MURRAY GLOBAL RETURN TRUST PLC

MURRAY GLOBAL RETURN TRUST PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMURRAY GLOBAL RETURN TRUST PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number SC014979
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MURRAY GLOBAL RETURN TRUST PLC?

    • (6523) /

    Where is MURRAY GLOBAL RETURN TRUST PLC located?

    Registered Office Address
    Ten George Street
    Edinburgh
    EH2 2DZ
    Undeliverable Registered Office AddressNo

    What were the previous names of MURRAY GLOBAL RETURN TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    MURRAY SMALLER MARKETS TRUST PLCAug 14, 1984Aug 14, 1984
    MURRAY NORTHERN INVESTMENT TRUST PLCMar 07, 1928Mar 07, 1928

    What are the latest accounts for MURRAY GLOBAL RETURN TRUST PLC?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2004

    What are the latest filings for MURRAY GLOBAL RETURN TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Liquidators auth SEC165 18/03/05
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    1 pages287

    legacy

    2 pages419a(Scot)

    legacy

    2 pages169

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Market purchases approv 23/11/04
    RES13

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to May 31, 2004

    58 pagesAA

    legacy

    10 pages363a

    Memorandum and Articles of Association

    55 pagesMA

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    2 pages169

    legacy

    1 pages169

    legacy

    1 pages169

    legacy

    1 pages288c

    legacy

    2 pages169

    legacy

    10 pages363a

    Who are the officers of MURRAY GLOBAL RETURN TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABERDEEN ASSET MANAGEMENT PLC
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Secretary
    Queens Terrace
    AB10 1YG Aberdeen
    10
    818260001
    MURRAY JOHNSTONE LIMITED
    One Albyn Place
    AB10 1YG Aberdeen
    Aberdeenshire
    Secretary
    One Albyn Place
    AB10 1YG Aberdeen
    Aberdeenshire
    27580002
    BANKIER, Ian Patrick
    2/2 168 Crow Road
    G11 7JS Glasgow
    Director
    2/2 168 Crow Road
    G11 7JS Glasgow
    United KingdomBritishCorp Development Dir95000940001
    BEST, James Douglas
    Rossie Priory
    PH14 9SG Inchture
    Perthshire
    Director
    Rossie Priory
    PH14 9SG Inchture
    Perthshire
    United KingdomCanadianBanker72480510003
    BURNETT-STUART, Joseph, Mr.
    Micheldever House
    Micheldever
    SO21 3DF Winchester
    Hants
    Director
    Micheldever House
    Micheldever
    SO21 3DF Winchester
    Hants
    United KingdomBritishMerchant Banker1410250003
    COATS, William David, Sir
    The Cottage
    KA1 5QG Symington
    Ayrshire
    Director
    The Cottage
    KA1 5QG Symington
    Ayrshire
    BritishCompany Director27600001
    CUTHBERT, William Moncrieff
    Old Ballinkinrain
    Balfron
    G63 0LP Glasgow
    Director
    Old Ballinkinrain
    Balfron
    G63 0LP Glasgow
    BritishCompany Manager27610001
    DENHOLM, John Ferguson, Sir
    Newton Of Belltrees
    PA12 4JL Lochwinnoch
    Renfrewshire
    Director
    Newton Of Belltrees
    PA12 4JL Lochwinnoch
    Renfrewshire
    BritishShipowner177430001
    HARDMAN, Blaise Noel Anthony
    Farley House
    Farley Chamberlayne
    SO51 0QR Romsey
    Hampshire
    Director
    Farley House
    Farley Chamberlayne
    SO51 0QR Romsey
    Hampshire
    BritishMerchant Banker1323260001
    JOHNSTONE, Raymond, Sir
    Wards
    Gartocharn
    G83 8SB Alexandria
    Dunbartonshire
    Director
    Wards
    Gartocharn
    G83 8SB Alexandria
    Dunbartonshire
    BritishInvestment Manager46265160001
    MACPHERSON, Ewen Alan
    Attadale
    IV54 8YX Strathcarron
    Wester Ross
    Director
    Attadale
    IV54 8YX Strathcarron
    Wester Ross
    United KingdomBritishInvestment Manager36974650001
    NOBLE, Timothy Peter, Sir
    Ardnahane
    Barnton Avenue
    EH4 6JJ Edinburgh
    Director
    Ardnahane
    Barnton Avenue
    EH4 6JJ Edinburgh
    United KingdomBritishCompany Director685750001
    NOEL-PATON, Frederick Ranald, The Hon
    Pitcurran House
    PH2 9LH Abernethy
    Perthshire
    Director
    Pitcurran House
    PH2 9LH Abernethy
    Perthshire
    BritishCompany Director21482560002
    SHEA, Michael Sinclair, Dr
    1a Ramsay Garden
    EH1 2NA Edinburgh
    Director
    1a Ramsay Garden
    EH1 2NA Edinburgh
    BritishCompany Director38326850001
    STEPHEN, Alexander Moncrieff Mitchell
    Ballindalloch
    Balfron
    G63 0LP Glasgow
    Director
    Ballindalloch
    Balfron
    G63 0LP Glasgow
    BritishCompany Director27640001
    SUTHERLAND, Donald Gilmour
    Clinton Cottage
    140 Whitehouse Loan
    EH9 2AN Edinburgh
    Director
    Clinton Cottage
    140 Whitehouse Loan
    EH9 2AN Edinburgh
    BritishChartered Accountant43937610005
    SUTHERLAND, Donald Gilmour
    Woodside House
    Gladsmuir
    EH33 2AL Tranent
    East Lothian
    Scotland
    Director
    Woodside House
    Gladsmuir
    EH33 2AL Tranent
    East Lothian
    Scotland
    BritishChartered Accountant43937610001
    THE RT HON VISCOUNT YOUNGER OF LECKIE
    Leckie House
    Gargunnock
    FK8 3BN Stirling
    Scotland
    Director
    Leckie House
    Gargunnock
    FK8 3BN Stirling
    Scotland
    35097950003

    Does MURRAY GLOBAL RETURN TRUST PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 12, 1991
    Delivered On Feb 28, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Trustco Finance PLC
    Transactions
    • Feb 28, 1991Registration of a charge
    • Jun 15, 1998Alteration to a floating charge (466 Scot)
    • Mar 11, 2005Statement of satisfaction of a charge in full or part (419a)

    Does MURRAY GLOBAL RETURN TRUST PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2013Dissolved on
    Mar 18, 2005Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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