- Company Overview for MURRAY PROPERTY HOLDINGS LTD (SC616107)
- Filing history for MURRAY PROPERTY HOLDINGS LTD (SC616107)
- People for MURRAY PROPERTY HOLDINGS LTD (SC616107)
- Charges for MURRAY PROPERTY HOLDINGS LTD (SC616107)
- More for MURRAY PROPERTY HOLDINGS LTD (SC616107)
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
|
|
25 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 25 October 2019
|
|
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
Statement of capital on 2018-12-13
|