Company NameMurgitroyd Group Limited
Company StatusActive
Company NumberSC221766
CategoryPrivate Limited Company
Incorporation Date1 August 2001(22 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Graeme Young
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2001(2 months, 2 weeks after company formation)
Appointment Duration22 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
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
StatusCurrent
Appointed12 August 2015(14 years after company formation)
Appointment Duration8 years, 8 months
RolePatent Attorney - Chief Operations Officer
Country of ResidenceScotland
Correspondence AddressMurgitroyd House 165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Director NameMr Richard Longdon
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(18 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurgitroyd House 165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed06 September 2018(17 years, 1 month after company formation)
Appointment Duration5 years, 8 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameNorman Pattullo
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 02 February 2004)
RolePatent Agent
Country of ResidenceUnited Kingdom
Correspondence AddressKnockieston
Crieff
Perthshire
PH7 4HS
Scotland
Director NameMr Ian George Murgitroyd
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(2 months, 2 weeks after company formation)
Appointment Duration18 years, 2 months (resigned 19 December 2019)
RolePatent Attorney
Country of ResidenceUnited States
Correspondence AddressMurgitroyd House 165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Director NamePierpaolo Alfonso Maria Eugenio Pacitti
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2003)
RolePatent Agent
Correspondence Address6 Lochside
Bearsden
Glasgow
Lanarkshire
G61 2SB
Scotland
Secretary NameGeorge Edward Murgitroyd
NationalityBritish
StatusResigned
Appointed18 October 2001(2 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 20 November 2001)
RoleCompany Director
Correspondence AddressFlat 5
7 Riverview Drive
Glasgow
Lanarkshire
G5 8ER
Scotland
Director NameMr Mark Norman Kemp Gee
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(3 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 19 December 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMurgitroyd House 165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Director NameDr Kenneth George Chrystie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(3 months, 3 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 21 February 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Redlands Road
Glasgow
Lanarkshire
G12 0SJ
Scotland
Director NameDr Christopher George Greig
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(6 months after company formation)
Appointment Duration10 years (resigned 08 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Mains Farm
Ormiston
East Lothian
EH35 5NG
Scotland
Director NameGeorge Edward Murgitroyd
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(2 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 09 June 2020)
RolePatent Attorney
Country of ResidenceUnited States
Correspondence AddressMurgitroyd House 165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Director NameDr Roisin Mary Patricia McNally
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2006)
RolePatent Attorney
Country of ResidenceNorthern Ireland
Correspondence Address22a Victoria Road
Holywood
County Down
BT18 9BG
Northern Ireland
Director NameDavid William John Castle
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(3 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2010)
RoleTrade Mark Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMelville
Park View Road
Woldingham
Surrey
CR3 7DH
Director NameMr Graham John Murnane
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2006(5 years, 2 months after company formation)
Appointment Duration12 years (resigned 02 November 2018)
RolePatent Attorney
Country of ResidenceScotland
Correspondence AddressScotland House
165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Director NameMr David McLaren Gray
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(10 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDykeneuk Butterstone
Dunkeld
Perthshire
PH8 0HA
Scotland
Director NameMr John Hamilton Reid
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(14 years after company formation)
Appointment Duration4 years, 4 months (resigned 19 December 2019)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressMurgitroyd House 165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Director NameMr Christopher Masters
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 23 May 2017)
RoleNon-Executive
Country of ResidenceScotland
Correspondence AddressScotland House
165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Director NameMrs Helga Claire Chapman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(17 years, 6 months after company formation)
Appointment Duration10 months (resigned 19 December 2019)
RolePatent Agent
Country of ResidenceEngland
Correspondence AddressMurgitroyd House 165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Director NameMr Donald William MacDiarmid
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(17 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScotland House 165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameMcClure Naismith (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address292 St Vincent Street
Glasgow
Lanarkshire
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameMcClure Naismith Llp (Corporation)
StatusResigned
Appointed01 August 2008(7 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2015)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed01 September 2015(14 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 25 October 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2017(16 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 September 2018)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitewww.murgitroyd.com
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

Financials

Year2013
Turnover£35,969,000
Gross Profit£20,850,000
Net Worth£9,417,000
Cash£989,000
Current Liabilities£6,707,000

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (3 months, 4 weeks from now)

Charges

29 December 2022Delivered 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 2020Delivered 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 2005Delivered 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 2004Delivered 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

Filing History

21 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
21 February 2023Full accounts made up to 31 May 2022 (19 pages)
17 January 2023Alterations to floating charge SC2217660003 (157 pages)
17 January 2023Alterations to floating charge SC2217660004 (156 pages)
12 January 2023Registration of charge SC2217660004, created on 29 December 2022 (21 pages)
7 September 2022Director's details changed for Mr Richard Longdon on 7 September 2022 (2 pages)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
17 February 2022Full accounts made up to 31 May 2021 (19 pages)
20 August 2021Register 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 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
2 June 2021Full accounts made up to 31 May 2020 (20 pages)
17 February 2021Confirmation statement made on 12 February 2021 with updates (3 pages)
2 December 2020Director's details changed for Mr Richard Longdon on 2 December 2020 (2 pages)
25 August 2020Appointment of Mr Richard Longdon as a director on 13 January 2020 (2 pages)
7 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
16 June 2020Termination of appointment of George Edward Murgitroyd as a director on 9 June 2020 (1 page)
16 June 2020Director's details changed for Mr Keith Graeme Young on 16 June 2020 (2 pages)
14 January 2020Registration of charge SC2217660003, created on 10 January 2020 (39 pages)
8 January 2020Statement of capital following an allotment of shares on 18 December 2019
  • GBP 930,834.7
(4 pages)
7 January 2020Satisfaction of charge 2 in full (1 page)
20 December 2019Notification of Project Petra Bidco Limited as a person with significant control on 19 December 2019 (2 pages)
20 December 2019Certificate of re-registration from Public Limited Company to Private (1 page)
20 December 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 December 2019Re-registration of Memorandum and Articles (28 pages)
20 December 2019Re-registration from a public company to a private limited company (2 pages)
19 December 2019Termination of appointment of John Hamilton Reid as a director on 19 December 2019 (1 page)
19 December 2019Termination of appointment of Donald William Macdiarmid as a director on 19 December 2019 (1 page)
19 December 2019Scheme of arrangement - amalgam (81 pages)
19 December 2019Cessation of Ian Murgitroyd as a person with significant control on 19 December 2019 (1 page)
19 December 2019Termination of appointment of Ian George Murgitroyd as a director on 19 December 2019 (1 page)
19 December 2019Termination of appointment of Helga Claire Chapman as a director on 19 December 2019 (1 page)
19 December 2019Termination of appointment of Mark Norman Kemp Gee as a director on 19 December 2019 (1 page)
2 December 2019Resolutions
  • RES13 ‐ Scheme of arrangement agreed 26/11/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 December 2019Memorandum and Articles of Association (33 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)
7 November 2019Group of companies' accounts made up to 31 May 2019 (73 pages)
14 August 2019Register 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 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
9 April 2019Appointment of Mr Donald William Macdiarmid as a director on 1 April 2019 (2 pages)
21 February 2019Termination of appointment of Kenneth George Chrystie as a director on 21 February 2019 (1 page)
21 February 2019Appointment of Ms Helga Claire Chapman as a director on 21 February 2019 (2 pages)
21 November 2018Termination of appointment of Graham John Murnane as a director on 2 November 2018 (1 page)
25 October 2018Group of companies' accounts made up to 31 May 2018 (66 pages)
20 September 2018Statement of capital following an allotment of shares on 20 September 2018
  • GBP 900,934.7
(3 pages)
6 September 2018Termination of appointment of Dentons Secretaries Limited as a secretary on 6 September 2018 (1 page)
6 September 2018Appointment of Burness Paull Llp as a secretary on 6 September 2018 (2 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
22 February 2018Statement of capital following an allotment of shares on 6 February 2018
  • GBP 900,113.1
(4 pages)
10 November 2017Appointment of Dentons Secretaries Limited as a secretary on 25 October 2017 (2 pages)
10 November 2017Appointment of Dentons Secretaries Limited as a secretary on 25 October 2017 (2 pages)
10 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 25 October 2017 (1 page)
10 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 25 October 2017 (1 page)
27 October 2017Group of companies' accounts made up to 31 May 2017 (64 pages)
27 October 2017Group of companies' accounts made up to 31 May 2017 (64 pages)
8 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
4 August 2017Notification of Ian Murgitroyd as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Ian Murgitroyd as a person with significant control on 6 April 2016 (2 pages)
23 May 2017Termination of appointment of Christopher Masters as a director on 23 May 2017 (1 page)
23 May 2017Termination of appointment of Christopher Masters as a director on 23 May 2017 (1 page)
22 November 2016Group of companies' accounts made up to 31 May 2016 (66 pages)
22 November 2016Group of companies' accounts made up to 31 May 2016 (66 pages)
7 October 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 899,613.1
(5 pages)
7 October 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 899,613.1
(5 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
7 July 2016Director's details changed for Mr John Hamilton Reid on 7 July 2016 (2 pages)
7 July 2016Director's details changed for Mr John Hamilton Reid on 7 July 2016 (2 pages)
30 June 2016Director's details changed for Mr Mark Norman Kemp Gee on 30 June 2016 (2 pages)
30 June 2016Director's details changed for Mr Mark Norman Kemp Gee on 30 June 2016 (2 pages)
30 June 2016Director's details changed for George Edward Murgitroyd on 30 June 2016 (2 pages)
30 June 2016Director's details changed for Mr Gordon Drummond Stark on 29 June 2016 (2 pages)
30 June 2016Director's details changed for George Edward Murgitroyd on 30 June 2016 (2 pages)
30 June 2016Director's details changed for Mr Gordon Drummond Stark on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Gordon Drummond Stark on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Graham John Murnane on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Graham John Murnane on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Christopher Masters on 29 June 2016 (2 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)
29 June 2016Director's details changed for Mr Gordon Drummond Stark on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Christopher Masters on 29 June 2016 (2 pages)
14 June 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 899,213.10
(6 pages)
14 June 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 899,213.10
(6 pages)
17 February 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 898,963.1
(5 pages)
17 February 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 898,963.1
(5 pages)
16 December 2015Director's details changed for Mr Gordon Drummond Stark on 12 December 2015 (2 pages)
16 December 2015Director's details changed for Mr Gordon Drummond Stark on 12 December 2015 (2 pages)
18 November 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 896,084.7
(5 pages)
18 November 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 896,084.7
(5 pages)
16 November 2015Group of companies' accounts made up to 31 May 2015 (65 pages)
16 November 2015Group of companies' accounts made up to 31 May 2015 (65 pages)
1 October 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 893,584.7
(5 pages)
1 October 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 893,584.7
(5 pages)
9 September 2015Appointment of Maclay Murray & Spens Llp as a secretary on 1 September 2015 (2 pages)
9 September 2015Appointment of Maclay Murray & Spens Llp as a secretary on 1 September 2015 (2 pages)
9 September 2015Termination of appointment of Mcclure Naismith Llp as a secretary on 31 August 2015 (1 page)
9 September 2015Termination of appointment of Mcclure Naismith Llp as a secretary on 31 August 2015 (1 page)
9 September 2015Appointment of Maclay Murray & Spens Llp as a secretary on 1 September 2015 (2 pages)
13 August 2015Annual return made up to 1 August 2015 no member list
Statement of capital on 2015-08-13
  • GBP 892,684.7
(12 pages)
13 August 2015Annual return made up to 1 August 2015 no member list
Statement of capital on 2015-08-13
  • GBP 892,684.7
(12 pages)
13 August 2015Annual return made up to 1 August 2015 no member list
Statement of capital on 2015-08-13
  • GBP 892,684.7
(12 pages)
12 August 2015Appointment of Mr Christopher Masters as a director on 12 August 2015 (2 pages)
12 August 2015Appointment of Mr Gordon Drummond Stark as a director on 12 August 2015 (2 pages)
12 August 2015Appointment of Mr Gordon Drummond Stark as a director on 12 August 2015 (2 pages)
12 August 2015Appointment of Mr John Hamilton Reid as a director on 12 August 2015 (2 pages)
12 August 2015Appointment of Mr Christopher Masters as a director on 12 August 2015 (2 pages)
12 August 2015Appointment of Mr John Hamilton Reid as a director on 12 August 2015 (2 pages)
11 February 2015Termination of appointment of David Mclaren Gray as a director on 11 February 2015 (1 page)
11 February 2015Termination of appointment of David Mclaren Gray as a director on 11 February 2015 (1 page)
28 October 2014Group of companies' accounts made up to 31 May 2014 (65 pages)
28 October 2014Group of companies' accounts made up to 31 May 2014 (65 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 892,684.7
(23 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 892,684.7
(23 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 892,684.7
(23 pages)
10 April 2014Director's details changed for George Edward Murgitroyd on 28 March 2014 (2 pages)
10 April 2014Director's details changed for George Edward Murgitroyd on 28 March 2014 (2 pages)
3 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 892,684.7
(5 pages)
3 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 892,684.7
(5 pages)
3 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 892,684.7
(5 pages)
7 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 892,184.7
(5 pages)
7 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 892,184.7
(5 pages)
7 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 892,184.7
(5 pages)
6 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 891,184.7
(5 pages)
6 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 891,184.7
(5 pages)
6 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 891,184.7
(5 pages)
3 January 2014Sect 519 auditor's letter (1 page)
3 January 2014Sect 519 auditor's letter (1 page)
18 October 2013Group of companies' accounts made up to 31 May 2013 (64 pages)
18 October 2013Group of companies' accounts made up to 31 May 2013 (64 pages)
17 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 890,684.7
(6 pages)
17 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 890,684.7
(6 pages)
26 September 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 890,284.7
(6 pages)
26 September 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 890,284.7
(6 pages)
12 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 887,284.7
(6 pages)
12 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 887,284.7
(6 pages)
2 August 2013Secretary's details changed for Mcclure Naismith Llp on 2 August 2013 (1 page)
2 August 2013Annual return made up to 1 August 2013 no member list (13 pages)
2 August 2013Annual return made up to 1 August 2013 no member list (13 pages)
2 August 2013Annual return made up to 1 August 2013 no member list (13 pages)
2 August 2013Secretary's details changed for Mcclure Naismith Llp on 2 August 2013 (1 page)
2 August 2013Secretary's details changed for Mcclure Naismith Llp on 2 August 2013 (1 page)
13 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 885,784.7
(5 pages)
13 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 885,784.7
(5 pages)
13 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 885,784.7
(5 pages)
5 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 884,784.70
(5 pages)
5 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 884,784.70
(5 pages)
4 March 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 884,284.70
(5 pages)
4 March 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 884,284.70
(5 pages)
27 February 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 881,884.70
(6 pages)
27 February 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 881,884.70
(6 pages)
19 February 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 879,184.7
(5 pages)
19 February 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 879,184.7
(5 pages)
12 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 878,934.70
(5 pages)
12 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 878,934.70
(5 pages)
12 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 878,934.70
(5 pages)
4 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 878,534.70
(6 pages)
4 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 878,534.70
(6 pages)
14 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 874,434.70
(5 pages)
14 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 874,434.70
(5 pages)
14 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 874,434.70
(5 pages)
9 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 871,434.70
(5 pages)
9 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 871,434.70
(5 pages)
9 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 871,434.70
(5 pages)
7 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 869,934.70
(5 pages)
7 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 869,934.70
(5 pages)
7 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 869,934.70
(5 pages)
6 November 2012Group of companies' accounts made up to 31 May 2012 (65 pages)
6 November 2012Group of companies' accounts made up to 31 May 2012 (65 pages)
23 October 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 866,934.7
(5 pages)
23 October 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 865,934.70
(5 pages)
23 October 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 865,934.70
(5 pages)
23 October 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 866,934.7
(5 pages)
18 October 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 865,534.70
(5 pages)
18 October 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 865,534.70
(5 pages)
11 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 864,534.7
(5 pages)
11 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 864,534.7
(5 pages)
11 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 864,534.7
(5 pages)
21 September 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 864,534.70
(6 pages)
21 September 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 864,534.70
(6 pages)
14 September 2012Statement of capital following an allotment of shares on 10 September 2012
  • GBP 855,856.30
(5 pages)
14 September 2012Statement of capital following an allotment of shares on 10 September 2012
  • GBP 855,856.30
(5 pages)
29 August 2012Annual return made up to 1 August 2012 no member list (20 pages)
29 August 2012Annual return made up to 1 August 2012 no member list (20 pages)
29 August 2012Annual return made up to 1 August 2012 no member list (20 pages)
22 August 2012Appointment of Mr David Mclaren Gray as a director (2 pages)
22 August 2012Appointment of Mr David Mclaren Gray as a director (2 pages)
22 August 2012Termination of appointment of Christopher Greig as a director (1 page)
22 August 2012Termination of appointment of Christopher Greig as a director (1 page)
24 February 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 855,456.30
(5 pages)
24 February 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 855,456.30
(5 pages)
9 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 854,956.30
(5 pages)
9 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 854,956.30
(5 pages)
2 December 2011Group of companies' accounts made up to 31 May 2011 (80 pages)
2 December 2011Group of companies' accounts made up to 31 May 2011 (80 pages)
15 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (25 pages)
15 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (25 pages)
15 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (25 pages)
16 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 854,056.30
(5 pages)
16 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 854,056.30
(5 pages)
16 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 854,056.30
(5 pages)
5 November 2010Group of companies' accounts made up to 31 May 2010 (67 pages)
5 November 2010Group of companies' accounts made up to 31 May 2010 (67 pages)
3 November 2010Termination of appointment of David Castle as a director (1 page)
3 November 2010Termination of appointment of David Castle as a director (1 page)
12 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 853,056.30
(5 pages)
12 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 853,056.30
(5 pages)
12 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 853,056.30
(5 pages)
25 August 2010Annual return made up to 1 August 2010 with bulk list of shareholders (26 pages)
25 August 2010Annual return made up to 1 August 2010 with bulk list of shareholders (26 pages)
25 August 2010Annual return made up to 1 August 2010 with bulk list of shareholders (26 pages)
23 August 2010Director's details changed for Ian George Murgitroyd on 5 June 2010 (3 pages)
23 August 2010Director's details changed for Ian George Murgitroyd on 5 June 2010 (3 pages)
23 August 2010Director's details changed for Ian George Murgitroyd on 5 June 2010 (3 pages)
28 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 850.23470
(6 pages)
28 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 850.23470
(6 pages)
28 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 850.23470
(6 pages)
26 October 2009Group of companies' accounts made up to 31 May 2009 (66 pages)
26 October 2009Group of companies' accounts made up to 31 May 2009 (66 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register inspection address has been changed (1 page)
12 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 828,610.3
(5 pages)
12 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 828,610.3
(5 pages)
12 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 828,610.3
(5 pages)
21 August 2009Return made up to 01/08/09; full list of members (12 pages)
21 August 2009Return made up to 01/08/09; full list of members (12 pages)
30 March 2009Director's change of particulars / ian murgitroyd / 30/03/2009 (1 page)
30 March 2009Director's change of particulars / ian murgitroyd / 30/03/2009 (1 page)
17 October 2008Group of companies' accounts made up to 31 May 2008 (70 pages)
17 October 2008Group of companies' accounts made up to 31 May 2008 (70 pages)
9 September 2008Ad 01/09/08\gbp si [email protected]=5000\gbp ic 854323.9/859323.9\ (2 pages)
9 September 2008Ad 01/09/08\gbp si [email protected]=5000\gbp ic 854323.9/859323.9\ (2 pages)
18 August 2008Return made up to 01/08/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 August 2008Return made up to 01/08/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 August 2008Appointment terminated secretary mcclure naismith (1 page)
1 August 2008Secretary appointed mcclure naismith LLP (1 page)
1 August 2008Appointment terminated secretary mcclure naismith (1 page)
1 August 2008Secretary appointed mcclure naismith LLP (1 page)
31 July 2008Director appointed mr graham murnane (1 page)
31 July 2008Director appointed mr graham murnane (1 page)
3 June 2008Ad 31/05/08\gbp si [email protected]=3000\gbp ic 846323/849323\ (2 pages)
3 June 2008Ad 31/05/08\gbp si [email protected]=3000\gbp ic 846323/849323\ (2 pages)
1 May 2008Ad 30/04/08\gbp si [email protected]=2178.4\gbp ic 839501.4/841679.8\ (1 page)
1 May 2008Ad 30/04/08\gbp si [email protected]=821.6\gbp ic 842501.4/843323\ (1 page)
1 May 2008Ad 30/04/08\gbp si [email protected]=2178.4\gbp ic 839501.4/841679.8\ (1 page)
1 May 2008Ad 30/04/08\gbp si [email protected]=821.6\gbp ic 842501.4/843323\ (1 page)
6 March 2008Ad 04/03/08\gbp si [email protected]=3000\gbp ic 834323/837323\ (2 pages)
6 March 2008Ad 04/03/08\gbp si [email protected]=3000\gbp ic 834323/837323\ (2 pages)
28 December 2007Group of companies' accounts made up to 31 May 2007 (49 pages)
28 December 2007Group of companies' accounts made up to 31 May 2007 (49 pages)
7 September 2007Return made up to 01/08/07; bulk list available separately (10 pages)
7 September 2007Return made up to 01/08/07; bulk list available separately (10 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2007Memorandum and Articles of Association (29 pages)
5 April 2007Memorandum and Articles of Association (29 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2007Ad 08/02/07--------- £ si 21784@10=217840 £ ic 1047807/1265647 (1 page)
22 February 2007Ad 02/02/07--------- £ si 21784@10=217840 £ ic 829967/1047807 (1 page)
22 February 2007Ad 08/02/07--------- £ si 21784@10=217840 £ ic 1047807/1265647 (1 page)
22 February 2007Ad 02/02/07--------- £ si 21784@10=217840 £ ic 829967/1047807 (1 page)
9 November 2006Group of companies' accounts made up to 31 May 2006 (48 pages)
9 November 2006Group of companies' accounts made up to 31 May 2006 (48 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
28 September 2006Return made up to 01/08/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 September 2006Return made up to 01/08/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 September 2006Ad 04/09/06--------- £ si [email protected]=2178 £ ic 827789/829967 (2 pages)
14 September 2006Ad 04/09/06--------- £ si [email protected]=2178 £ ic 827789/829967 (2 pages)
17 October 2005Group of companies' accounts made up to 31 May 2005 (42 pages)
17 October 2005Group of companies' accounts made up to 31 May 2005 (42 pages)
6 October 2005Nc inc already adjusted 28/09/05 (1 page)
6 October 2005Memorandum and Articles of Association (29 pages)
6 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2005Nc inc already adjusted 28/09/05 (1 page)
6 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2005Memorandum and Articles of Association (29 pages)
25 August 2005Return made up to 01/08/05; bulk list available separately (11 pages)
25 August 2005Return made up to 01/08/05; bulk list available separately (11 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
21 January 2005Group of companies' accounts made up to 31 May 2004 (41 pages)
21 January 2005Group of companies' accounts made up to 31 May 2004 (41 pages)
19 January 2005Dec mort/charge * (2 pages)
19 January 2005Dec mort/charge * (2 pages)
17 January 2005Partic of mort/charge * (4 pages)
17 January 2005Partic of mort/charge * (4 pages)
23 November 2004Director's particulars changed (1 page)
23 November 2004Director's particulars changed (1 page)
16 August 2004Return made up to 01/08/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 August 2004Return made up to 01/08/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 March 2004Partic of mort/charge * (6 pages)
24 March 2004Partic of mort/charge * (6 pages)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
17 September 2003Group of companies' accounts made up to 31 May 2003 (50 pages)
17 September 2003Group of companies' accounts made up to 31 May 2003 (50 pages)
3 September 2003Director's particulars changed (1 page)
3 September 2003Director's particulars changed (1 page)
14 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 July 2003Director's particulars changed (1 page)
16 July 2003Director's particulars changed (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
12 November 2002Group of companies' accounts made up to 31 May 2002 (46 pages)
12 November 2002Group of companies' accounts made up to 31 May 2002 (46 pages)
21 August 2002Return made up to 01/08/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 August 2002Return made up to 01/08/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 February 2002New director appointed (3 pages)
5 February 2002New director appointed (3 pages)
11 December 2001Ad 30/11/01--------- £ si [email protected]=88566 £ ic 159369/247935 (3 pages)
11 December 2001Ad 30/11/01--------- £ si [email protected]=88566 £ ic 159369/247935 (3 pages)
11 December 2001Ad 30/11/01--------- £ si [email protected]=159367 £ ic 2/159369 (2 pages)
11 December 2001Ad 30/11/01--------- £ si [email protected]=159367 £ ic 2/159369 (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001Secretary resigned (1 page)
28 November 2001Secretary resigned (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
26 November 2001Prospectus (53 pages)
26 November 2001Prospectus (53 pages)
21 November 2001Certificate of authorisation to commence business and borrow (1 page)
21 November 2001Nc inc already adjusted 20/11/01 (1 page)
21 November 2001Certificate of authorisation to commence business and borrow (1 page)
21 November 2001S-div 20/11/01 (1 page)
21 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 November 2001S-div 20/11/01 (1 page)
21 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 November 2001Application to commence business (2 pages)
21 November 2001Application to commence business (2 pages)
21 November 2001Nc inc already adjusted 20/11/01 (1 page)
21 November 2001Nc inc already adjusted 20/11/01 (1 page)
21 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 November 2001Nc inc already adjusted 20/11/01 (1 page)
29 October 2001Company name changed project kansas PLC\certificate issued on 29/10/01 (2 pages)
29 October 2001Company name changed project kansas PLC\certificate issued on 29/10/01 (2 pages)
22 October 2001Director resigned (1 page)
22 October 2001Accounting reference date shortened from 31/08/02 to 31/05/02 (1 page)
22 October 2001New director appointed (2 pages)
22 October 2001Accounting reference date shortened from 31/08/02 to 31/05/02 (1 page)
22 October 2001New secretary appointed (2 pages)
22 October 2001Registered office changed on 22/10/01 from: 292 saint vincent street glasgow lanarkshire G2 5TQ (1 page)
22 October 2001New director appointed (3 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001New director appointed (3 pages)
22 October 2001New director appointed (2 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001Director resigned (1 page)
22 October 2001New secretary appointed (2 pages)
22 October 2001New secretary appointed (3 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New secretary appointed (3 pages)
22 October 2001Registered office changed on 22/10/01 from: 292 saint vincent street glasgow lanarkshire G2 5TQ (1 page)
1 August 2001Incorporation (35 pages)
1 August 2001Incorporation (35 pages)