Glasgow
G5 8PL
Scotland
Secretary Name | Fiona Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2008(7 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 25 July 2023) |
Role | Company Director |
Correspondence Address | Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL 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, 1 month 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 |
Director Name | Mr David Anthony Kennedy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 June 2000(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 February 2008) |
Role | Patent Agent |
Country of Residence | United Kingdom |
Correspondence Address | 6 Egidia Avenue Giffnock Glasgow G46 7NH Scotland |
Director Name | Neil Henry McKechnie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 February 2008) |
Role | Patent Agent |
Correspondence Address | 21 Cragwell Park Carmunnock Glasgow G76 9HA Scotland |
Secretary Name | David Anthony Kennedy |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 19 June 2000(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2002) |
Role | Patent Agent |
Correspondence Address | 37 Buchanan Drive Rutherglen Glasgow Lanarkshire G73 3PF Scotland |
Secretary Name | Mr David Stanley Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Egidia Avenue Giffnock Glasgow G46 7NH Scotland |
Director Name | Matthew Lincoln |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 May 2004) |
Role | Patent Attorney |
Correspondence Address | T/R 29 Algie Street Glasgow G41 3DJ Scotland |
Director Name | Mr Simon John Black |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(4 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 18 June 2007) |
Role | Patent Attorney |
Country of Residence | Scotland |
Correspondence Address | 20 Hamilton Drive Glasgow G12 8DR Scotland |
Director Name | Matthew Lincoln |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(4 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 05 June 2007) |
Role | Patent Attorney |
Correspondence Address | 128 Bannermill Place Aberdeen Aberdeenshire AB24 5EE Scotland |
Secretary Name | Carol Ann Jemima Myatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 February 2008) |
Role | Company Director |
Correspondence Address | 19 Hyndford Road Lanark Lanarkshire G2 5QD Scotland |
Director Name | Karen Louise Veitch |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 2008) |
Role | Patent & Trade Mark Attorney |
Correspondence Address | 30 Gledstane Road Bishopton Renfrewshire PA7 5AU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH 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 |
15 July 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 |
23 July 2020 | Appointment of Mr Gordon Drummond Stark as a director on 22 July 2020 (2 pages) |
---|---|
16 June 2020 | Secretary's details changed for Fiona Mason on 16 June 2020 (1 page) |
16 June 2020 | Director's details changed for Mr Keith Graeme Young on 16 June 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
7 January 2020 | Satisfaction of charge 2 in full (1 page) |
23 December 2019 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
20 December 2019 | Satisfaction of charge 4 in full (1 page) |
20 December 2019 | Satisfaction of charge 3 in full (2 pages) |
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 07/06/2017 (5 pages) |
20 September 2019 | Second filing of Confirmation Statement dated 07/06/2017 (7 pages) |
7 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a dormant company made up to 31 May 2018 (5 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
8 June 2017 | 07/06/17 Statement of Capital gbp 1000
|
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
15 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
19 November 2015 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
19 November 2015 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Secretary's details changed for Fiona Mason on 1 April 2015 (1 page) |
10 June 2015 | Secretary's details changed for Fiona Mason on 1 April 2015 (1 page) |
10 June 2015 | Secretary's details changed for Fiona Mason on 1 April 2015 (1 page) |
1 December 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
4 February 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
20 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
25 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
10 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
30 March 2009 | Secretary's change of particulars / fiona mason / 30/03/2009 (1 page) |
30 March 2009 | Full accounts made up to 31 May 2008 (14 pages) |
30 March 2009 | Secretary's change of particulars / fiona mason / 30/03/2009 (1 page) |
30 March 2009 | Full accounts made up to 31 May 2008 (14 pages) |
23 March 2009 | Auditor's resignation (1 page) |
23 March 2009 | Auditor's resignation (1 page) |
26 February 2009 | Accounts for a small company made up to 22 February 2008 (8 pages) |
26 February 2009 | Accounts for a small company made up to 22 February 2008 (8 pages) |
28 January 2009 | Auditor's resignation (2 pages) |
28 January 2009 | Auditor's resignation (2 pages) |
16 January 2009 | Auditors resignation (1 page) |
16 January 2009 | Auditors resignation (1 page) |
24 July 2008 | Accounting reference date shortened from 22/02/2009 to 31/05/2008 (1 page) |
24 July 2008 | Accounting reference date shortened from 22/02/2009 to 31/05/2008 (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from scotland house 165-169 scotland street glasgow G5 8PL (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from scotland house 165-169 scotland street glasgow G5 8PL (1 page) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
12 June 2008 | Location of debenture register (1 page) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Location of debenture register (1 page) |
12 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
11 June 2008 | Appointment terminated director david kennedy (1 page) |
11 June 2008 | Appointment terminated director david kennedy (1 page) |
14 March 2008 | Auditors resignation (1 page) |
14 March 2008 | Auditors resignation (1 page) |
5 March 2008 | Secretary appointed fiona mason (2 pages) |
5 March 2008 | Appointment terminated director karen veitch (1 page) |
5 March 2008 | Appointment terminated director neil mckechnie (1 page) |
5 March 2008 | Curr sho from 31/08/2008 to 22/02/2008 (1 page) |
5 March 2008 | Curr sho from 31/08/2008 to 22/02/2008 (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 185 st vincent street glasgow strathclyde G2 5QD (1 page) |
5 March 2008 | Appointment terminate, secretary david kennedy logged form (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 185 st vincent street glasgow strathclyde G2 5QD (1 page) |
5 March 2008 | Director appointed keith graeme young (2 pages) |
5 March 2008 | Appointment terminated director neil mckechnie (1 page) |
5 March 2008 | Appointment terminated director karen veitch (1 page) |
5 March 2008 | Director appointed keith graeme young (2 pages) |
5 March 2008 | Secretary appointed fiona mason (2 pages) |
5 March 2008 | Appointment terminate, secretary david kennedy logged form (1 page) |
5 March 2008 | Appointment terminated secretary carol myatt (1 page) |
5 March 2008 | Appointment terminated secretary carol myatt (1 page) |
27 February 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
26 February 2008 | Company name changed kennedys patent agency LIMITED\certificate issued on 27/02/08 (2 pages) |
26 February 2008 | Company name changed kennedys patent agency LIMITED\certificate issued on 27/02/08 (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
13 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
13 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
16 March 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
11 December 2006 | Secretary's particulars changed (1 page) |
11 December 2006 | Secretary's particulars changed (1 page) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | New director appointed (1 page) |
22 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
22 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
22 June 2006 | Location of register of members (1 page) |
22 June 2006 | Location of register of members (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
6 December 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: floor 5, queens house 29 st vincent place glasgow lanarkshire G1 2DT (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: floor 5, queens house 29 st vincent place glasgow lanarkshire G1 2DT (1 page) |
20 July 2005 | Partic of mort/charge * (4 pages) |
20 July 2005 | Partic of mort/charge * (4 pages) |
8 July 2005 | Partic of mort/charge * (3 pages) |
8 July 2005 | Partic of mort/charge * (3 pages) |
5 July 2005 | New secretary appointed (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New secretary appointed (1 page) |
5 July 2005 | Secretary resigned (1 page) |
28 June 2005 | New director appointed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Return made up to 07/06/05; full list of members
|
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (1 page) |
28 June 2005 | Return made up to 07/06/05; full list of members
|
28 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
22 April 2005 | Dec mort/charge * (2 pages) |
22 April 2005 | Dec mort/charge * (2 pages) |
20 April 2005 | Partic of mort/charge * (3 pages) |
20 April 2005 | Partic of mort/charge * (3 pages) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
9 June 2004 | Return made up to 07/06/04; full list of members (8 pages) |
9 June 2004 | Return made up to 07/06/04; full list of members (8 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
5 December 2003 | Accounts for a small company made up to 31 August 2003 (8 pages) |
5 December 2003 | Accounts for a small company made up to 31 August 2003 (8 pages) |
21 July 2003 | Return made up to 07/06/03; full list of members
|
21 July 2003 | Return made up to 07/06/03; full list of members
|
22 December 2002 | Accounts for a small company made up to 31 August 2002 (8 pages) |
22 December 2002 | Accounts for a small company made up to 31 August 2002 (8 pages) |
5 November 2002 | Partic of mort/charge * (6 pages) |
5 November 2002 | Partic of mort/charge * (6 pages) |
6 August 2002 | Return made up to 07/06/02; full list of members (9 pages) |
6 August 2002 | Return made up to 07/06/02; full list of members (9 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
12 November 2001 | Accounts for a small company made up to 31 August 2001 (8 pages) |
12 November 2001 | Accounts for a small company made up to 31 August 2001 (8 pages) |
24 August 2001 | Return made up to 07/06/01; full list of members
|
24 August 2001 | Return made up to 07/06/01; full list of members
|
23 March 2001 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
23 March 2001 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
15 November 2000 | Ad 31/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 November 2000 | Ad 31/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: albert house, 308 albert drive pollokshields, glasgow lanarkshire G41 5RS (1 page) |
5 July 2000 | New secretary appointed;new director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New secretary appointed;new director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: albert house, 308 albert drive pollokshields, glasgow lanarkshire G41 5RS (1 page) |
27 June 2000 | Resolutions
|
27 June 2000 | Resolutions
|
26 June 2000 | Company name changed millbry 466 LTD.\certificate issued on 26/06/00 (2 pages) |
26 June 2000 | Company 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 2000 | Resolutions
|
21 June 2000 | Resolutions
|
21 June 2000 | £ nc 100/1000000 19/06/00 (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Incorporation (16 pages) |
7 June 2000 | Incorporation (16 pages) |