- Company Overview for MURRAY ASSET NOMINEES LIMITED (SC196715)
- Filing history for MURRAY ASSET NOMINEES LIMITED (SC196715)
- People for MURRAY ASSET NOMINEES LIMITED (SC196715)
- More for MURRAY ASSET NOMINEES LIMITED (SC196715)
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) |
---|---|---|---|
18 Dec 2024 | TM01 | Termination of appointment of William Ruthven Gemmell as a director on 18 December 2024 | |
05 Jul 2024 | AD01 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EN Scotland to 10 George Street Edinburgh EH2 2PF on 5 July 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
25 Mar 2024 | AA01 | Current accounting period extended from 31 May 2024 to 30 September 2024 | |
23 Jan 2024 | TM01 | Termination of appointment of Jennifer Elizabeth Mathias as a director on 31 December 2023 | |
22 Dec 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
17 Oct 2023 | CH01 | Director's details changed for Ms Jennifer Elizabeth Mathias on 17 October 2023 | |
02 Oct 2023 | AP03 | Appointment of Ali Johnson as a secretary on 21 September 2023 | |
02 Oct 2023 | AP01 | Appointment of Ms Jennifer Elizabeth Mathias as a director on 21 September 2023 | |
02 Oct 2023 | AP01 | Appointment of Mr Robert Paul Stockton as a director on 21 September 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
31 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2023 | MA | Memorandum and Articles of Association | |
13 Mar 2023 | PSC05 | Change of details for Murray Asset Management Uk Limited as a person with significant control on 28 February 2023 | |
09 Feb 2023 | MA | Memorandum and Articles of Association | |
08 Feb 2023 | TM01 | Termination of appointment of Hugh Patrick Younger as a director on 31 January 2023 | |
08 Feb 2023 | AD01 | Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ to Quartermile One 15 Lauriston Place Edinburgh EH3 9EN on 8 February 2023 | |
08 Feb 2023 | TM01 | Termination of appointment of John Kenneth Scott-Moncrieff as a director on 31 January 2023 | |
08 Feb 2023 | TM01 | Termination of appointment of Carole Hope as a director on 31 January 2023 | |
08 Feb 2023 | AP01 |
Appointment of Details Removed Under Section 1095 as a director on 31 January 2023
|
|
23 Aug 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
14 Jul 2022 | PSC07 | Cessation of Murray Asset Nominees Uk Limited as a person with significant control on 6 April 2016 | |
14 Jul 2022 | PSC02 | Notification of Murray Asset Management Uk Limited as a person with significant control on 6 April 2016 | |
10 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
08 Dec 2021 | AA | Accounts for a dormant company made up to 31 May 2021 |