Advanced company searchLink opens in new window

MURRAY PLATE GROUP LIMITED

Company number SC306101

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)
31 Jul 2024 AD01 Registered office address changed from 25 Rutland Street Rutland Street Edinburgh EH1 2AE Scotland to 25 Rutland Street Edinburgh EH1 2AE on 31 July 2024
31 Jul 2024 CS01 Confirmation statement made on 30 July 2024 with no updates
29 Apr 2024 AD01 Registered office address changed from 25 Rutland Street Edinburgh EH1 2RN Scotland to 25 Rutland Street Rutland Street Edinburgh EH1 2AE on 29 April 2024
04 Apr 2024 AD01 Registered office address changed from 25 Rutland Street 25 Rutland Street Edinburgh EH1 2RN Scotland to 25 Rutland Street Edinburgh EH1 2RN on 4 April 2024
02 Apr 2024 AD01 Registered office address changed from 26 Charlotte Square Edinburgh EH2 4ET to 25 Rutland Street 25 Rutland Street Edinburgh EH1 2RN on 2 April 2024
06 Jan 2024 AA Full accounts made up to 30 June 2023
02 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
15 Mar 2023 MR04 Satisfaction of charge 4 in full
15 Mar 2023 MR04 Satisfaction of charge 6 in full
08 Mar 2023 MR01 Registration of charge SC3061010008, created on 28 February 2023
08 Mar 2023 MR01 Registration of charge SC3061010009, created on 28 February 2023
22 Feb 2023 MR04 Satisfaction of charge SC3061010007 in full
31 Oct 2022 AA Full accounts made up to 30 June 2022
02 Sep 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
16 Nov 2021 AA Full accounts made up to 30 June 2021
02 Nov 2021 MR01 Registration of charge SC3061010007, created on 26 October 2021
16 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with updates
02 Jul 2021 AA Full accounts made up to 30 June 2020
10 Jun 2021 TM01 Termination of appointment of Craig John Mcdermid as a director on 24 May 2021
03 Jun 2021 SH01 Statement of capital following an allotment of shares on 24 May 2021
  • GBP 119.047
03 Jun 2021 MA Memorandum and Articles of Association
02 Jun 2021 SH02 Sub-division of shares on 24 May 2021
26 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share subdivision 24/05/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 May 2021 SH08 Change of share class name or designation
25 May 2021 SH10 Particulars of variation of rights attached to shares