appointment of Beverley Ouzman as a director (1 page)
29 March 2013Termination of appointment of Beverley Ouzman as a director (1 page)
27 February 2013Full accounts made up to 31 May 2012 (23 pages)
27 February 2013Full accounts made up to 31 May 2012 (23 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (15 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (15 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (15 pages)
24 February 2012Full accounts made up to 31 May 2011 (22 pages)
24 February 2012Full accounts made up to 31 May 2011 (22 pages)
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (15 pages)
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (15 pages)
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (15 pages)
14 February 2011Full accounts made up to 31 May 2010 (22 pages)
14 February 2011Full accounts made up to 31 May 2010 (22 pages)
3 November 2010Termination of appointment of David Castle as a director (1 page)
3 November 2010Termination of appointment of David Castle as a director (1 page)
26 August 2010Director's details changed for Ian George Murgitroyd on 5 June 2010 (3 pages)
26 August 2010Director's details changed for Ian George Murgitroyd on 5 June 2010 (3 pages)
26 August 2010Director's details changed for Ian George Murgitroyd on 5 June 2010 (3 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (10 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (10 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (10 pages)
8 April 2010Director's details changed for Mr John Cooper on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Geoffrey Mark Earnshaw on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Beverley Nicola Claire Ouzman on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Beverley Nicola Claire Ouzman on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mark John Hickey on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Graham John Murnane on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Emma Hodson on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Emma Hodson on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Geoffrey Mark Earnshaw on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr John Cooper on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mark John Hickey on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Jacqueline Anne Mckay on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Malcolm Charles Main on 8 April 2010 (2 pages)
8 April 2010Director's details changed for James Douglas Brown on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Jacqueline Anne Mckay on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Graham John Murnane on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Malcolm Charles Main on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Emma Hodson on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Jacqueline Anne Mckay on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mark John Hickey on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Graham John Murnane on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Geoffrey Mark Earnshaw on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr John Cooper on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Malcolm Charles Main on 8 April 2010 (2 pages)
8 April 2010Director's details changed for James Douglas Brown on 8 April 2010 (2 pages)
8 April 2010Director's details changed for James Douglas Brown on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Beverley Nicola Claire Ouzman on 8 April 2010 (2 pages)
31 March 2010Termination of appointment of Keith Jones as a director (1 page)
31 March 2010Termination of appointment of Keith Jones as a director (1 page)
1 March 2010Full accounts made up to 31 May 2009 (22 pages)
1 March 2010Full accounts made up to 31 May 2009 (22 pages)
2 April 2009Return made up to 02/04/09; full list of members (7 pages)
2 April 2009Return made up to 02/04/09; full list of members (7 pages)
30 March 2009Full accounts made up to 31 May 2008 (23 pages)
30 March 2009Director's change of particulars / ian murgitroyd / 30/03/2009 (1 page)
30 March 2009Director's change of particulars / ian murgitroyd / 30/03/2009 (1 page)
30 March 2009Full accounts made up to 31 May 2008 (23 pages)
15 October 2008Director's change of particulars / george murgitroyd / 01/01/2008 (1 page)
15 October 2008Director's change of particulars / malcolm main / 01/10/2008 (1 page)
15 October 2008Director's change of particulars / malcolm main / 01/10/2008 (1 page)
15 October 2008Director's change of particulars / george murgitroyd / 01/01/2008 (1 page)
16 April 2008Return made up to 02/04/08; full list of members (7 pages)
16 April 2008Return made up to 02/04/08; full list of members (7 pages)
24 February 2008Appointment terminated director elizabeth thomson (1 page)
24 February 2008Appointment terminated director elizabeth thomson (1 page)
9 February 2008Full accounts made up to 31 May 2007 (23 pages)
9 February 2008Full accounts made up to 31 May 2007 (23 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Return made up to 02/04/07; full list of members (4 pages)
5 April 2007Return made up to 02/04/07; full list of members (4 pages)
5 April 2007Director's particulars changed (1 page)
8 March 2007New director appointed (1 page)
8 March 2007New director appointed (1 page)
1 February 2007Full accounts made up to 31 May 2006 (22 pages)
1 February 2007Full accounts made up to 31 May 2006 (22 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
13 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
25 January 2006Full accounts made up to 31 May 2005 (19 pages)
25 January 2006Full accounts made up to 31 May 2005 (19 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
3 May 2005New director appointed (1 page)
3 May 2005New director appointed (1 page)
15 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 January 2005Partic of mort/charge * (3 pages)
27 January 2005Partic of mort/charge * (3 pages)
23 January 2005New director appointed (2 pages)
23 January 2005New director appointed (2 pages)
23 January 2005New director appointed (2 pages)
23 January 2005New director appointed (2 pages)
23 January 2005New director appointed (2 pages)
23 January 2005New director appointed (2 pages)
19 January 2005Dec mort/charge * (2 pages)
19 January 2005Dec mort/charge * (2 pages)
19 January 2005Dec mort/charge * (2 pages)
19 January 2005Dec mort/charge * (2 pages)
17 January 2005Partic of mort/charge * (4 pages)
17 January 2005Partic of mort/charge * (4 pages)
20 December 2004New director appointed (1 page)
20 December 2004New director appointed (1 page)
20 December 2004New director appointed (1 page)
20 December 2004New director appointed (1 page)
18 October 2004Director's particulars changed (1 page)
18 October 2004Full accounts made up to 31 May 2004 (19 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Full accounts made up to 31 May 2004 (19 pages)
8 April 2004Return made up to 02/04/04; full list of members (11 pages)
8 April 2004Return made up to 02/04/04; full list of members (11 pages)
9 November 2003New director appointed (2 pages)
9 November 2003New director appointed (2 pages)
17 September 2003Full accounts made up to 31 May 2003 (19 pages)
17 September 2003Full accounts made up to 31 May 2003 (19 pages)
3 September 2003Director's particulars changed (1 page)
3 September 2003Director's particulars changed (1 page)
16 July 2003Director's particulars changed (1 page)
16 July 2003Director's particulars changed (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
7 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
30 September 2002Full accounts made up to 31 May 2002 (18 pages)
30 September 2002Full accounts made up to 31 May 2002 (18 pages)
2 May 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 May 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
8 January 2002Memorandum and Articles of Association (6 pages)
8 January 2002Memorandum and Articles of Association (6 pages)
8 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
12 December 2001Partic of mort/charge * (5 pages)
12 December 2001Partic of mort/charge * (5 pages)
21 November 2001Group of companies' accounts made up to 31 May 2001 (23 pages)
21 November 2001Group of companies' accounts made up to 31 May 2001 (23 pages)
16 November 2001Registered office changed on 16/11/01 from: 373 scotland street glasgow G5 8QA (1 page)
16 November 2001Registered office changed on 16/11/01 from: 373 scotland street glasgow G5 8QA (1 page)
23 April 2001Return made up to 14/04/01; full list of members (9 pages)
23 April 2001Return made up to 14/04/01; full list of members (9 pages)
14 September 2000Full group accounts made up to 31 May 2000 (24 pages)
14 September 2000Full group accounts made up to 31 May 2000 (24 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
16 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 September 1999Full accounts made up to 31 May 1999 (18 pages)
1 September 1999Full accounts made up to 31 May 1999 (18 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
28 April 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 1999Ad 01/02/99--------- £ si 65000@1=65000 £ ic 200000/265000 (2 pages)
20 April 1999Ad 01/02/99--------- £ si 65000@1=65000 £ ic 200000/265000 (2 pages)
20 April 1999Statement of affairs (7 pages)
20 April 1999Statement of affairs (7 pages)
8 April 1999£ nc 200000/1000000 01/02/99 (1 page)
8 April 1999£ nc 200000/1000000 01/02/99 (1 page)
8 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 September 1998Full accounts made up to 31 May 1998 (19 pages)
11 September 1998Full accounts made up to 31 May 1998 (19 pages)
17 April 1998Return made up to 14/04/98; no change of members (6 pages)
17 April 1998Return made up to 14/04/98; no change of members (6 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
30 October 1997Full accounts made up to 31 May 1997 (18 pages)
30 October 1997Full accounts made up to 31 May 1997 (18 pages)
29 April 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Full accounts made up to 31 May 1996 (16 pages)
8 January 1997Full accounts made up to 31 May 1996 (16 pages)
31 May 1996Return made up to 27/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 May 1996Return made up to 27/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
4 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
30 January 1996New secretary appointed (2 pages)
30 January 1996Secretary resigned (1 page)
30 January 1996New secretary appointed (2 pages)
30 January 1996Secretary resigned (1 page)
17 May 1995Return made up to 27/04/95; no change of members (4 pages)
17 May 1995Return made up to 27/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 October 1994Accounts for a small company made up to 31 May 1994 (8 pages)
19 October 1994Accounts for a small company made up to 31 May 1994 (8 pages)
27 May 1994Return made up to 27/04/94; full list of members (5 pages)
27 May 1994Return made up to 27/04/94; full list of members (5 pages)
6 April 1994Ad 23/03/94--------- £ si 14939@1=14939 £ ic 185061/200000 (2 pages)
6 April 1994Ad 23/03/94--------- £ si 194961@1=194961 £ ic 100/195061 (4 pages)
6 April 1994Ad 23/03/94--------- £ si 14939@1=14939 £ ic 185061/200000 (2 pages)
11 June 1993Partic of mort/charge * (3 pages)
11 June 1993Partic of mort/charge * (3 pages)
10 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 June 1993Ad 31/05/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 June 1993Memorandum and Articles of Association (13 pages)
10 June 1993Memorandum and Articles of Association (13 pages)
10 June 1993Ad 31/05/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 May 1993Company name changed st. Vincent street (214) LIMITED\certificate issued on 13/05/93 (2 pages)
12 May 1993Company name changed st. Vincent street (214) LIMITED\certificate issued on 13/05/93 (2 pages)
27 April 1993Incorporation (20 pages)
27 April 1993Incorporation (20 pages)