Newton Mearns
Glasgow
G77 5QA
Scotland
Director Name | Mr Gordon Drummond Stark |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 22 July 2020(20 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 25 July 2023) |
Role | Patent Attorney |
Country of Residence | Scotland |
Correspondence Address | Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL Scotland |
Secretary Name | Mrs Fiona Elizabeth Mason |
---|---|
Status | Closed |
Appointed | 22 July 2020(20 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 25 July 2023) |
Role | Company Director |
Correspondence Address | Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL Scotland |
Director Name | Ian William Steven |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 June 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Buchanan Drive Bearsden Glasgow G61 2EW Scotland |
Director Name | Mr Ian Ross Brown |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 June 2005) |
Role | Is Manager |
Country of Residence | Scotland |
Correspondence Address | 29 Meikle Crescent Hamilton Lanarkshire ML3 7QA Scotland |
Director Name | Peter Nairn Lewis |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 June 2006) |
Role | Chartered Accountant |
Correspondence Address | 11 Windsor Avenue Newton Mearns Glasgow G77 5NX Scotland |
Director Name | Hugh Christian Finn |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 June 2006) |
Role | Trademark Attorney |
Correspondence Address | 2 Spruce Drive Kirkintilloch Glasgow G66 4DJ Scotland |
Director Name | John James Gray |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 August 2005) |
Role | Patent Attorney |
Correspondence Address | 16 Kirkburn Drive Strathblane Glasgow G63 9EE Scotland |
Director Name | Mr John James Gray |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 August 2005) |
Role | Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirkburn Drive Strathblane Glasgow G63 9EE Scotland |
Director Name | Mr Alasdair Hume |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 June 2006) |
Role | Trademark Attorney |
Country of Residence | Scotland |
Correspondence Address | 61 Traquair Park West Edinburgh EH12 7AN Scotland |
Secretary Name | Peter Nairn Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 June 2006) |
Role | Accountant |
Correspondence Address | 11 Windsor Avenue Newton Mearns Glasgow G77 5NX Scotland |
Director Name | Dr Arlene Campbell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 June 2006) |
Role | Chartered Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse Wilsontown, By Forth Lanark ML11 8EP Scotland |
Director Name | Mr Ian George Murgitroyd |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 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 |
Secretary Name | Mr Keith Graeme Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(6 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 22 July 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 16 Newtonlea Avenue Newton Mearns Glasgow G77 5QA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(1 week, 4 days after company formation) |
Appointment Duration | 3 weeks (resigned 25 April 2000) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(1 week, 4 days after company formation) |
Appointment Duration | 3 weeks (resigned 25 April 2000) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(6 years, 3 months after company formation) |
Appointment Duration | 4 days (resigned 03 July 2006) |
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 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
30 June 2006 | Delivered on: 8 July 2006 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 |
---|---|
30 June 2006 | Delivered on: 8 July 2006 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
5 May 2000 | Delivered on: 11 May 2000 Satisfied on: 8 July 2006 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
23 July 2020 | Termination of appointment of Keith Graeme Young as a secretary on 22 July 2020 (1 page) |
---|---|
23 July 2020 | Appointment of Mrs Fiona Elizabeth Mason as a secretary on 22 July 2020 (2 pages) |
23 July 2020 | Appointment of Mr Gordon Drummond Stark as a director on 22 July 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
7 January 2020 | Satisfaction of charge 2 in full (1 page) |
7 January 2020 | Satisfaction of charge 3 in full (1 page) |
23 December 2019 | Accounts for a dormant company made up to 31 May 2019 (6 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) |
20 September 2019 | Second filing of Confirmation Statement dated 23/07/2017 (5 pages) |
20 September 2019 | Second filing of Confirmation Statement dated 23/07/2017 (7 pages) |
28 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
5 December 2018 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
28 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
6 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
6 April 2017 | 23/03/17 Statement of Capital gbp 80000
|
3 January 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 May 2016 (6 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 Ian George Murgitroyd on 29 June 2016 (2 pages) |
7 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
1 December 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
1 December 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
3 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
4 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 May 2010 (6 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) |
26 August 2010 | Director's details changed for Ian George Murgitroyd on 5 June 2010 (3 pages) |
1 April 2010 | Director's details changed for Ian George Murgitroyd on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Ian George Murgitroyd on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Ian George Murgitroyd on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 May 2009 (8 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 May 2009 (8 pages) |
2 April 2009 | Director's change of particulars / ian murgitroyd / 30/03/2009 (1 page) |
2 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
2 April 2009 | Director's change of particulars / ian murgitroyd / 30/03/2009 (1 page) |
2 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
2 April 2009 | Director's change of particulars / ian murgitroyd / 30/03/2009 (1 page) |
2 April 2009 | Director's change of particulars / ian murgitroyd / 30/03/2009 (1 page) |
30 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
30 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
27 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
26 March 2008 | Director's change of particulars / ian murgitroyed / 26/03/2008 (1 page) |
26 March 2008 | Director's change of particulars / ian murgitroyed / 26/03/2008 (1 page) |
9 February 2008 | Accounts made up to 31 May 2007 (9 pages) |
9 February 2008 | Accounts made up to 31 May 2007 (9 pages) |
1 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
1 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
5 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
5 April 2007 | Location of register of members (1 page) |
5 April 2007 | Location of register of members (1 page) |
5 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
24 January 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
24 January 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
28 July 2006 | Declaration of assistance for shares acquisition (4 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | Declaration of assistance for shares acquisition (4 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | Declaration of assistance for shares acquisition (4 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (4 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: 1 blythswood square glasgow G2 4AD (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned;director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Auditor's resignation (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: 1 blythswood square glasgow G2 4AD (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned;director resigned (1 page) |
27 July 2006 | Auditor's resignation (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
8 July 2006 | Partic of mort/charge * (3 pages) |
8 July 2006 | Partic of mort/charge * (3 pages) |
8 July 2006 | Partic of mort/charge * (3 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Partic of mort/charge * (3 pages) |
3 July 2006 | Company name changed fitzpatricks group LIMITED\certificate issued on 03/07/06 (2 pages) |
3 July 2006 | Company name changed fitzpatricks group LIMITED\certificate issued on 03/07/06 (2 pages) |
28 June 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
28 June 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
10 May 2006 | Return made up to 23/03/06; full list of members (4 pages) |
10 May 2006 | Return made up to 23/03/06; full list of members (4 pages) |
10 November 2005 | New director appointed (1 page) |
10 November 2005 | New director appointed (1 page) |
10 November 2005 | New director appointed (1 page) |
10 November 2005 | New director appointed (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
9 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
13 April 2005 | Return made up to 23/03/05; full list of members
|
13 April 2005 | Return made up to 23/03/05; full list of members
|
11 November 2004 | Registered office changed on 11/11/04 from: 4 west regent street glasgow G2 1RS (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 4 west regent street glasgow G2 1RS (1 page) |
6 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 April 2004 | Return made up to 23/03/04; full list of members (10 pages) |
14 April 2004 | Return made up to 23/03/04; full list of members (10 pages) |
4 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 April 2003 | Return made up to 23/03/03; full list of members
|
4 April 2003 | Return made up to 23/03/03; full list of members
|
25 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 March 2002 | Return made up to 23/03/02; full list of members (9 pages) |
25 March 2002 | Return made up to 23/03/02; full list of members (9 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 April 2001 | Return made up to 23/03/01; full list of members
|
9 April 2001 | Return made up to 23/03/01; full list of members
|
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
16 May 2000 | Company name changed scanon LIMITED\certificate issued on 17/05/00 (2 pages) |
16 May 2000 | Company name changed scanon LIMITED\certificate issued on 17/05/00 (2 pages) |
11 May 2000 | Partic of mort/charge * (5 pages) |
11 May 2000 | Partic of mort/charge * (5 pages) |
10 May 2000 | New secretary appointed;new director appointed (2 pages) |
10 May 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
10 May 2000 | Memorandum and Articles of Association (14 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | Ad 05/05/00--------- £ si 79798@1=79798 £ ic 202/80000 (5 pages) |
10 May 2000 | Director resigned (2 pages) |
10 May 2000 | New director appointed (3 pages) |
10 May 2000 | £ nc 1000/100000 05/05/00 (1 page) |
10 May 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
10 May 2000 | New director appointed (3 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Resolutions
|
10 May 2000 | New secretary appointed;new director appointed (2 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page) |
10 May 2000 | Ad 10/04/00--------- £ si 201@1=201 £ ic 1/202 (4 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page) |
10 May 2000 | £ nc 1000/100000 05/05/00 (1 page) |
10 May 2000 | New director appointed (3 pages) |
10 May 2000 | Ad 05/05/00--------- £ si 79798@1=79798 £ ic 202/80000 (5 pages) |
10 May 2000 | Memorandum and Articles of Association (14 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Director resigned (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (3 pages) |
10 May 2000 | Ad 10/04/00--------- £ si 201@1=201 £ ic 1/202 (4 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
11 April 2000 | Secretary resigned (1 page) |
23 March 2000 | Incorporation (13 pages) |
23 March 2000 | Incorporation (13 pages) |