Company NameMurgitroyd (Creation Ip International) Limited
DirectorsGordon Drummond Stark and Keith Graeme Young
Company StatusActive
Company NumberSC557336
CategoryPrivate Limited Company
Incorporation Date10 February 2017(7 years, 2 months ago)
Previous NameCreation Ip International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon Drummond Stark
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2022(5 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMurgitroyd House 165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Director NameKeith Graeme Young
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2022(5 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMurgitroyd House 165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Secretary NameFiona Mason
StatusCurrent
Appointed01 April 2022(5 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameDr John David Collins
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurgitroyd House 165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Director NameMr Brynley David Williams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMurgitroyd House 165-169 Scotland Street
Glasgow
G5 8PL
Scotland

Location

Registered AddressMurgitroyd House
165-169 Scotland Street
Glasgow
G5 8PL
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

17 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 October 2019Change of details for Mr Brynley David Williams as a person with significant control on 29 October 2019 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
12 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
12 February 2019Change of details for Bryn Williams as a person with significant control on 9 February 2019 (2 pages)
12 February 2019Director's details changed for Dr John David Collins on 9 February 2019 (2 pages)
12 February 2019Director's details changed for Mr Brynley David Williams on 9 February 2019 (2 pages)
12 February 2019Director's details changed for Bryn Williams on 9 February 2019 (2 pages)
12 February 2019Change of details for Dr John David Collins as a person with significant control on 9 February 2019 (2 pages)
12 February 2019Change of details for Mr Brynley David Williams as a person with significant control on 9 February 2019 (2 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 October 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
13 February 2018Confirmation statement made on 9 February 2018 with updates (5 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
26 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1
(4 pages)
26 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1
(4 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 March 2017Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
1 March 2017Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
1 March 2017Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
1 March 2017Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
10 February 2017Incorporation
Statement of capital on 2017-02-10
  • GBP .02
(27 pages)
10 February 2017Incorporation
Statement of capital on 2017-02-10
  • GBP .02
(27 pages)