MURGITROYD (KENNEDYS) LIMITED

MURGITROYD (KENNEDYS) LIMITED

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

    Company NameMURGITROYD (KENNEDYS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC207870
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MURGITROYD (KENNEDYS) LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is MURGITROYD (KENNEDYS) 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 (KENNEDYS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENNEDYS PATENT AGENCY LIMITEDJun 26, 2000Jun 26, 2000
    MILLBRY 466 LTD.Jun 07, 2000Jun 07, 2000

    What are the latest accounts for MURGITROYD (KENNEDYS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2022

    What are the latest filings for MURGITROYD (KENNEDYS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jun 06, 2023 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of company's objects

    2 pagesCC04

    Statement of capital on Apr 05, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced to zero 31/03/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Mar 31, 2023

    • Capital: GBP 1,001
    3 pagesSH01

    Accounts for a dormant company made up to May 31, 2022

    5 pagesAA

    Confirmation statement made on Jun 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2021

    4 pagesAA

    Confirmation statement made on Jun 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2020

    5 pagesAA

    Appointment of Mr Gordon Drummond Stark as a director on Jul 22, 2020

    2 pagesAP01

    Director's details changed for Mr Keith Graeme Young on Jun 16, 2020

    2 pagesCH01

    Secretary's details changed for Fiona Mason on Jun 16, 2020

    1 pagesCH03

    Confirmation statement made on Jun 06, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Accounts for a dormant company made up to May 31, 2019

    5 pagesAA

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Registered office address changed from Scotland House. 165-169 Scotland Street Glasgow G5 8PL to Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL on Nov 22, 2019

    1 pagesAD01

    legacy

    5 pagesRP04CS01

    Who are the officers of MURGITROYD (KENNEDYS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASON, Fiona
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    Secretary
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    British128353060002
    STARK, Gordon Drummond
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    Director
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    ScotlandScottish192021510002
    YOUNG, Keith Graeme
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    Director
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    ScotlandBritish46162520001
    KAYE, David Stanley
    3 Egidia Avenue
    Giffnock
    G46 7NH Glasgow
    Secretary
    3 Egidia Avenue
    Giffnock
    G46 7NH Glasgow
    British78278710003
    KENNEDY, David Anthony
    37 Buchanan Drive
    Rutherglen
    G73 3PF Glasgow
    Lanarkshire
    Secretary
    37 Buchanan Drive
    Rutherglen
    G73 3PF Glasgow
    Lanarkshire
    Australian62813510002
    MYATT, Carol Ann Jemima
    19 Hyndford Road
    G2 5QD Lanark
    Lanarkshire
    Secretary
    19 Hyndford Road
    G2 5QD Lanark
    Lanarkshire
    British101121750001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BLACK, Simon John
    20 Hamilton Drive
    G12 8DR Glasgow
    Director
    20 Hamilton Drive
    G12 8DR Glasgow
    ScotlandBritish106032480001
    KENNEDY, David Anthony
    6 Egidia Avenue
    Giffnock
    G46 7NH Glasgow
    Director
    6 Egidia Avenue
    Giffnock
    G46 7NH Glasgow
    United KingdomAustralian62813510004
    LINCOLN, Matthew
    128 Bannermill Place
    AB24 5EE Aberdeen
    Aberdeenshire
    Director
    128 Bannermill Place
    AB24 5EE Aberdeen
    Aberdeenshire
    British106032680001
    LINCOLN, Matthew
    T/R 29 Algie Street
    G41 3DJ Glasgow
    Director
    T/R 29 Algie Street
    G41 3DJ Glasgow
    British96723610001
    MCKECHNIE, Neil Henry
    21 Cragwell Park
    Carmunnock
    G76 9HA Glasgow
    Director
    21 Cragwell Park
    Carmunnock
    G76 9HA Glasgow
    British62813480002
    VEITCH, Karen Louise
    30 Gledstane Road
    PA7 5AU Bishopton
    Renfrewshire
    Director
    30 Gledstane Road
    PA7 5AU Bishopton
    Renfrewshire
    British117328120001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of MURGITROYD (KENNEDYS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    165-169 Scotland Street
    G5 8PL Glasgow
    Scotland House
    Scotland
    Apr 06, 2016
    165-169 Scotland Street
    G5 8PL Glasgow
    Scotland House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc144082
    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.

    Does MURGITROYD (KENNEDYS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 15, 2005
    Delivered On Jul 20, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The first and second floors of the subjects known as and forming one hundred and eighty five st vincent street, glasgow which form part of gla 80980.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 20, 2005Registration of a charge (410)
    • Dec 20, 2019Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 01, 2005
    Delivered On Jul 08, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The first and second floors of the subjects known as and forming one hundred and eighty five st vincent street, glasgow but under exception of any part of the said forst and second floors which form part of the common parts gla 80980.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 08, 2005Registration of a charge (410)
    • Dec 20, 2019Satisfaction of a charge (MR04)
    Floating charge
    Created On Apr 13, 2005
    Delivered On Apr 20, 2005
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 20, 2005Registration of a charge (410)
    • Jan 07, 2020Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Oct 24, 2002
    Delivered On Nov 05, 2002
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 05, 2002Registration of a charge (410)
    • Apr 22, 2005Statement of satisfaction of a charge in full or part (419a)

    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