- Company Overview for MURRAY CAPITAL HOLDINGS LIMITED (SC685454)
- Filing history for MURRAY CAPITAL HOLDINGS LIMITED (SC685454)
- People for MURRAY CAPITAL HOLDINGS LIMITED (SC685454)
- More for MURRAY CAPITAL HOLDINGS LIMITED (SC685454)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with no updates | |
12 Apr 2024 | AD01 | Registered office address changed from 25 Rutland Street Edinburgh EH1 2RN Scotland to 25 Rutland Street Edinburgh EH1 2AE on 12 April 2024 | |
09 Apr 2024 | AD01 | Registered office address changed from 26 Charlotte Square Edinburgh Midlothian EH2 4ET Scotland to 25 Rutland Street Edinburgh EH1 2RN on 9 April 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
11 Dec 2023 | AA | Group of companies' accounts made up to 30 June 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with updates | |
16 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 10 January 2022 | |
11 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 1 March 2021
|
|
11 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 1 March 2021
|
|
11 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 1 March 2021
|
|
18 Oct 2022 | PSC07 | Cessation of David Douglas Murray as a person with significant control on 26 February 2021 | |
17 Oct 2022 | AA | Group of companies' accounts made up to 30 June 2022 | |
23 May 2022 | PSC01 | Notification of David Douglas Murray as a person with significant control on 26 February 2021 | |
18 Jan 2022 | CS01 |
Confirmation statement made on 10 January 2022 with no updates
|
|
06 Sep 2021 | AA01 | Current accounting period extended from 31 January 2022 to 30 June 2022 | |
02 Mar 2021 | CH01 | Director's details changed for Mr Craig John Mcdermid on 2 March 2021 | |
02 Mar 2021 | AP01 | Appointment of Mr Craig John Mcdermid as a director on 26 February 2021 | |
02 Mar 2021 | MA | Memorandum and Articles of Association | |
02 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2021 | PSC07 | Cessation of Tom Duguid as a person with significant control on 1 March 2021 | |
02 Mar 2021 | PSC01 | Notification of Keith Andrew Murray as a person with significant control on 1 March 2021 | |
02 Mar 2021 | PSC01 | Notification of David Douglas Murray as a person with significant control on 26 February 2021 | |
02 Mar 2021 | AD01 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE Scotland to 26 Charlotte Square Edinburgh Midlothian EH2 4ET on 2 March 2021 | |
02 Mar 2021 | AP01 | Appointment of Mr Euan Neill Campbell as a director on 26 February 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of Tom Duguid as a director on 26 February 2021 |