Company NameMurgitroyd (Kennedys) Limited
Company StatusDissolved
Company NumberSC207870
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 11 months ago)
Dissolution Date25 July 2023 (9 months, 2 weeks ago)
Previous NamesMillbry 466 Ltd. and Kennedys Patent Agency Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Keith Graeme Young
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2008(7 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 25 July 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMurgitroyd House 165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Secretary NameFiona Mason
NationalityBritish
StatusClosed
Appointed22 February 2008(7 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 25 July 2023)
RoleCompany Director
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
StatusClosed
Appointed22 July 2020(20 years, 1 month 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
Director NameMr David Anthony Kennedy
Date of BirthMay 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed19 June 2000(1 week, 5 days after company formation)
Appointment Duration7 years, 8 months (resigned 22 February 2008)
RolePatent Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 Egidia Avenue
Giffnock
Glasgow
G46 7NH
Scotland
Director NameNeil Henry McKechnie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(1 week, 5 days after company formation)
Appointment Duration7 years, 8 months (resigned 22 February 2008)
RolePatent Agent
Correspondence Address21 Cragwell Park
Carmunnock
Glasgow
G76 9HA
Scotland
Secretary NameDavid Anthony Kennedy
NationalityAustralian
StatusResigned
Appointed19 June 2000(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2002)
RolePatent Agent
Correspondence Address37 Buchanan Drive
Rutherglen
Glasgow
Lanarkshire
G73 3PF
Scotland
Secretary NameMr David Stanley Kaye
NationalityBritish
StatusResigned
Appointed05 April 2002(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Egidia Avenue
Giffnock
Glasgow
G46 7NH
Scotland
Director NameMatthew Lincoln
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(3 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 May 2004)
RolePatent Attorney
Correspondence AddressT/R 29 Algie Street
Glasgow
G41 3DJ
Scotland
Director NameMr Simon John Black
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(4 years, 12 months after company formation)
Appointment Duration2 years (resigned 18 June 2007)
RolePatent Attorney
Country of ResidenceScotland
Correspondence Address20 Hamilton Drive
Glasgow
G12 8DR
Scotland
Director NameMatthew Lincoln
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(4 years, 12 months after company formation)
Appointment Duration2 years (resigned 05 June 2007)
RolePatent Attorney
Correspondence Address128 Bannermill Place
Aberdeen
Aberdeenshire
AB24 5EE
Scotland
Secretary NameCarol Ann Jemima Myatt
NationalityBritish
StatusResigned
Appointed01 July 2005(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 22 February 2008)
RoleCompany Director
Correspondence Address19 Hyndford Road
Lanark
Lanarkshire
G2 5QD
Scotland
Director NameKaren Louise Veitch
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2008)
RolePatent & Trade Mark Attorney
Correspondence Address30 Gledstane Road
Bishopton
Renfrewshire
PA7 5AU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
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

15 July 2005Delivered on: 20 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The first and second floors of the subjects known as and forming one hundred and eighty five st vincent street, glasgow which form part of gla 80980.
Outstanding
1 July 2005Delivered on: 8 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The first and second floors of the subjects known as and forming one hundred and eighty five st vincent street, glasgow but under exception of any part of the said forst and second floors which form part of the common parts gla 80980.
Outstanding
13 April 2005Delivered on: 20 April 2005
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
24 October 2002Delivered on: 5 November 2002
Satisfied on: 22 April 2005
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 2020Appointment of Mr Gordon Drummond Stark as a director on 22 July 2020 (2 pages)
16 June 2020Secretary's details changed for Fiona Mason on 16 June 2020 (1 page)
16 June 2020Director's details changed for Mr Keith Graeme Young on 16 June 2020 (2 pages)
11 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
7 January 2020Satisfaction of charge 2 in full (1 page)
23 December 2019Accounts for a dormant company made up to 31 May 2019 (5 pages)
20 December 2019Satisfaction of charge 4 in full (1 page)
20 December 2019Satisfaction of charge 3 in full (2 pages)
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 07/06/2017 (5 pages)
20 September 2019Second filing of Confirmation Statement dated 07/06/2017 (7 pages)
7 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 31 May 2018 (5 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 May 2017 (5 pages)
27 November 2017Accounts for a dormant company made up to 31 May 2017 (5 pages)
8 June 201707/06/17 Statement of Capital gbp 1000
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 20/09/2019
(5 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
3 January 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
15 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(4 pages)
15 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(4 pages)
19 November 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
19 November 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(4 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(4 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(4 pages)
10 June 2015Secretary's details changed for Fiona Mason on 1 April 2015 (1 page)
10 June 2015Secretary's details changed for Fiona Mason on 1 April 2015 (1 page)
10 June 2015Secretary's details changed for Fiona Mason on 1 April 2015 (1 page)
1 December 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
1 December 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(4 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(4 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(4 pages)
4 February 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
4 February 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
20 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
25 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
19 November 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
19 November 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
10 June 2009Return made up to 07/06/09; full list of members (3 pages)
10 June 2009Return made up to 07/06/09; full list of members (3 pages)
30 March 2009Secretary's change of particulars / fiona mason / 30/03/2009 (1 page)
30 March 2009Full accounts made up to 31 May 2008 (14 pages)
30 March 2009Secretary's change of particulars / fiona mason / 30/03/2009 (1 page)
30 March 2009Full accounts made up to 31 May 2008 (14 pages)
23 March 2009Auditor's resignation (1 page)
23 March 2009Auditor's resignation (1 page)
26 February 2009Accounts for a small company made up to 22 February 2008 (8 pages)
26 February 2009Accounts for a small company made up to 22 February 2008 (8 pages)
28 January 2009Auditor's resignation (2 pages)
28 January 2009Auditor's resignation (2 pages)
16 January 2009Auditors resignation (1 page)
16 January 2009Auditors resignation (1 page)
24 July 2008Accounting reference date shortened from 22/02/2009 to 31/05/2008 (1 page)
24 July 2008Accounting reference date shortened from 22/02/2009 to 31/05/2008 (1 page)
12 June 2008Registered office changed on 12/06/2008 from scotland house 165-169 scotland street glasgow G5 8PL (1 page)
12 June 2008Registered office changed on 12/06/2008 from scotland house 165-169 scotland street glasgow G5 8PL (1 page)
12 June 2008Location of register of members (1 page)
12 June 2008Return made up to 07/06/08; full list of members (4 pages)
12 June 2008Location of debenture register (1 page)
12 June 2008Location of register of members (1 page)
12 June 2008Location of debenture register (1 page)
12 June 2008Return made up to 07/06/08; full list of members (4 pages)
11 June 2008Appointment terminated director david kennedy (1 page)
11 June 2008Appointment terminated director david kennedy (1 page)
14 March 2008Auditors resignation (1 page)
14 March 2008Auditors resignation (1 page)
5 March 2008Secretary appointed fiona mason (2 pages)
5 March 2008Appointment terminated director karen veitch (1 page)
5 March 2008Appointment terminated director neil mckechnie (1 page)
5 March 2008Curr sho from 31/08/2008 to 22/02/2008 (1 page)
5 March 2008Curr sho from 31/08/2008 to 22/02/2008 (1 page)
5 March 2008Registered office changed on 05/03/2008 from 185 st vincent street glasgow strathclyde G2 5QD (1 page)
5 March 2008Appointment terminate, secretary david kennedy logged form (1 page)
5 March 2008Registered office changed on 05/03/2008 from 185 st vincent street glasgow strathclyde G2 5QD (1 page)
5 March 2008Director appointed keith graeme young (2 pages)
5 March 2008Appointment terminated director neil mckechnie (1 page)
5 March 2008Appointment terminated director karen veitch (1 page)
5 March 2008Director appointed keith graeme young (2 pages)
5 March 2008Secretary appointed fiona mason (2 pages)
5 March 2008Appointment terminate, secretary david kennedy logged form (1 page)
5 March 2008Appointment terminated secretary carol myatt (1 page)
5 March 2008Appointment terminated secretary carol myatt (1 page)
27 February 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
27 February 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
26 February 2008Company name changed kennedys patent agency LIMITED\certificate issued on 27/02/08 (2 pages)
26 February 2008Company name changed kennedys patent agency LIMITED\certificate issued on 27/02/08 (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Return made up to 07/06/07; full list of members (3 pages)
13 June 2007Return made up to 07/06/07; full list of members (3 pages)
13 June 2007Secretary's particulars changed (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
16 March 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
16 March 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
11 December 2006Secretary's particulars changed (1 page)
11 December 2006Secretary's particulars changed (1 page)
6 December 2006New director appointed (1 page)
6 December 2006New director appointed (1 page)
22 June 2006Return made up to 07/06/06; full list of members (3 pages)
22 June 2006Return made up to 07/06/06; full list of members (3 pages)
22 June 2006Location of register of members (1 page)
22 June 2006Location of register of members (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
6 December 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
6 December 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
13 September 2005Registered office changed on 13/09/05 from: floor 5, queens house 29 st vincent place glasgow lanarkshire G1 2DT (1 page)
13 September 2005Registered office changed on 13/09/05 from: floor 5, queens house 29 st vincent place glasgow lanarkshire G1 2DT (1 page)
20 July 2005Partic of mort/charge * (4 pages)
20 July 2005Partic of mort/charge * (4 pages)
8 July 2005Partic of mort/charge * (3 pages)
8 July 2005Partic of mort/charge * (3 pages)
5 July 2005New secretary appointed (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (1 page)
5 July 2005Secretary resigned (1 page)
28 June 2005New director appointed (1 page)
28 June 2005Director's particulars changed (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005Return made up to 07/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (1 page)
28 June 2005Return made up to 07/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 June 2005Director's particulars changed (1 page)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
22 April 2005Dec mort/charge * (2 pages)
22 April 2005Dec mort/charge * (2 pages)
20 April 2005Partic of mort/charge * (3 pages)
20 April 2005Partic of mort/charge * (3 pages)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
9 June 2004Return made up to 07/06/04; full list of members (8 pages)
9 June 2004Return made up to 07/06/04; full list of members (8 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
5 December 2003Accounts for a small company made up to 31 August 2003 (8 pages)
5 December 2003Accounts for a small company made up to 31 August 2003 (8 pages)
21 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2002Accounts for a small company made up to 31 August 2002 (8 pages)
22 December 2002Accounts for a small company made up to 31 August 2002 (8 pages)
5 November 2002Partic of mort/charge * (6 pages)
5 November 2002Partic of mort/charge * (6 pages)
6 August 2002Return made up to 07/06/02; full list of members (9 pages)
6 August 2002Return made up to 07/06/02; full list of members (9 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
12 November 2001Accounts for a small company made up to 31 August 2001 (8 pages)
12 November 2001Accounts for a small company made up to 31 August 2001 (8 pages)
24 August 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
23 March 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
15 November 2000Ad 31/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 November 2000Ad 31/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 July 2000Registered office changed on 05/07/00 from: albert house, 308 albert drive pollokshields, glasgow lanarkshire G41 5RS (1 page)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Registered office changed on 05/07/00 from: albert house, 308 albert drive pollokshields, glasgow lanarkshire G41 5RS (1 page)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 June 2000Company name changed millbry 466 LTD.\certificate issued on 26/06/00 (2 pages)
26 June 2000Company name changed millbry 466 LTD.\certificate issued on 26/06/00 (2 pages)
21 June 2000£ nc 100/1000000 19/06/00 (1 page)
21 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 June 2000£ nc 100/1000000 19/06/00 (1 page)
19 June 2000Registered office changed on 19/06/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
19 June 2000Registered office changed on 19/06/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Secretary resigned (1 page)
7 June 2000Incorporation (16 pages)
7 June 2000Incorporation (16 pages)