MURGITROYD & COMPANY LIMITED

MURGITROYD & COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMURGITROYD & COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC144082
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MURGITROYD & COMPANY LIMITED?

    • Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities

    Where is MURGITROYD & COMPANY LIMITED located?

    Registered Office Address
    Murgitroyd House
    165-169 Scotland Street
    G5 8PL Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MURGITROYD & COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST. VINCENT STREET (214) LIMITEDApr 27, 1993Apr 27, 1993

    What are the latest accounts for MURGITROYD & COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for MURGITROYD & COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 02, 2026
    Next Confirmation Statement DueApr 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 02, 2025
    OverdueNo

    What are the latest filings for MURGITROYD & COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2024

    34 pagesAA

    Termination of appointment of Keith William Jones as a director on Jun 01, 2024

    1 pagesTM01

    Confirmation statement made on Apr 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2023

    36 pagesAA

    Confirmation statement made on Apr 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2022

    38 pagesAA

    Registration of charge SC1440820011, created on Feb 03, 2023

    24 pagesMR01

    Alterations to floating charge SC1440820006

    156 pages466(Scot)

    Alterations to floating charge SC1440820009

    156 pages466(Scot)

    Registration of charge SC1440820010, created on Jan 14, 2023

    24 pagesMR01

    Registration of charge SC1440820009, created on Dec 29, 2022

    21 pagesMR01

    Confirmation statement made on Apr 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2021

    34 pagesAA

    Full accounts made up to May 31, 2020

    38 pagesAA

    Satisfaction of charge SC1440820005 in full

    1 pagesMR04

    Confirmation statement made on Apr 02, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Keith William Jones as a director on Mar 19, 2021

    2 pagesAP01

    Termination of appointment of Mark John Hickey as a director on Mar 19, 2021

    1 pagesTM01

    Appointment of Mrs Fiona Elizabeth Mason as a secretary on Jul 22, 2020

    2 pagesAP03

    Termination of appointment of Keith Graeme Young as a secretary on Jul 22, 2020

    1 pagesTM02

    Termination of appointment of George Edward Murgitroyd as a director on Jun 09, 2020

    1 pagesTM01

    Registration of charge SC1440820008, created on Apr 09, 2020

    21 pagesMR01

    Confirmation statement made on Apr 02, 2020 with updates

    4 pagesCS01

    Change of details for Murgitroyd Group Plc as a person with significant control on Jan 22, 2020

    2 pagesPSC05

    Who are the officers of MURGITROYD & COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASON, Fiona Elizabeth
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    Secretary
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    272277080001
    BROWN, James Douglas
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    Director
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    ScotlandBritishPatent Attorney104860810003
    GIBB, Thomas Robert, Dr
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    Director
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    EnglandBritishPatent Attorney265885120001
    STARK, Gordon Drummond
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    Director
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    ScotlandScottishPatent Attorney192021510002
    THOM, Russell, Dr
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    Director
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    United KingdomBritishPatent Attorney194373680002
    BARRIE, Donna
    Old Swan House 25 Polnoon Street
    Eaglesham
    G76 0BH Glasgow
    Secretary
    Old Swan House 25 Polnoon Street
    Eaglesham
    G76 0BH Glasgow
    British90454260001
    YOUNG, Keith Graeme
    16 Newtonlea Avenue
    Newton Mearns
    G77 5QA Glasgow
    Secretary
    16 Newtonlea Avenue
    Newton Mearns
    G77 5QA Glasgow
    British46162520001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    ALLAN, James Stewart
    5 Duncan Place
    AB41 9FN Ellon
    Aberdeenshire
    Director
    5 Duncan Place
    AB41 9FN Ellon
    Aberdeenshire
    ScotlandBritishPatent Agent64829850001
    CASTLE, David William John
    Melville
    Park View Road
    CR3 7DH Woldingham
    Surrey
    Director
    Melville
    Park View Road
    CR3 7DH Woldingham
    Surrey
    United KingdomBritishTrademark Attorney122433170001
    COOPER, John
    10 South Beach
    KA10 6EG Troon
    Ayrshire
    Director
    10 South Beach
    KA10 6EG Troon
    Ayrshire
    ScotlandBritishPatent Agent57429660003
    EARNSHAW, Geoffrey Mark
    20 Ballyminstragh Road
    Killinchy
    BT23 6RE County Down
    Northern Ireland
    Director
    20 Ballyminstragh Road
    Killinchy
    BT23 6RE County Down
    Northern Ireland
    Northern IrelandBritishPatent Agent79664690001
    GORDON, Naoise
    1 Campbells Court
    Main Street
    13 Howth
    Dublin
    Ireland
    Director
    1 Campbells Court
    Main Street
    13 Howth
    Dublin
    Ireland
    IrishPatent Agent86082370001
    HICKEY, Mark John
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    Director
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    EnglandBritishTrademark Attorney55583220002
    HODSON, Emma
    43 Charlwood Drive
    Oxshott
    KT22 0HB Leatherhead
    Surrey
    Director
    43 Charlwood Drive
    Oxshott
    KT22 0HB Leatherhead
    Surrey
    EnglandBritishTrademark Attorney106073980001
    JOHNSON, Lucy Elizabeth
    Scotland House
    165-169 Scotland Street
    G5 8PL Glasgow
    Director
    Scotland House
    165-169 Scotland Street
    G5 8PL Glasgow
    United KingdomBritishPatent Attorney192021500001
    JONES, Keith William
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    Director
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    EnglandBritishPatent Attorney149943870002
    JONES, Keith William
    41 Church Street
    YO19 5PP Dunnington
    North Yorkshire
    Director
    41 Church Street
    YO19 5PP Dunnington
    North Yorkshire
    United KingdomBritishPatent Agent149943870001
    MAIN, Malcolm Charles
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    Director
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    FranceBritishPatent Agent102120870003
    MCKAY, Jacqueline Anne
    Top Right, 7 Airlie Street
    G12 9RJ Glasgow
    Director
    Top Right, 7 Airlie Street
    G12 9RJ Glasgow
    ScotlandBritishPatent Agent93699070001
    MCNALLY, Roisin Mary Patricia, Dr
    22a Victoria Road
    BT18 9BG Holywood
    County Down
    Northern Ireland
    Director
    22a Victoria Road
    BT18 9BG Holywood
    County Down
    Northern Ireland
    Northern IrelandBritishPatent Agent64829800005
    MURGITROYD, George Edward
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    Director
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    United StatesBritishPatent Attorney78515620005
    MURGITROYD, Ian George
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    Director
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    United StatesBritishPatent Agent184070006
    MURNANE, Graham John
    Scotland House
    165-169 Scotland Street
    G5 8PL Glasgow
    Director
    Scotland House
    165-169 Scotland Street
    G5 8PL Glasgow
    ScotlandBritishPatent Agent64829870001
    OUZMAN, Beverley Nicola Claire
    3 Kilmardinny Crescent
    Bearsden
    G61 3NP Glasgow
    Lanarkshire
    Director
    3 Kilmardinny Crescent
    Bearsden
    G61 3NP Glasgow
    Lanarkshire
    ScotlandBritishPatent Agent57430010002
    PACITTI, Pierpaolo Alfonso Maria Eugenio
    6 Lochside
    Bearsden
    G61 2SB Glasgow
    Lanarkshire
    Director
    6 Lochside
    Bearsden
    G61 2SB Glasgow
    Lanarkshire
    BritishPatent Agent318510001
    PATTULLO, Norman
    Knockieston
    PH7 4HS Crieff
    Perthshire
    Director
    Knockieston
    PH7 4HS Crieff
    Perthshire
    United KingdomBritishPatent Agent119604310001
    THOMSON, Elizabeth Anne
    20 South Lodge Drive
    AB39 2PN Stonehaven
    Aberdeen
    Director
    20 South Lodge Drive
    AB39 2PN Stonehaven
    Aberdeen
    ScotlandBritishTrademark Agent80125100006
    WOTHERSPOON, Graham
    Kirkland House
    Bonhill
    G83 9HT Alexandria
    Dunbartonshire
    Director
    Kirkland House
    Bonhill
    G83 9HT Alexandria
    Dunbartonshire
    BritishPatent Agent57429730001
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    Who are the persons with significant control of MURGITROYD & COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Murgitroyd Group Ltd
    Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    Apr 06, 2016
    Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredUk Register Of Companies
    Registration NumberSc221766
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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