MURRAY INTERNATIONAL TRUST PLC

MURRAY INTERNATIONAL TRUST PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMURRAY INTERNATIONAL TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC006705
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MURRAY INTERNATIONAL TRUST PLC?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is MURRAY INTERNATIONAL TRUST PLC located?

    Registered Office Address
    1 George Street
    George Street
    EH2 2LL Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MURRAY INTERNATIONAL TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    MURRAY WESTERN INVESTMENT TRUST PLCDec 18, 1907Dec 18, 1907

    What are the latest accounts for MURRAY INTERNATIONAL TRUST PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MURRAY INTERNATIONAL TRUST PLC?

    Last Confirmation Statement Made Up ToMay 06, 2026
    Next Confirmation Statement DueMay 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 06, 2025
    OverdueNo

    What are the latest filings for MURRAY INTERNATIONAL TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,893,071.095
    pagesSH03
    Annotations
    DateAnnotation
    Jan 09, 2026Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,858,272.095
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 16, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,823,805.595
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 03, 2025Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,822,079.45
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 02, 2025Clarification HMRC confirmation received that the appropriate duty has been paid in relation to this repurchase.

    Interim accounts made up to Jun 30, 2025

    9 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,819,925.9
    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 28, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,817,193.15
    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 13, 2025Clarification HMRC confirmation received that the appropriate amount of stamp duty has been paid in relation to this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,810,202.35
    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 11, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,784,895.45
    3 pagesSH03
    Annotations
    DateAnnotation
    May 23, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,764,980.5
    3 pagesSH03
    Annotations
    DateAnnotation
    May 16, 2025Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction

    Confirmation statement made on May 06, 2025 with no updates

    3 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,713,778.05
    3 pagesSH03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Appointment of Mr Jeroen Karel Huysinga as a director on May 01, 2025

    2 pagesAP01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,676,988
    3 pagesSH03

    Termination of appointment of Alexandra Jane Mackesy as a director on Apr 24, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    139 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,656,056.45
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,623,400.55
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,545,545.4
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,583,139.35
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,522,024.85
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,431,089.7
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,370,805.4
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,291,095.25
    3 pagesSH03

    Who are the officers of MURRAY INTERNATIONAL TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRDN HOLDINGS LIMITED
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Identification TypeUK Limited Company
    Registration Number82015
    127718210003
    BINYON, Claire Margaret
    George Street
    EH2 2LL Edinburgh
    1 George Street
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1 George Street
    Scotland
    EnglandBritish245933730001
    COLQUHOUN, Wendy Margaret
    George Street
    EH2 2LL Edinburgh
    1 George Street
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1 George Street
    Scotland
    ScotlandBritish141531540001
    ECKERSLEY, Gregory Douglas
    George Street
    EH2 2LL Edinburgh
    1 George Street
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1 George Street
    Scotland
    EnglandBritish173779200002
    HOLMES, Virginia Anne
    George Street
    EH2 2LL Edinburgh
    1 George Street
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1 George Street
    Scotland
    EnglandBritish67842780001
    HUYSINGA, Jeroen Karel
    George Street
    EH2 2LL Edinburgh
    1 George Street
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1 George Street
    Scotland
    EnglandBritish271193200001
    MELHUISH, Nicholas James Anthony
    George Street
    EH2 2LL Edinburgh
    1 George Street
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1 George Street
    Scotland
    United KingdomBritish113706400002
    MURRAY JOHNSTONE LIMITED
    One Albyn Place
    AB10 1YG Aberdeen
    Aberdeenshire
    Secretary
    One Albyn Place
    AB10 1YG Aberdeen
    Aberdeenshire
    27580002
    BENSON, David Holford
    11 Brunswick Gardens
    W8 4AS London
    Director
    11 Brunswick Gardens
    W8 4AS London
    United KingdomBritish61129110001
    BEST, James Douglas
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Director
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    United KingdomCanadian72480510003
    BROWN, Ella Irene
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Director
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    United KingdomBritish114636610001
    BRUCE, Janet Patricia, Lady Balfour Of Burleigh
    Farringdon Place
    20 Farringdon Road
    EC1M 3AP London
    Director
    Farringdon Place
    20 Farringdon Road
    EC1M 3AP London
    United KingdomBritish117611390002
    BURNETT-STUART, Joseph, Mr.
    Micheldever House
    Micheldever
    SO21 3DF Winchester
    Hants
    Director
    Micheldever House
    Micheldever
    SO21 3DF Winchester
    Hants
    United KingdomBritish1410250003
    CAMPBELL, Marcia Dominic
    George Street
    EH2 2LL Edinburgh
    1 George Street
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1 George Street
    Scotland
    ScotlandBritish62708600001
    CARTER, Kevin James, Dr
    George Street
    EH2 2LL Edinburgh
    1 George Street
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1 George Street
    Scotland
    United KingdomBritish10570530007
    COATS, William David, Sir
    The Cottage
    KA1 5QG Symington
    Ayrshire
    Director
    The Cottage
    KA1 5QG Symington
    Ayrshire
    British27600001
    CUTHBERT, William Moncrieff
    Old Ballinkinrain
    Balfron
    G63 0LP Glasgow
    Director
    Old Ballinkinrain
    Balfron
    G63 0LP Glasgow
    British27610001
    DENHOLM, John Ferguson, Sir
    Newton Of Belltrees
    PA12 4JL Lochwinnoch
    Renfrewshire
    Director
    Newton Of Belltrees
    PA12 4JL Lochwinnoch
    Renfrewshire
    British177430001
    DUNSCOMBE, Peter William
    George Street
    EH2 2LL Edinburgh
    1 George Street
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1 George Street
    Scotland
    United KingdomBritish7503690001
    FERGUSSON, Adam Dugdale
    15 Warwick Gardens
    W14 8PH London
    Director
    15 Warwick Gardens
    W14 8PH London
    British42983970001
    FRASER, Simon
    George Street
    EH2 2LL Edinburgh
    1 George Street
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1 George Street
    Scotland
    EnglandBritish269518050001
    HARDIE, David
    George Street
    EH2 2LL Edinburgh
    1 George Street
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1 George Street
    Scotland
    ScotlandBritish47948570001
    HARDMAN, Blaise Noel Anthony
    Farley House
    Farley Chamberlayne
    SO51 0QR Romsey
    Hampshire
    Director
    Farley House
    Farley Chamberlayne
    SO51 0QR Romsey
    Hampshire
    British1323260001
    JOHNSTONE, Raymond, Sir
    Wards
    Gartocharn
    G83 8SB Alexandria
    Dunbartonshire
    Director
    Wards
    Gartocharn
    G83 8SB Alexandria
    Dunbartonshire
    British46265160001
    MACKESY, Alexandra Jane
    George Street
    EH2 2LL Edinburgh
    1 George Street
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1 George Street
    Scotland
    EnglandBritish135345220001
    MACPHERSON, Ewen Alan
    Attadale
    IV54 8YX Strathcarron
    Wester Ross
    Director
    Attadale
    IV54 8YX Strathcarron
    Wester Ross
    United KingdomBritish36974650001
    SHEA, Michael Sinclair, Dr
    1a Ramsay Garden
    EH1 2NA Edinburgh
    Director
    1a Ramsay Garden
    EH1 2NA Edinburgh
    British38326850001
    SHEDDEN, Alfred Charles
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Director
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    ScotlandBritish1213170002
    STEPHEN, Alexander Moncrieff Mitchell
    Ballindalloch
    Balfron
    G63 0LP Glasgow
    Director
    Ballindalloch
    Balfron
    G63 0LP Glasgow
    British27640001
    SUTHERLAND, Donald Gilmour
    Woodside House
    Gladsmuir
    EH33 2AL Tranent
    East Lothian
    Scotland
    Director
    Woodside House
    Gladsmuir
    EH33 2AL Tranent
    East Lothian
    Scotland
    British43937610001
    TROTT, John Francis Henry
    Odstock
    Castle Square
    RH1 4LB Bletchingley
    Surrey
    Director
    Odstock
    Castle Square
    RH1 4LB Bletchingley
    Surrey
    British38785870001
    THE RT HON VISCOUNT YOUNGER OF LECKIE
    Leckie House
    Gargunnock
    FK8 3BN Stirling
    Scotland
    Director
    Leckie House
    Gargunnock
    FK8 3BN Stirling
    Scotland
    35097950003

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0