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)
08 Aug 2014 AA Full accounts made up to 31 December 2013
04 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000,100
13 Jun 2014 AD01 Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on 13 June 2014
18 Sep 2013 AA Full accounts made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
15 Feb 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 July 2012
09 Oct 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/02/2013
31 May 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
31 May 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
29 May 2012 AA01 Change of accounting reference date
29 May 2012 AP01 Appointment of Mr Samuel William Peter Collard as a director
24 May 2012 466(Scot) Alterations to floating charge 6
24 May 2012 466(Scot) Alterations to floating charge 4
22 May 2012 MG01s Particulars of a mortgage or charge / charge no: 6
22 May 2012 MG01s Particulars of a mortgage or charge / charge no: 4
22 May 2012 466(Scot) Alterations to floating charge 5
22 May 2012 MG01s Particulars of a mortgage or charge / charge no: 5
17 May 2012 AD01 Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 17 May 2012
17 May 2012 TM02 Termination of appointment of David Horne as a secretary
17 May 2012 TM01 Termination of appointment of Michael Mcgill as a director
04 Apr 2012 AA Full accounts made up to 30 June 2011
01 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
09 May 2011 TM01 Termination of appointment of James Wilson as a director
19 Apr 2011 AA Full accounts made up to 30 June 2010
31 Jan 2011 TM01 Termination of appointment of Malcolm Surrey as a director