Company NameMurgitroyd (Fitzpatricks Group) Limited
Company StatusDissolved
Company NumberSC205379
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)
Dissolution Date25 July 2023 (9 months, 2 weeks ago)
Previous NamesScanon Limited and Fitzpatricks Group Limited

Business Activity

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

Directors

Director NameMr Keith Graeme Young
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(6 years, 3 months after company formation)
Appointment Duration17 years, 1 month (closed 25 July 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence Address16 Newtonlea Avenue
Newton Mearns
Glasgow
G77 5QA
Scotland
Director NameMr Gordon Drummond Stark
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityScottish
StatusClosed
Appointed22 July 2020(20 years, 4 months after company formation)
Appointment Duration3 years (closed 25 July 2023)
RolePatent Attorney
Country of ResidenceScotland
Correspondence AddressMurgitroyd House 165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Secretary NameMrs Fiona Elizabeth Mason
StatusClosed
Appointed22 July 2020(20 years, 4 months after company formation)
Appointment Duration3 years (closed 25 July 2023)
RoleCompany Director
Correspondence AddressMurgitroyd House 165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Director NameIan William Steven
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Buchanan Drive
Bearsden
Glasgow
G61 2EW
Scotland
Director NameMr Ian Ross Brown
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 16 June 2005)
RoleIs Manager
Country of ResidenceScotland
Correspondence Address29 Meikle Crescent
Hamilton
Lanarkshire
ML3 7QA
Scotland
Director NamePeter Nairn Lewis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2006)
RoleChartered Accountant
Correspondence Address11 Windsor Avenue
Newton Mearns
Glasgow
G77 5NX
Scotland
Director NameHugh Christian Finn
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2006)
RoleTrademark Attorney
Correspondence Address2 Spruce Drive
Kirkintilloch
Glasgow
G66 4DJ
Scotland
Director NameJohn James Gray
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 04 August 2005)
RolePatent Attorney
Correspondence Address16 Kirkburn Drive
Strathblane
Glasgow
G63 9EE
Scotland
Director NameMr John James Gray
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 04 August 2005)
RolePatent Attorney
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkburn Drive
Strathblane
Glasgow
G63 9EE
Scotland
Director NameMr Alasdair Hume
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2006)
RoleTrademark Attorney
Country of ResidenceScotland
Correspondence Address61 Traquair Park West
Edinburgh
EH12 7AN
Scotland
Secretary NamePeter Nairn Lewis
NationalityBritish
StatusResigned
Appointed25 April 2000(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2006)
RoleAccountant
Correspondence Address11 Windsor Avenue
Newton Mearns
Glasgow
G77 5NX
Scotland
Director NameDr Arlene Campbell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(5 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 June 2006)
RoleChartered Patent Attorney
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse
Wilsontown, By Forth
Lanark
ML11 8EP
Scotland
Director NameMr Ian George Murgitroyd
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(6 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 19 December 2019)
RolePatent Agent
Country of ResidenceUnited States
Correspondence AddressMurgitroyd House 165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Secretary NameMr Keith Graeme Young
NationalityBritish
StatusResigned
Appointed03 July 2006(6 years, 3 months after company formation)
Appointment Duration14 years (resigned 22 July 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address16 Newtonlea Avenue
Newton Mearns
Glasgow
G77 5QA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed04 April 2000(1 week, 4 days after company formation)
Appointment Duration3 weeks (resigned 25 April 2000)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2000(1 week, 4 days after company formation)
Appointment Duration3 weeks (resigned 25 April 2000)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2006(6 years, 3 months after company formation)
Appointment Duration4 days (resigned 03 July 2006)
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

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

30 June 2006Delivered 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 2006Delivered 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 2000Delivered 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

Filing History

23 July 2020Termination of appointment of Keith Graeme Young as a secretary on 22 July 2020 (1 page)
23 July 2020Appointment of Mrs Fiona Elizabeth Mason as a secretary on 22 July 2020 (2 pages)
23 July 2020Appointment of Mr Gordon Drummond Stark as a director on 22 July 2020 (2 pages)
27 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
7 January 2020Satisfaction of charge 2 in full (1 page)
7 January 2020Satisfaction of charge 3 in full (1 page)
23 December 2019Accounts for a dormant company made up to 31 May 2019 (6 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)
20 September 2019Second filing of Confirmation Statement dated 23/07/2017 (5 pages)
20 September 2019Second filing of Confirmation Statement dated 23/07/2017 (7 pages)
28 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 31 May 2018 (6 pages)
28 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
27 November 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
6 April 201723/03/17 Statement of Capital gbp 80000
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 20/09/2019
(5 pages)
3 January 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
3 January 2017Accounts for a dormant company made up to 31 May 2016 (6 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 Ian George Murgitroyd on 29 June 2016 (2 pages)
7 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 80,000
(6 pages)
7 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 80,000
(6 pages)
1 December 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
1 December 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 80,000
(6 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 80,000
(6 pages)
1 December 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
1 December 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 80,000
(6 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 80,000
(6 pages)
4 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
4 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (6 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)
26 August 2010Director's details changed for Ian George Murgitroyd on 5 June 2010 (3 pages)
1 April 2010Director's details changed for Ian George Murgitroyd on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Ian George Murgitroyd on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Ian George Murgitroyd on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
19 November 2009Accounts for a dormant company made up to 31 May 2009 (8 pages)
19 November 2009Accounts for a dormant company made up to 31 May 2009 (8 pages)
2 April 2009Director's change of particulars / ian murgitroyd / 30/03/2009 (1 page)
2 April 2009Return made up to 23/03/09; full list of members (4 pages)
2 April 2009Director's change of particulars / ian murgitroyd / 30/03/2009 (1 page)
2 April 2009Return made up to 23/03/09; full list of members (4 pages)
2 April 2009Director's change of particulars / ian murgitroyd / 30/03/2009 (1 page)
2 April 2009Director's change of particulars / ian murgitroyd / 30/03/2009 (1 page)
30 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
30 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
27 March 2008Return made up to 23/03/08; full list of members (4 pages)
27 March 2008Return made up to 23/03/08; full list of members (4 pages)
26 March 2008Director's change of particulars / ian murgitroyed / 26/03/2008 (1 page)
26 March 2008Director's change of particulars / ian murgitroyed / 26/03/2008 (1 page)
9 February 2008Accounts made up to 31 May 2007 (9 pages)
9 February 2008Accounts made up to 31 May 2007 (9 pages)
1 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
1 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
5 April 2007Return made up to 23/03/07; full list of members (3 pages)
5 April 2007Location of register of members (1 page)
5 April 2007Location of register of members (1 page)
5 April 2007Return made up to 23/03/07; full list of members (3 pages)
24 January 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
24 January 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
28 July 2006Declaration of assistance for shares acquisition (4 pages)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 July 2006Declaration of assistance for shares acquisition (4 pages)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 July 2006Declaration of assistance for shares acquisition (4 pages)
28 July 2006Declaration of assistance for shares acquisition (4 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006Registered office changed on 27/07/06 from: 1 blythswood square glasgow G2 4AD (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned;director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006Auditor's resignation (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Registered office changed on 27/07/06 from: 1 blythswood square glasgow G2 4AD (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned;director resigned (1 page)
27 July 2006Auditor's resignation (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
8 July 2006Partic of mort/charge * (3 pages)
8 July 2006Partic of mort/charge * (3 pages)
8 July 2006Partic of mort/charge * (3 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Partic of mort/charge * (3 pages)
3 July 2006Company name changed fitzpatricks group LIMITED\certificate issued on 03/07/06 (2 pages)
3 July 2006Company name changed fitzpatricks group LIMITED\certificate issued on 03/07/06 (2 pages)
28 June 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
28 June 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
10 May 2006Return made up to 23/03/06; full list of members (4 pages)
10 May 2006Return made up to 23/03/06; full list of members (4 pages)
10 November 2005New director appointed (1 page)
10 November 2005New director appointed (1 page)
10 November 2005New director appointed (1 page)
10 November 2005New director appointed (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
9 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
13 April 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 April 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 November 2004Registered office changed on 11/11/04 from: 4 west regent street glasgow G2 1RS (1 page)
11 November 2004Registered office changed on 11/11/04 from: 4 west regent street glasgow G2 1RS (1 page)
6 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 April 2004Return made up to 23/03/04; full list of members (10 pages)
14 April 2004Return made up to 23/03/04; full list of members (10 pages)
4 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 April 2003Return made up to 23/03/03; full list of members
  • 363(287) ‐ Registered office changed on 04/04/03
(10 pages)
4 April 2003Return made up to 23/03/03; full list of members
  • 363(287) ‐ Registered office changed on 04/04/03
(10 pages)
25 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 March 2002Return made up to 23/03/02; full list of members (9 pages)
25 March 2002Return made up to 23/03/02; full list of members (9 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
16 May 2000Company name changed scanon LIMITED\certificate issued on 17/05/00 (2 pages)
16 May 2000Company name changed scanon LIMITED\certificate issued on 17/05/00 (2 pages)
11 May 2000Partic of mort/charge * (5 pages)
11 May 2000Partic of mort/charge * (5 pages)
10 May 2000New secretary appointed;new director appointed (2 pages)
10 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
10 May 2000Memorandum and Articles of Association (14 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 May 2000Ad 05/05/00--------- £ si 79798@1=79798 £ ic 202/80000 (5 pages)
10 May 2000Director resigned (2 pages)
10 May 2000New director appointed (3 pages)
10 May 2000£ nc 1000/100000 05/05/00 (1 page)
10 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
10 May 2000New director appointed (3 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 May 2000New secretary appointed;new director appointed (2 pages)
10 May 2000Registered office changed on 10/05/00 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page)
10 May 2000Ad 10/04/00--------- £ si 201@1=201 £ ic 1/202 (4 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Registered 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 2000New director appointed (3 pages)
10 May 2000Ad 05/05/00--------- £ si 79798@1=79798 £ ic 202/80000 (5 pages)
10 May 2000Memorandum and Articles of Association (14 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Director resigned (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (3 pages)
10 May 2000Ad 10/04/00--------- £ si 201@1=201 £ ic 1/202 (4 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Registered office changed on 11/04/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Registered office changed on 11/04/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
11 April 2000Secretary resigned (1 page)
23 March 2000Incorporation (13 pages)
23 March 2000Incorporation (13 pages)