MURRAY INCOME TRUST PLC

MURRAY INCOME TRUST PLC

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

    Company NameMURRAY INCOME TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC012725
    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 INCOME TRUST PLC?

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

    Where is MURRAY INCOME TRUST PLC located?

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

    What were the previous names of MURRAY INCOME TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    MURRAY CALEDONIAN INVESTMENT TRUST PLCJun 08, 1923Jun 08, 1923

    What are the latest accounts for MURRAY INCOME TRUST PLC?

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

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

    Last Confirmation Statement Made Up ToNov 04, 2026
    Next Confirmation Statement DueNov 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2025
    OverdueNo

    What are the latest filings for MURRAY INCOME TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,593,675.75
    pagesSH03
    Annotations
    DateAnnotation
    Jan 09, 2026Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Full accounts made up to Jun 30, 2025

    115 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Nov 04, 2025 with updates

    4 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,134,925.75
    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 13, 2025Clarification HMRC confirmation received that the appropriate stamp duty has been paid in relation to this repurchase.

    Director's details changed for Mr Angus John Franklin on Aug 01, 2025

    2 pagesCH01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,108,976.75
    3 pagesSH03
    Annotations
    DateAnnotation
    Jul 17, 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 5,104,476.75
    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 5,098,226.75
    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

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,054,476.75
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 4,991,976.75
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 4,935,726.75
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 4,904,476.75
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 4,839,476.75
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 4,719,476.75
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 4,513,226.75
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 4,594,476.75
    3 pagesSH03

    Interim accounts made up to Dec 31, 2024

    38 pagesAA

    Secretary's details changed for Abrdn Holdings Limited on Apr 12, 2024

    1 pagesCH04

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 4,388,226.75
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 4,340,726.75
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 4,264,476.75
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 4,234,476.75
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 4,155,726.75
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 4,079,476.75
    3 pagesSH03

    Who are the officers of MURRAY INCOME 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
    818260010
    EASTMENT, Stephanie Mary
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    EnglandBritish249138500001
    FRANKLIN, Angus John
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    ScotlandBritish317567040002
    PAGE, Andrew
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    EnglandBritish60486340002
    SAHGAL TULLY, Nandita
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    EnglandBritish289136700001
    TAIT, Peter
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    United KingdomBritish154625680002
    MURRAY JOHNSTONE LIMITED
    One Albyn Place
    AB10 1YG Aberdeen
    Aberdeenshire
    Secretary
    One Albyn Place
    AB10 1YG Aberdeen
    Aberdeenshire
    27580002
    ADAMS, Brian Roger
    Hill House
    Church Lane Debpen
    CB11 3LD Saffron Walden
    Essex
    Director
    Hill House
    Church Lane Debpen
    CB11 3LD Saffron Walden
    Essex
    British34843120001
    BALFOUR, Michael Warren
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Director
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    United KingdomBritish38066950001
    BURNETT-STUART, Joseph
    Ardmeallie House
    AB54 5RS Huntly
    Aberdeenshire
    Director
    Ardmeallie House
    AB54 5RS Huntly
    Aberdeenshire
    British1410250001
    CAMERON, Donald Andrew John, Lord
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    ScotlandBritish156387250001
    COATS, Adrian James Macandrew
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Director
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    United KingdomBritish34568030001
    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
    FIELD, Georgina Rosemary Jane
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    United KingdomBritish187464500003
    GIFFORD, Patrick Antony Francis
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Director
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    United KingdomBritish38029990002
    GILES, Alan James
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    EnglandBritish156046020001
    GLEN, Marian
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Director
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    United KingdomBritish49721140002
    HARDMAN, Blaise Noel Anthony
    The Old Vicarage
    Stapleford
    SP3 4LQ Salisbury
    Director
    The Old Vicarage
    Stapleford
    SP3 4LQ Salisbury
    United KingdomBritish1323260003
    HONEBON, Neil Anthony
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Director
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    United KingdomBritish30099650001
    JOHNSTONE, Raymond, Sir
    Wards
    Gartocharn
    G83 8SB Alexandria
    Dunbartonshire
    Director
    Wards
    Gartocharn
    G83 8SB Alexandria
    Dunbartonshire
    British46265160001
    LAING, Richard George
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    EnglandBritish1415680003
    MACPHERSON, Ewen Alan
    Attadale
    IV54 8YX Strathcarron
    Wester Ross
    Director
    Attadale
    IV54 8YX Strathcarron
    Wester Ross
    United KingdomBritish36974650001
    PARK, Jean Craig
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    ScotlandBritish150756220001
    ROGAN, Neil Alan Hayes
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    EnglandBritish183249540001
    SHEA, Michael, Dr
    The Grange Grange Road
    EH39 4QT North Berwick
    East Lothian
    Director
    The Grange Grange Road
    EH39 4QT North Berwick
    East Lothian
    British38326850002
    SOMERSET WEBB, Merryn Rosemary
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    United KingdomBritish160108550001
    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
    TRIPPIER, David Austin, Sir
    Dowry Head
    Helmshore
    BB4 4AE Rossendale
    Lancashire
    Director
    Dowry Head
    Helmshore
    BB4 4AE Rossendale
    Lancashire
    British27871400001
    VAN DER KLUGT, Humphrey
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Director
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    EnglandBritish109117640002
    WOODS, David Ernest
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Director
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    United KingdomBritish344760001
    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