Advanced company searchLink opens in new window

MURRAY PROPERTY HOLDINGS LTD

Company number SC616107

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)
09 Mar 2020 AD01 Registered office address changed from Sgarbach House 10 Binniehill Road Cumbernauld Glasgow G68 9AJ United Kingdom to The Cooper Building 505 Great Western Road Glasgow G12 8HN on 9 March 2020
09 Mar 2020 TM01 Termination of appointment of Christopher James Dickson as a director on 25 February 2020
09 Mar 2020 PSC07 Cessation of Christopher James Dickson as a person with significant control on 30 January 2020
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
20 Jan 2020 AP01 Appointment of Mr Stephen Murray as a director on 20 January 2020
20 Jan 2020 AP01 Appointment of Mr Peter Murray as a director on 20 January 2020
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
11 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-08
25 Oct 2019 SH01 Statement of capital following an allotment of shares on 25 October 2019
  • GBP 100
21 Oct 2019 TM01 Termination of appointment of Paul James Kane as a director on 21 October 2019
21 Oct 2019 PSC07 Cessation of Paul James Kane as a person with significant control on 1 October 2019
13 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-13
  • GBP 1