Glasgow
G5 8PL
Scotland
Director Name | Mr Gordon Drummond Stark |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 August 2015(14 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Patent Attorney - Chief Operations Officer |
Country of Residence | Scotland |
Correspondence Address | Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL Scotland |
Director Name | Mr Richard Longdon |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 06 September 2018(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Norman Pattullo |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 February 2004) |
Role | Patent Agent |
Country of Residence | United Kingdom |
Correspondence Address | Knockieston Crieff Perthshire PH7 4HS Scotland |
Director Name | Mr Ian George Murgitroyd |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 2 months (resigned 19 December 2019) |
Role | Patent Attorney |
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 | 18 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2003) |
Role | Patent Agent |
Correspondence Address | 6 Lochside Bearsden Glasgow Lanarkshire G61 2SB Scotland |
Secretary Name | George Edward Murgitroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 20 November 2001) |
Role | Company Director |
Correspondence Address | Flat 5 7 Riverview Drive Glasgow Lanarkshire G5 8ER Scotland |
Director Name | Mr Mark Norman Kemp Gee |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 19 December 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL Scotland |
Director Name | Dr Kenneth George Chrystie |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 21 February 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Redlands Road Glasgow Lanarkshire G12 0SJ Scotland |
Director Name | Dr Christopher George Greig |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(6 months after company formation) |
Appointment Duration | 10 years (resigned 08 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Mains Farm Ormiston East Lothian EH35 5NG Scotland |
Director Name | George Edward Murgitroyd |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 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 | Dr Roisin Mary Patricia McNally |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2006) |
Role | Patent Attorney |
Country of Residence | Northern Ireland |
Correspondence Address | 22a Victoria Road Holywood County Down BT18 9BG Northern Ireland |
Director Name | David William John Castle |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2010) |
Role | Trade Mark Agent |
Country of Residence | United Kingdom |
Correspondence Address | Melville Park View Road Woldingham Surrey CR3 7DH |
Director Name | Mr Graham John Murnane |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2006(5 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 02 November 2018) |
Role | Patent Attorney |
Country of Residence | Scotland |
Correspondence Address | Scotland House 165-169 Scotland Street Glasgow G5 8PL Scotland |
Director Name | Mr David McLaren Gray |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 February 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dykeneuk Butterstone Dunkeld Perthshire PH8 0HA Scotland |
Director Name | Mr John Hamilton Reid |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(14 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 December 2019) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL Scotland |
Director Name | Mr Christopher Masters |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 May 2017) |
Role | Non-Executive |
Country of Residence | Scotland |
Correspondence Address | Scotland House 165-169 Scotland Street Glasgow G5 8PL Scotland |
Director Name | Mrs Helga Claire Chapman |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(17 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 19 December 2019) |
Role | Patent Agent |
Country of Residence | England |
Correspondence Address | Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL Scotland |
Director Name | Mr Donald William MacDiarmid |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(17 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Scotland House 165-169 Scotland Street Glasgow G5 8PL Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | McClure Naismith (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 292 St Vincent Street Glasgow Lanarkshire G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | McClure Naismith Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2008(7 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 2015) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2015(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 October 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2017(16 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 September 2018) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | www.murgitroyd.com |
---|---|
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 | £35,969,000 |
Gross Profit | £20,850,000 |
Net Worth | £9,417,000 |
Cash | £989,000 |
Current Liabilities | £6,707,000 |
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 | 19 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 September 2024 (3 months, 4 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 |
---|---|
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 |
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 |
4 March 2004 | Delivered on: 24 March 2004 Satisfied on: 19 January 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 |
21 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Full accounts made up to 31 May 2022 (19 pages) |
17 January 2023 | Alterations to floating charge SC2217660003 (157 pages) |
17 January 2023 | Alterations to floating charge SC2217660004 (156 pages) |
12 January 2023 | Registration of charge SC2217660004, created on 29 December 2022 (21 pages) |
7 September 2022 | Director's details changed for Mr Richard Longdon on 7 September 2022 (2 pages) |
19 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
17 February 2022 | Full accounts made up to 31 May 2021 (19 pages) |
20 August 2021 | Register inspection address has been changed from 3rd Floor, 83 Princes Street Edinburgh EH2 2ER Scotland to 50 Lothian Road C/O Burness Paull Edinburgh EH3 9WJ (1 page) |
19 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
2 June 2021 | Full accounts made up to 31 May 2020 (20 pages) |
17 February 2021 | Confirmation statement made on 12 February 2021 with updates (3 pages) |
2 December 2020 | Director's details changed for Mr Richard Longdon on 2 December 2020 (2 pages) |
25 August 2020 | Appointment of Mr Richard Longdon as a director on 13 January 2020 (2 pages) |
7 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
16 June 2020 | Termination of appointment of George Edward Murgitroyd as a director on 9 June 2020 (1 page) |
16 June 2020 | Director's details changed for Mr Keith Graeme Young on 16 June 2020 (2 pages) |
14 January 2020 | Registration of charge SC2217660003, created on 10 January 2020 (39 pages) |
8 January 2020 | Statement of capital following an allotment of shares on 18 December 2019
|
7 January 2020 | Satisfaction of charge 2 in full (1 page) |
20 December 2019 | Notification of Project Petra Bidco Limited as a person with significant control on 19 December 2019 (2 pages) |
20 December 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 December 2019 | Resolutions
|
20 December 2019 | Re-registration of Memorandum and Articles (28 pages) |
20 December 2019 | Re-registration from a public company to a private limited company (2 pages) |
19 December 2019 | Termination of appointment of John Hamilton Reid as a director on 19 December 2019 (1 page) |
19 December 2019 | Termination of appointment of Donald William Macdiarmid as a director on 19 December 2019 (1 page) |
19 December 2019 | Scheme of arrangement - amalgam (81 pages) |
19 December 2019 | Cessation of Ian Murgitroyd as a person with significant control on 19 December 2019 (1 page) |
19 December 2019 | Termination of appointment of Ian George Murgitroyd as a director on 19 December 2019 (1 page) |
19 December 2019 | Termination of appointment of Helga Claire Chapman as a director on 19 December 2019 (1 page) |
19 December 2019 | Termination of appointment of Mark Norman Kemp Gee as a director on 19 December 2019 (1 page) |
2 December 2019 | Resolutions
|
2 December 2019 | Memorandum and Articles of Association (33 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) |
7 November 2019 | Group of companies' accounts made up to 31 May 2019 (73 pages) |
14 August 2019 | Register inspection address has been changed from C/O Capita Registrars Ltd 4th Floor, Erskine House 68-73 Queen Street Edinburgh EH2 4NR Scotland to 3rd Floor, 83 Princes Street Edinburgh EH2 2ER (1 page) |
7 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
9 April 2019 | Appointment of Mr Donald William Macdiarmid as a director on 1 April 2019 (2 pages) |
21 February 2019 | Termination of appointment of Kenneth George Chrystie as a director on 21 February 2019 (1 page) |
21 February 2019 | Appointment of Ms Helga Claire Chapman as a director on 21 February 2019 (2 pages) |
21 November 2018 | Termination of appointment of Graham John Murnane as a director on 2 November 2018 (1 page) |
25 October 2018 | Group of companies' accounts made up to 31 May 2018 (66 pages) |
20 September 2018 | Statement of capital following an allotment of shares on 20 September 2018
|
6 September 2018 | Termination of appointment of Dentons Secretaries Limited as a secretary on 6 September 2018 (1 page) |
6 September 2018 | Appointment of Burness Paull Llp as a secretary on 6 September 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
22 February 2018 | Statement of capital following an allotment of shares on 6 February 2018
|
10 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 25 October 2017 (2 pages) |
10 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 25 October 2017 (2 pages) |
10 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 25 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 25 October 2017 (1 page) |
27 October 2017 | Group of companies' accounts made up to 31 May 2017 (64 pages) |
27 October 2017 | Group of companies' accounts made up to 31 May 2017 (64 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
4 August 2017 | Notification of Ian Murgitroyd as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Ian Murgitroyd as a person with significant control on 6 April 2016 (2 pages) |
23 May 2017 | Termination of appointment of Christopher Masters as a director on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Christopher Masters as a director on 23 May 2017 (1 page) |
22 November 2016 | Group of companies' accounts made up to 31 May 2016 (66 pages) |
22 November 2016 | Group of companies' accounts made up to 31 May 2016 (66 pages) |
7 October 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
7 October 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
7 July 2016 | Director's details changed for Mr John Hamilton Reid on 7 July 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr John Hamilton Reid on 7 July 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Mark Norman Kemp Gee on 30 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Mark Norman Kemp Gee 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 Mr Gordon Drummond Stark on 29 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 Mr Gordon Drummond Stark on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Gordon Drummond Stark 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 Graham John Murnane on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Christopher Masters 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 Ian George Murgitroyd on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Gordon Drummond Stark on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Christopher Masters on 29 June 2016 (2 pages) |
14 June 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
17 February 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
17 February 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
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) |
18 November 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
16 November 2015 | Group of companies' accounts made up to 31 May 2015 (65 pages) |
16 November 2015 | Group of companies' accounts made up to 31 May 2015 (65 pages) |
1 October 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
9 September 2015 | Appointment of Maclay Murray & Spens Llp as a secretary on 1 September 2015 (2 pages) |
9 September 2015 | Appointment of Maclay Murray & Spens Llp as a secretary on 1 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Mcclure Naismith Llp as a secretary on 31 August 2015 (1 page) |
9 September 2015 | Termination of appointment of Mcclure Naismith Llp as a secretary on 31 August 2015 (1 page) |
9 September 2015 | Appointment of Maclay Murray & Spens Llp as a secretary on 1 September 2015 (2 pages) |
13 August 2015 | Annual return made up to 1 August 2015 no member list Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 no member list Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 no member list Statement of capital on 2015-08-13
|
12 August 2015 | Appointment of Mr Christopher Masters as a director on 12 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr Gordon Drummond Stark as a director on 12 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr Gordon Drummond Stark as a director on 12 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr John Hamilton Reid as a director on 12 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr Christopher Masters as a director on 12 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr John Hamilton Reid as a director on 12 August 2015 (2 pages) |
11 February 2015 | Termination of appointment of David Mclaren Gray as a director on 11 February 2015 (1 page) |
11 February 2015 | Termination of appointment of David Mclaren Gray as a director on 11 February 2015 (1 page) |
28 October 2014 | Group of companies' accounts made up to 31 May 2014 (65 pages) |
28 October 2014 | Group of companies' accounts made up to 31 May 2014 (65 pages) |
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
10 April 2014 | Director's details changed for George Edward Murgitroyd on 28 March 2014 (2 pages) |
10 April 2014 | Director's details changed for George Edward Murgitroyd on 28 March 2014 (2 pages) |
3 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
6 February 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
6 February 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
6 February 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
3 January 2014 | Sect 519 auditor's letter (1 page) |
3 January 2014 | Sect 519 auditor's letter (1 page) |
18 October 2013 | Group of companies' accounts made up to 31 May 2013 (64 pages) |
18 October 2013 | Group of companies' accounts made up to 31 May 2013 (64 pages) |
17 October 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
17 October 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
12 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
12 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
2 August 2013 | Secretary's details changed for Mcclure Naismith Llp on 2 August 2013 (1 page) |
2 August 2013 | Annual return made up to 1 August 2013 no member list (13 pages) |
2 August 2013 | Annual return made up to 1 August 2013 no member list (13 pages) |
2 August 2013 | Annual return made up to 1 August 2013 no member list (13 pages) |
2 August 2013 | Secretary's details changed for Mcclure Naismith Llp on 2 August 2013 (1 page) |
2 August 2013 | Secretary's details changed for Mcclure Naismith Llp on 2 August 2013 (1 page) |
13 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
13 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
13 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
5 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
5 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
4 March 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
4 March 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
27 February 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
27 February 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
19 February 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
19 February 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
12 February 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
12 February 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
12 February 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
4 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
4 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
14 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
14 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
14 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
7 November 2012 | Statement of capital following an allotment of shares on 5 November 2012
|
7 November 2012 | Statement of capital following an allotment of shares on 5 November 2012
|
7 November 2012 | Statement of capital following an allotment of shares on 5 November 2012
|
6 November 2012 | Group of companies' accounts made up to 31 May 2012 (65 pages) |
6 November 2012 | Group of companies' accounts made up to 31 May 2012 (65 pages) |
23 October 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
23 October 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
23 October 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
23 October 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
21 September 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
21 September 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
14 September 2012 | Statement of capital following an allotment of shares on 10 September 2012
|
14 September 2012 | Statement of capital following an allotment of shares on 10 September 2012
|
29 August 2012 | Annual return made up to 1 August 2012 no member list (20 pages) |
29 August 2012 | Annual return made up to 1 August 2012 no member list (20 pages) |
29 August 2012 | Annual return made up to 1 August 2012 no member list (20 pages) |
22 August 2012 | Appointment of Mr David Mclaren Gray as a director (2 pages) |
22 August 2012 | Appointment of Mr David Mclaren Gray as a director (2 pages) |
22 August 2012 | Termination of appointment of Christopher Greig as a director (1 page) |
22 August 2012 | Termination of appointment of Christopher Greig as a director (1 page) |
24 February 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
24 February 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
9 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
9 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
2 December 2011 | Group of companies' accounts made up to 31 May 2011 (80 pages) |
2 December 2011 | Group of companies' accounts made up to 31 May 2011 (80 pages) |
15 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (25 pages) |
15 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (25 pages) |
15 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (25 pages) |
16 February 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
16 February 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
16 February 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
5 November 2010 | Group of companies' accounts made up to 31 May 2010 (67 pages) |
5 November 2010 | Group of companies' accounts made up to 31 May 2010 (67 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) |
12 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
25 August 2010 | Annual return made up to 1 August 2010 with bulk list of shareholders (26 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with bulk list of shareholders (26 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with bulk list of shareholders (26 pages) |
23 August 2010 | Director's details changed for Ian George Murgitroyd on 5 June 2010 (3 pages) |
23 August 2010 | Director's details changed for Ian George Murgitroyd on 5 June 2010 (3 pages) |
23 August 2010 | Director's details changed for Ian George Murgitroyd on 5 June 2010 (3 pages) |
28 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
26 October 2009 | Group of companies' accounts made up to 31 May 2009 (66 pages) |
26 October 2009 | Group of companies' accounts made up to 31 May 2009 (66 pages) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
12 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
12 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
12 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
21 August 2009 | Return made up to 01/08/09; full list of members (12 pages) |
21 August 2009 | Return made up to 01/08/09; full list of members (12 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) |
17 October 2008 | Group of companies' accounts made up to 31 May 2008 (70 pages) |
17 October 2008 | Group of companies' accounts made up to 31 May 2008 (70 pages) |
9 September 2008 | Ad 01/09/08\gbp si [email protected]=5000\gbp ic 854323.9/859323.9\ (2 pages) |
9 September 2008 | Ad 01/09/08\gbp si [email protected]=5000\gbp ic 854323.9/859323.9\ (2 pages) |
18 August 2008 | Return made up to 01/08/08; bulk list available separately
|
18 August 2008 | Return made up to 01/08/08; bulk list available separately
|
1 August 2008 | Appointment terminated secretary mcclure naismith (1 page) |
1 August 2008 | Secretary appointed mcclure naismith LLP (1 page) |
1 August 2008 | Appointment terminated secretary mcclure naismith (1 page) |
1 August 2008 | Secretary appointed mcclure naismith LLP (1 page) |
31 July 2008 | Director appointed mr graham murnane (1 page) |
31 July 2008 | Director appointed mr graham murnane (1 page) |
3 June 2008 | Ad 31/05/08\gbp si [email protected]=3000\gbp ic 846323/849323\ (2 pages) |
3 June 2008 | Ad 31/05/08\gbp si [email protected]=3000\gbp ic 846323/849323\ (2 pages) |
1 May 2008 | Ad 30/04/08\gbp si [email protected]=2178.4\gbp ic 839501.4/841679.8\ (1 page) |
1 May 2008 | Ad 30/04/08\gbp si [email protected]=821.6\gbp ic 842501.4/843323\ (1 page) |
1 May 2008 | Ad 30/04/08\gbp si [email protected]=2178.4\gbp ic 839501.4/841679.8\ (1 page) |
1 May 2008 | Ad 30/04/08\gbp si [email protected]=821.6\gbp ic 842501.4/843323\ (1 page) |
6 March 2008 | Ad 04/03/08\gbp si [email protected]=3000\gbp ic 834323/837323\ (2 pages) |
6 March 2008 | Ad 04/03/08\gbp si [email protected]=3000\gbp ic 834323/837323\ (2 pages) |
28 December 2007 | Group of companies' accounts made up to 31 May 2007 (49 pages) |
28 December 2007 | Group of companies' accounts made up to 31 May 2007 (49 pages) |
7 September 2007 | Return made up to 01/08/07; bulk list available separately (10 pages) |
7 September 2007 | Return made up to 01/08/07; bulk list available separately (10 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | Memorandum and Articles of Association (29 pages) |
5 April 2007 | Memorandum and Articles of Association (29 pages) |
5 April 2007 | Resolutions
|
22 February 2007 | Ad 08/02/07--------- £ si 21784@10=217840 £ ic 1047807/1265647 (1 page) |
22 February 2007 | Ad 02/02/07--------- £ si 21784@10=217840 £ ic 829967/1047807 (1 page) |
22 February 2007 | Ad 08/02/07--------- £ si 21784@10=217840 £ ic 1047807/1265647 (1 page) |
22 February 2007 | Ad 02/02/07--------- £ si 21784@10=217840 £ ic 829967/1047807 (1 page) |
9 November 2006 | Group of companies' accounts made up to 31 May 2006 (48 pages) |
9 November 2006 | Group of companies' accounts made up to 31 May 2006 (48 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
28 September 2006 | Return made up to 01/08/06; bulk list available separately
|
28 September 2006 | Return made up to 01/08/06; bulk list available separately
|
14 September 2006 | Ad 04/09/06--------- £ si [email protected]=2178 £ ic 827789/829967 (2 pages) |
14 September 2006 | Ad 04/09/06--------- £ si [email protected]=2178 £ ic 827789/829967 (2 pages) |
17 October 2005 | Group of companies' accounts made up to 31 May 2005 (42 pages) |
17 October 2005 | Group of companies' accounts made up to 31 May 2005 (42 pages) |
6 October 2005 | Nc inc already adjusted 28/09/05 (1 page) |
6 October 2005 | Memorandum and Articles of Association (29 pages) |
6 October 2005 | Resolutions
|
6 October 2005 | Nc inc already adjusted 28/09/05 (1 page) |
6 October 2005 | Resolutions
|
6 October 2005 | Memorandum and Articles of Association (29 pages) |
25 August 2005 | Return made up to 01/08/05; bulk list available separately (11 pages) |
25 August 2005 | Return made up to 01/08/05; bulk list available separately (11 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
21 January 2005 | Group of companies' accounts made up to 31 May 2004 (41 pages) |
21 January 2005 | Group of companies' accounts made up to 31 May 2004 (41 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) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
16 August 2004 | Return made up to 01/08/04; bulk list available separately
|
16 August 2004 | Return made up to 01/08/04; bulk list available separately
|
24 March 2004 | Partic of mort/charge * (6 pages) |
24 March 2004 | Partic of mort/charge * (6 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
17 September 2003 | Group of companies' accounts made up to 31 May 2003 (50 pages) |
17 September 2003 | Group of companies' accounts made up to 31 May 2003 (50 pages) |
3 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
14 August 2003 | Return made up to 01/08/03; full list of members
|
14 August 2003 | Return made up to 01/08/03; full list of members
|
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) |
12 November 2002 | Group of companies' accounts made up to 31 May 2002 (46 pages) |
12 November 2002 | Group of companies' accounts made up to 31 May 2002 (46 pages) |
21 August 2002 | Return made up to 01/08/02; bulk list available separately
|
21 August 2002 | Return made up to 01/08/02; bulk list available separately
|
5 February 2002 | New director appointed (3 pages) |
5 February 2002 | New director appointed (3 pages) |
11 December 2001 | Ad 30/11/01--------- £ si [email protected]=88566 £ ic 159369/247935 (3 pages) |
11 December 2001 | Ad 30/11/01--------- £ si [email protected]=88566 £ ic 159369/247935 (3 pages) |
11 December 2001 | Ad 30/11/01--------- £ si [email protected]=159367 £ ic 2/159369 (2 pages) |
11 December 2001 | Ad 30/11/01--------- £ si [email protected]=159367 £ ic 2/159369 (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
26 November 2001 | Prospectus (53 pages) |
26 November 2001 | Prospectus (53 pages) |
21 November 2001 | Certificate of authorisation to commence business and borrow (1 page) |
21 November 2001 | Nc inc already adjusted 20/11/01 (1 page) |
21 November 2001 | Certificate of authorisation to commence business and borrow (1 page) |
21 November 2001 | S-div 20/11/01 (1 page) |
21 November 2001 | Resolutions
|
21 November 2001 | S-div 20/11/01 (1 page) |
21 November 2001 | Resolutions
|
21 November 2001 | Resolutions
|
21 November 2001 | Application to commence business (2 pages) |
21 November 2001 | Application to commence business (2 pages) |
21 November 2001 | Nc inc already adjusted 20/11/01 (1 page) |
21 November 2001 | Nc inc already adjusted 20/11/01 (1 page) |
21 November 2001 | Resolutions
|
21 November 2001 | Nc inc already adjusted 20/11/01 (1 page) |
29 October 2001 | Company name changed project kansas PLC\certificate issued on 29/10/01 (2 pages) |
29 October 2001 | Company name changed project kansas PLC\certificate issued on 29/10/01 (2 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Accounting reference date shortened from 31/08/02 to 31/05/02 (1 page) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | Accounting reference date shortened from 31/08/02 to 31/05/02 (1 page) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: 292 saint vincent street glasgow lanarkshire G2 5TQ (1 page) |
22 October 2001 | New director appointed (3 pages) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | New director appointed (3 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | New secretary appointed (3 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New secretary appointed (3 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: 292 saint vincent street glasgow lanarkshire G2 5TQ (1 page) |
1 August 2001 | Incorporation (35 pages) |
1 August 2001 | Incorporation (35 pages) |