Advanced company searchLink opens in new window

MURRAY GROUP HOLDINGS LIMITED

Company number SC139469

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2020 WU15(Scot) Final account prior to dissolution in a winding-up by the court
27 Jan 2016 AD01 Registered office address changed from Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016
16 Feb 2015 CO4.2(Scot) Court order notice of winding up
16 Feb 2015 4.2(Scot) Notice of winding up order
12 Feb 2015 AD01 Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on 12 February 2015
18 Dec 2014 MR04 Satisfaction of charge 13 in full
04 Dec 2014 MR01 Registration of charge SC1394690016, created on 28 November 2014
29 Sep 2014 MR04 Satisfaction of charge 14 in full
26 Sep 2014 MR01 Registration of charge SC1394690015, created on 24 September 2014
28 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 13,252,099.3
04 Apr 2014 AA Full accounts made up to 30 June 2013
11 Mar 2014 MR04 Satisfaction of charge 11 in full
09 Oct 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
03 Apr 2013 AA Full accounts made up to 30 June 2012
20 Dec 2012 MG01s Particulars of a mortgage or charge / charge no: 14
12 Dec 2012 MG04s Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 10
06 Dec 2012 MG01s Particulars of a mortgage or charge / charge no: 13
11 Sep 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
17 May 2012 CH01 Director's details changed for Sir David Edward Murray on 17 May 2012
05 Apr 2012 AA Full accounts made up to 30 June 2011
19 Mar 2012 SH01 Statement of capital following an allotment of shares on 7 March 2012
  • GBP 13,252,099.30
19 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
06 Jun 2011 TM01 Termination of appointment of David Horne as a director