Glasgow
G5 8PL
Scotland
Director Name | Mr Gordon Drummond Stark |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 October 2014(21 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Patent Attorney |
Country of Residence | Scotland |
Correspondence Address | Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL Scotland |
Director Name | Dr Russell Thom |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2015(21 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL Scotland |
Director Name | Dr Thomas Robert Gibb |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL Scotland |
Secretary Name | Mrs Fiona Elizabeth Mason |
---|---|
Status | Current |
Appointed | 22 July 2020(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL Scotland |
Director Name | Mr Keith William Jones |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL Scotland |
Director Name | Mr Ian George Murgitroyd |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(1 month after company formation) |
Appointment Duration | 26 years, 6 months (resigned 19 December 2019) |
Role | Patent Agent |
Country of Residence | United States |
Correspondence Address | Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL Scotland |
Director Name | Pierpaolo Alfonso Maria Eugenio Pacitti |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 July 2003) |
Role | Patent Agent |
Correspondence Address | 6 Lochside Bearsden Glasgow Lanarkshire G61 2SB Scotland |
Director Name | Norman Pattullo |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 July 2005) |
Role | Patent Agent |
Country of Residence | United Kingdom |
Correspondence Address | Knockieston Crieff Perthshire PH7 4HS Scotland |
Secretary Name | Donna Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | Old Swan House 25 Polnoon Street Eaglesham Glasgow G76 0BH Scotland |
Secretary Name | Mr Keith Graeme Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(2 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 22 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Newtonlea Avenue Newton Mearns Glasgow G77 5QA Scotland |
Director Name | Mrs Beverley Nicola Claire Ouzman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(4 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 29 March 2013) |
Role | Patent Agent |
Country of Residence | Scotland |
Correspondence Address | 3 Kilmardinny Crescent Bearsden Glasgow Lanarkshire G61 3NP Scotland |
Director Name | Mr Graham Wotherspoon |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2000) |
Role | Patent Agent |
Correspondence Address | Kirkland House Bonhill Alexandria Dunbartonshire G83 9HT Scotland |
Director Name | Mr John Cooper |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 21 October 2014) |
Role | Patent Agent |
Country of Residence | Scotland |
Correspondence Address | 10 South Beach Troon Ayrshire KA10 6EG Scotland |
Director Name | Mr Graham John Murnane |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(6 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 25 March 2019) |
Role | Patent Agent |
Country of Residence | Scotland |
Correspondence Address | Scotland House 165-169 Scotland Street Glasgow G5 8PL Scotland |
Director Name | Mr James Stewart Allan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 22 October 2014) |
Role | Patent Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Duncan Place Ellon Aberdeenshire AB41 9FN Scotland |
Director Name | Dr Roisin Mary Patricia McNally |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 2006) |
Role | Patent Agent |
Country of Residence | Northern Ireland |
Correspondence Address | 22a Victoria Road Holywood County Down BT18 9BG Northern Ireland |
Director Name | Geoffrey Mark Earnshaw |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 23 October 2014) |
Role | Patent Agent |
Country of Residence | Northern Ireland |
Correspondence Address | 20 Ballyminstragh Road Killinchy County Down BT23 6RE Northern Ireland |
Director Name | Elizabeth Anne Thomson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2007) |
Role | Trademark Agent |
Country of Residence | Scotland |
Correspondence Address | 20 South Lodge Drive Stonehaven Aberdeen AB39 2PN Scotland |
Director Name | Jacqueline Anne McKay |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(9 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 29 October 2014) |
Role | Patent Agent |
Country of Residence | Scotland |
Correspondence Address | Top Right, 7 Airlie Street Glasgow G12 9RJ Scotland |
Director Name | Naoise Gordon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2002(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 July 2005) |
Role | Patent Agent |
Correspondence Address | 1 Campbells Court Main Street Howth Dublin 13 |
Director Name | Malcolm Charles Main |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(11 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 08 January 2020) |
Role | Patent Agent |
Country of Residence | France |
Correspondence Address | Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL Scotland |
Director Name | Mr Keith William Jones |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2010) |
Role | Patent Agent |
Country of Residence | United Kingdom |
Correspondence Address | 41 Church Street Dunnington North Yorkshire YO19 5PP |
Director Name | Emma Hodson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 October 2014) |
Role | Trademark Attorney |
Country of Residence | England |
Correspondence Address | 43 Charlwood Drive Oxshott Leatherhead Surrey KT22 0HB |
Director Name | David William John Castle |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2010) |
Role | Trademark Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Melville Park View Road Woldingham Surrey CR3 7DH |
Director Name | Mark John Hickey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(11 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 19 March 2021) |
Role | Trademark Attorney |
Country of Residence | England |
Correspondence Address | Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL Scotland |
Director Name | George Edward Murgitroyd |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(13 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 09 June 2020) |
Role | Patent Attorney |
Country of Residence | United States |
Correspondence Address | Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL Scotland |
Director Name | Ms Lucy Johnson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 January 2017) |
Role | Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Scotland House 165-169 Scotland Street Glasgow G5 8PL Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | www.murgitroyd.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3078400 |
Telephone region | Glasgow |
Registered Address | Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £32,917,923 |
Gross Profit | £19,734,696 |
Net Worth | £5,412,962 |
Cash | £926,861 |
Current Liabilities | £11,786,855 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 2 April 2024 (1 month ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 2 weeks from now) |
29 December 2022 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2019 | Delivered on: 31 December 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
21 January 2005 | Delivered 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 2005 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2001 | Delivered 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 1993 | Delivered 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 |
13 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Full accounts made up to 31 May 2022 (38 pages) |
7 February 2023 | Registration of charge SC1440820011, created on 3 February 2023 (24 pages) |
17 January 2023 | Alterations to floating charge SC1440820006 (156 pages) |
17 January 2023 | Alterations to floating charge SC1440820009 (156 pages) |
16 January 2023 | Registration of charge SC1440820010, created on 14 January 2023 (24 pages) |
12 January 2023 | Registration of charge SC1440820009, created on 29 December 2022 (21 pages) |
5 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
17 February 2022 | Full accounts made up to 31 May 2021 (34 pages) |
2 June 2021 | Full accounts made up to 31 May 2020 (38 pages) |
30 April 2021 | Satisfaction of charge SC1440820005 in full (1 page) |
2 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
23 March 2021 | Appointment of Mr Keith William Jones as a director on 19 March 2021 (2 pages) |
23 March 2021 | Termination of appointment of Mark John Hickey as a director on 19 March 2021 (1 page) |
22 July 2020 | Termination of appointment of Keith Graeme Young as a secretary on 22 July 2020 (1 page) |
22 July 2020 | Appointment of Mrs Fiona Elizabeth Mason as a secretary on 22 July 2020 (2 pages) |
16 June 2020 | Termination of appointment of George Edward Murgitroyd as a director on 9 June 2020 (1 page) |
16 April 2020 | Registration of charge SC1440820008, created on 9 April 2020 (21 pages) |
9 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
9 April 2020 | Change of details for Murgitroyd Group Plc as a person with significant control on 22 January 2020 (2 pages) |
17 January 2020 | Registration of charge SC1440820007, created on 15 January 2020 (43 pages) |
15 January 2020 | Resolutions
|
14 January 2020 | Registration of charge SC1440820006, created on 10 January 2020 (39 pages) |
8 January 2020 | Termination of appointment of Malcolm Charles Main as a director on 8 January 2020 (1 page) |
8 January 2020 | Appointment of Dr Thomas Robert Gibb as a director on 8 January 2020 (2 pages) |
7 January 2020 | Satisfaction of charge 3 in full (1 page) |
31 December 2019 | Registration of charge SC1440820005, created on 20 December 2019 (15 pages) |
23 December 2019 | Full accounts made up to 31 May 2019 (37 pages) |
19 December 2019 | Termination of appointment of Ian George Murgitroyd as a director on 19 December 2019 (1 page) |
22 November 2019 | Registered 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 2019 | Satisfaction of charge 4 in full (1 page) |
20 September 2019 | Second filing of Confirmation Statement dated 02/04/2017 (5 pages) |
10 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
26 March 2019 | Termination of appointment of Graham John Murnane as a director on 25 March 2019 (1 page) |
11 December 2018 | Full accounts made up to 31 May 2018 (32 pages) |
6 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
27 November 2017 | Full accounts made up to 31 May 2017 (31 pages) |
27 November 2017 | Full accounts made up to 31 May 2017 (31 pages) |
6 April 2017 | 02/04/17 Statement of Capital gbp 265000
|
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
11 January 2017 | Termination of appointment of Lucy Johnson as a director on 11 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Lucy Johnson as a director on 11 January 2017 (1 page) |
3 January 2017 | Full accounts made up to 31 May 2016 (33 pages) |
3 January 2017 | Full accounts made up to 31 May 2016 (33 pages) |
7 July 2016 | Director's details changed for Malcolm Charles Main on 7 July 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Gordon Drummond Stark on 7 July 2016 (2 pages) |
7 July 2016 | Director's details changed for Malcolm Charles Main on 7 July 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Gordon Drummond Stark on 7 July 2016 (2 pages) |
30 June 2016 | Director's details changed for James Douglas Brown on 30 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Mark John Hickey on 30 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Mark John Hickey on 30 June 2016 (2 pages) |
30 June 2016 | Director's details changed for James Douglas Brown on 30 June 2016 (2 pages) |
30 June 2016 | Director's details changed for George Edward Murgitroyd on 30 June 2016 (2 pages) |
30 June 2016 | Director's details changed for George Edward Murgitroyd on 30 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Graham John Murnane on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Ms Lucy Johnson on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Ms Lucy Johnson on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Ian George Murgitroyd on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Graham John Murnane on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Ian George Murgitroyd on 29 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Dr Russell Thom on 27 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Dr Russell Thom on 27 June 2016 (2 pages) |
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
16 December 2015 | Director's details changed for Mr Gordon Drummond Stark on 12 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Gordon Drummond Stark on 12 December 2015 (2 pages) |
19 November 2015 | Full accounts made up to 31 May 2015 (25 pages) |
19 November 2015 | Full accounts made up to 31 May 2015 (25 pages) |
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
23 January 2015 | Appointment of Dr Russell Thom as a director on 23 January 2015 (2 pages) |
23 January 2015 | Appointment of Dr Russell Thom as a director on 23 January 2015 (2 pages) |
24 November 2014 | Full accounts made up to 31 May 2014 (25 pages) |
24 November 2014 | Full accounts made up to 31 May 2014 (25 pages) |
30 October 2014 | Termination of appointment of Jacqueline Anne Mckay as a director on 29 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Emma Hodson as a director on 28 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Emma Hodson as a director on 28 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Jacqueline Anne Mckay as a director on 29 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Geoffrey Mark Earnshaw as a director on 23 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Geoffrey Mark Earnshaw as a director on 23 October 2014 (1 page) |
23 October 2014 | Appointment of Ms Lucy Johnson as a director on 22 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of James Stewart Allan as a director on 22 October 2014 (1 page) |
23 October 2014 | Termination of appointment of James Stewart Allan as a director on 22 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Gordon Drummond Stark as a director on 22 October 2014 (2 pages) |
23 October 2014 | Appointment of Ms Lucy Johnson as a director on 22 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Gordon Drummond Stark as a director on 22 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of John Cooper as a director on 21 October 2014 (1 page) |
21 October 2014 | Termination of appointment of John Cooper as a director on 21 October 2014 (1 page) |
10 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for George Edward Murgitroyd on 28 March 2014 (2 pages) |
10 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for George Edward Murgitroyd on 28 March 2014 (2 pages) |
11 February 2014 | Section 519 (1 page) |
11 February 2014 | Section 519 (1 page) |
4 February 2014 | Full accounts made up to 31 May 2013 (23 pages) |
4 February 2014 | Full accounts made up to 31 May 2013 (23 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (14 pages) |
12 April 2013 | Director's details changed for James Douglas Brown on 1 April 2013 (2 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (14 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (14 pages) |
12 April 2013 | Director's details changed for James Douglas Brown on 1 April 2013 (2 pages) |
12 April 2013 | Director's details changed for James Douglas Brown on 1 April 2013 (2 pages) |
29 March 2013 | Termination of appointment of Beverley Ouzman as a director (1 page) |
29 March 2013 | Termination of appointment of Beverley Ouzman as a director (1 page) |
27 February 2013 | Full accounts made up to 31 May 2012 (23 pages) |
27 February 2013 | Full accounts made up to 31 May 2012 (23 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (15 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (15 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (15 pages) |
24 February 2012 | Full accounts made up to 31 May 2011 (22 pages) |
24 February 2012 | Full accounts made up to 31 May 2011 (22 pages) |
8 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (15 pages) |
8 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (15 pages) |
8 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (15 pages) |
14 February 2011 | Full accounts made up to 31 May 2010 (22 pages) |
14 February 2011 | Full accounts made up to 31 May 2010 (22 pages) |
3 November 2010 | Termination of appointment of David Castle as a director (1 page) |
3 November 2010 | Termination of appointment of David Castle as a director (1 page) |
26 August 2010 | Director's details changed for Ian George Murgitroyd on 5 June 2010 (3 pages) |
26 August 2010 | Director's details changed for Ian George Murgitroyd on 5 June 2010 (3 pages) |
26 August 2010 | Director's details changed for Ian George Murgitroyd on 5 June 2010 (3 pages) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (10 pages) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (10 pages) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (10 pages) |
8 April 2010 | Director's details changed for Mr John Cooper on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Geoffrey Mark Earnshaw on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Beverley Nicola Claire Ouzman on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Beverley Nicola Claire Ouzman on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mark John Hickey on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Graham John Murnane on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Emma Hodson on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Emma Hodson on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Geoffrey Mark Earnshaw on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr John Cooper on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mark John Hickey on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Jacqueline Anne Mckay on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Malcolm Charles Main on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for James Douglas Brown on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Jacqueline Anne Mckay on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Graham John Murnane on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Malcolm Charles Main on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Emma Hodson on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Jacqueline Anne Mckay on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mark John Hickey on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Graham John Murnane on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Geoffrey Mark Earnshaw on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr John Cooper on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Malcolm Charles Main on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for James Douglas Brown on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for James Douglas Brown on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Beverley Nicola Claire Ouzman on 8 April 2010 (2 pages) |
31 March 2010 | Termination of appointment of Keith Jones as a director (1 page) |
31 March 2010 | Termination of appointment of Keith Jones as a director (1 page) |
1 March 2010 | Full accounts made up to 31 May 2009 (22 pages) |
1 March 2010 | Full accounts made up to 31 May 2009 (22 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (7 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (7 pages) |
30 March 2009 | Full accounts made up to 31 May 2008 (23 pages) |
30 March 2009 | Director's change of particulars / ian murgitroyd / 30/03/2009 (1 page) |
30 March 2009 | Director's change of particulars / ian murgitroyd / 30/03/2009 (1 page) |
30 March 2009 | Full accounts made up to 31 May 2008 (23 pages) |
15 October 2008 | Director's change of particulars / george murgitroyd / 01/01/2008 (1 page) |
15 October 2008 | Director's change of particulars / malcolm main / 01/10/2008 (1 page) |
15 October 2008 | Director's change of particulars / malcolm main / 01/10/2008 (1 page) |
15 October 2008 | Director's change of particulars / george murgitroyd / 01/01/2008 (1 page) |
16 April 2008 | Return made up to 02/04/08; full list of members (7 pages) |
16 April 2008 | Return made up to 02/04/08; full list of members (7 pages) |
24 February 2008 | Appointment terminated director elizabeth thomson (1 page) |
24 February 2008 | Appointment terminated director elizabeth thomson (1 page) |
9 February 2008 | Full accounts made up to 31 May 2007 (23 pages) |
9 February 2008 | Full accounts made up to 31 May 2007 (23 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Return made up to 02/04/07; full list of members (4 pages) |
5 April 2007 | Return made up to 02/04/07; full list of members (4 pages) |
5 April 2007 | Director's particulars changed (1 page) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
1 February 2007 | Full accounts made up to 31 May 2006 (22 pages) |
1 February 2007 | Full accounts made up to 31 May 2006 (22 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
13 April 2006 | Return made up to 02/04/06; full list of members
|
13 April 2006 | Return made up to 02/04/06; full list of members
|
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
25 January 2006 | Full accounts made up to 31 May 2005 (19 pages) |
25 January 2006 | Full accounts made up to 31 May 2005 (19 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (1 page) |
3 May 2005 | New director appointed (1 page) |
15 April 2005 | Return made up to 02/04/05; full list of members
|
15 April 2005 | Return made up to 02/04/05; full list of members
|
27 January 2005 | Partic of mort/charge * (3 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
23 January 2005 | New director appointed (2 pages) |
23 January 2005 | New director appointed (2 pages) |
23 January 2005 | New director appointed (2 pages) |
23 January 2005 | New director appointed (2 pages) |
23 January 2005 | New director appointed (2 pages) |
23 January 2005 | New director appointed (2 pages) |
19 January 2005 | Dec mort/charge * (2 pages) |
19 January 2005 | Dec mort/charge * (2 pages) |
19 January 2005 | Dec mort/charge * (2 pages) |
19 January 2005 | Dec mort/charge * (2 pages) |
17 January 2005 | Partic of mort/charge * (4 pages) |
17 January 2005 | Partic of mort/charge * (4 pages) |
20 December 2004 | New director appointed (1 page) |
20 December 2004 | New director appointed (1 page) |
20 December 2004 | New director appointed (1 page) |
20 December 2004 | New director appointed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Full accounts made up to 31 May 2004 (19 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Full accounts made up to 31 May 2004 (19 pages) |
8 April 2004 | Return made up to 02/04/04; full list of members (11 pages) |
8 April 2004 | Return made up to 02/04/04; full list of members (11 pages) |
9 November 2003 | New director appointed (2 pages) |
9 November 2003 | New director appointed (2 pages) |
17 September 2003 | Full accounts made up to 31 May 2003 (19 pages) |
17 September 2003 | Full accounts made up to 31 May 2003 (19 pages) |
3 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
7 April 2003 | Return made up to 02/04/03; full list of members
|
7 April 2003 | Return made up to 02/04/03; full list of members
|
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
30 September 2002 | Full accounts made up to 31 May 2002 (18 pages) |
30 September 2002 | Full accounts made up to 31 May 2002 (18 pages) |
2 May 2002 | Return made up to 14/04/02; full list of members
|
2 May 2002 | Return made up to 14/04/02; full list of members
|
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
8 January 2002 | Memorandum and Articles of Association (6 pages) |
8 January 2002 | Memorandum and Articles of Association (6 pages) |
8 January 2002 | Resolutions
|
8 January 2002 | Resolutions
|
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
12 December 2001 | Partic of mort/charge * (5 pages) |
12 December 2001 | Partic of mort/charge * (5 pages) |
21 November 2001 | Group of companies' accounts made up to 31 May 2001 (23 pages) |
21 November 2001 | Group of companies' accounts made up to 31 May 2001 (23 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: 373 scotland street glasgow G5 8QA (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 373 scotland street glasgow G5 8QA (1 page) |
23 April 2001 | Return made up to 14/04/01; full list of members (9 pages) |
23 April 2001 | Return made up to 14/04/01; full list of members (9 pages) |
14 September 2000 | Full group accounts made up to 31 May 2000 (24 pages) |
14 September 2000 | Full group accounts made up to 31 May 2000 (24 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
16 May 2000 | Return made up to 14/04/00; full list of members
|
16 May 2000 | Return made up to 14/04/00; full list of members
|
1 September 1999 | Full accounts made up to 31 May 1999 (18 pages) |
1 September 1999 | Full accounts made up to 31 May 1999 (18 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
28 April 1999 | Return made up to 14/04/99; full list of members
|
28 April 1999 | Return made up to 14/04/99; full list of members
|
20 April 1999 | Ad 01/02/99--------- £ si 65000@1=65000 £ ic 200000/265000 (2 pages) |
20 April 1999 | Ad 01/02/99--------- £ si 65000@1=65000 £ ic 200000/265000 (2 pages) |
20 April 1999 | Statement of affairs (7 pages) |
20 April 1999 | Statement 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 1999 | Resolutions
|
8 April 1999 | Resolutions
|
11 September 1998 | Full accounts made up to 31 May 1998 (19 pages) |
11 September 1998 | Full accounts made up to 31 May 1998 (19 pages) |
17 April 1998 | Return made up to 14/04/98; no change of members (6 pages) |
17 April 1998 | Return made up to 14/04/98; no change of members (6 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
30 October 1997 | Full accounts made up to 31 May 1997 (18 pages) |
30 October 1997 | Full accounts made up to 31 May 1997 (18 pages) |
29 April 1997 | Return made up to 25/04/97; full list of members
|
29 April 1997 | Return made up to 25/04/97; full list of members
|
8 January 1997 | Full accounts made up to 31 May 1996 (16 pages) |
8 January 1997 | Full accounts made up to 31 May 1996 (16 pages) |
31 May 1996 | Return made up to 27/04/96; no change of members
|
31 May 1996 | Return made up to 27/04/96; no change of members
|
4 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
4 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
30 January 1996 | New secretary appointed (2 pages) |
30 January 1996 | Secretary resigned (1 page) |
30 January 1996 | New secretary appointed (2 pages) |
30 January 1996 | Secretary resigned (1 page) |
17 May 1995 | Return made up to 27/04/95; no change of members (4 pages) |
17 May 1995 | Return made up to 27/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
19 October 1994 | Accounts for a small company made up to 31 May 1994 (8 pages) |
19 October 1994 | Accounts for a small company made up to 31 May 1994 (8 pages) |
27 May 1994 | Return made up to 27/04/94; full list of members (5 pages) |
27 May 1994 | Return made up to 27/04/94; full list of members (5 pages) |
6 April 1994 | Ad 23/03/94--------- £ si 14939@1=14939 £ ic 185061/200000 (2 pages) |
6 April 1994 | Ad 23/03/94--------- £ si 194961@1=194961 £ ic 100/195061 (4 pages) |
6 April 1994 | Ad 23/03/94--------- £ si 14939@1=14939 £ ic 185061/200000 (2 pages) |
11 June 1993 | Partic of mort/charge * (3 pages) |
11 June 1993 | Partic of mort/charge * (3 pages) |
10 June 1993 | Resolutions
|
10 June 1993 | Ad 31/05/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 June 1993 | Memorandum and Articles of Association (13 pages) |
10 June 1993 | Memorandum and Articles of Association (13 pages) |
10 June 1993 | Ad 31/05/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 June 1993 | Resolutions
|
12 May 1993 | Company name changed st. Vincent street (214) LIMITED\certificate issued on 13/05/93 (2 pages) |
12 May 1993 | Company name changed st. Vincent street (214) LIMITED\certificate issued on 13/05/93 (2 pages) |
27 April 1993 | Incorporation (20 pages) |
27 April 1993 | Incorporation (20 pages) |