MURGITROYD GROUP LIMITED
Overview
| Company Name | MURGITROYD GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC221766 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MURGITROYD GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MURGITROYD GROUP LIMITED located?
| Registered Office Address | Murgitroyd House 165-169 Scotland Street G5 8PL Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MURGITROYD GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MURGITROYD GROUP PLC | Oct 29, 2001 | Oct 29, 2001 |
| PROJECT KANSAS PLC | Aug 01, 2001 | Aug 01, 2001 |
What are the latest accounts for MURGITROYD GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for MURGITROYD GROUP LIMITED?
| Last Confirmation Statement Made Up To | Aug 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 19, 2025 |
| Overdue | No |
What are the latest filings for MURGITROYD GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Alterations to floating charge SC2217660005 | 162 pages | 466(Scot) | ||
Registration of charge SC2217660005, created on Nov 06, 2025 | 22 pages | MR01 | ||
Confirmation statement made on Aug 19, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew John Moss as a director on Mar 07, 2025 | 1 pages | TM01 | ||
Full accounts made up to May 31, 2024 | 20 pages | AA | ||
Termination of appointment of Keith Graeme Young as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Andrew John Moss as a director on Oct 30, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Aug 19, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Longdon as a director on May 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to May 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Aug 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2022 | 19 pages | AA | ||
Alterations to floating charge SC2217660004 | 156 pages | 466(Scot) | ||
Alterations to floating charge SC2217660003 | 157 pages | 466(Scot) | ||
Registration of charge SC2217660004, created on Dec 29, 2022 | 21 pages | MR01 | ||
Director's details changed for Mr Richard Longdon on Sep 07, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Aug 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2021 | 19 pages | AA | ||
Register inspection address has been changed from 3rd Floor, 83 Princes Street Edinburgh EH2 2ER Scotland to 50 Lothian Road C/O Burness Paull Edinburgh EH3 9WJ | 1 pages | AD02 | ||
Confirmation statement made on Aug 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Feb 12, 2021 with updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Longdon on Dec 02, 2020 | 2 pages | CH01 | ||
Appointment of Mr Richard Longdon as a director on Jan 13, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Aug 01, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of MURGITROYD GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 250159950001 | ||||||||||||||
| STARK, Gordon Drummond | Director | 165-169 Scotland Street G5 8PL Glasgow Murgitroyd House Scotland | Scotland | Scottish | 192021510002 | |||||||||||||
| MURGITROYD, George Edward | Secretary | Flat 5 7 Riverview Drive G5 8ER Glasgow Lanarkshire | British | 78515620001 | ||||||||||||||
| DENTONS SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7WS London One England |
| 98515470015 | ||||||||||||||
| LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 | |||||||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 Scotland |
| 119967690001 | ||||||||||||||
| MCCLURE NAISMITH | Secretary | 292 St Vincent Street G2 5TQ Glasgow Lanarkshire | 397310002 | |||||||||||||||
| MCCLURE NAISMITH LLP | Secretary | St. Vincent Street G2 5TQ Glasgow 292 United Kingdom |
| 132282640001 | ||||||||||||||
| CASTLE, David William John | Director | Melville Park View Road CR3 7DH Woldingham Surrey | United Kingdom | British | 122433170001 | |||||||||||||
| CHAPMAN, Helga Claire | Director | 165-169 Scotland Street G5 8PL Glasgow Murgitroyd House Scotland | England | British | 150644290004 | |||||||||||||
| CHRYSTIE, Kenneth George, Dr | Director | 2 Redlands Road G12 0SJ Glasgow Lanarkshire | Scotland | British | 70280001 | |||||||||||||
| GRAY, David Mclaren | Director | Butterstone PH8 0HA Dunkeld Dykeneuk Perthshire Scotland | Scotland | British | 140884530001 | |||||||||||||
| GREIG, Christopher George, Dr | Director | North Mains Farm EH35 5NG Ormiston East Lothian | Scotland | British | 38712210001 | |||||||||||||
| KEMP GEE, Mark Norman | Director | 165-169 Scotland Street G5 8PL Glasgow Murgitroyd House Scotland | United Kingdom | British | 66476900002 | |||||||||||||
| LONGDON, Richard | Director | 165-169 Scotland Street G5 8PL Glasgow Murgitroyd House Scotland | England | British | 82150260010 | |||||||||||||
| MACDIARMID, Donald William | Director | 165-169 Scotland Street G5 8PL Glasgow Scotland House Scotland | Scotland | British | 257339410001 | |||||||||||||
| MASTERS, Christopher | Director | Scotland House 165-169 Scotland Street G5 8PL Glasgow | Scotland | British | 9509720001 | |||||||||||||
| MCNALLY, Roisin Mary Patricia, Dr | Director | 22a Victoria Road BT18 9BG Holywood County Down Northern Ireland | Northern Ireland | British | 64829800005 | |||||||||||||
| MOSS, Andrew John | Director | 165-169 Scotland Street G5 8PL Glasgow Murgitroyd House Scotland | England | British | 260419520001 | |||||||||||||
| MURGITROYD, George Edward | Director | 165-169 Scotland Street G5 8PL Glasgow Murgitroyd House Scotland | United States | British | 78515620005 | |||||||||||||
| MURGITROYD, Ian George | Director | 165-169 Scotland Street G5 8PL Glasgow Murgitroyd House Scotland | United States | British | 184070006 | |||||||||||||
| MURNANE, Graham John | Director | Scotland House 165-169 Scotland Street G5 8PL Glasgow | Scotland | British | 64829870001 | |||||||||||||
| PACITTI, Pierpaolo Alfonso Maria Eugenio | Director | 6 Lochside Bearsden G61 2SB Glasgow Lanarkshire | British | 318510001 | ||||||||||||||
| PATTULLO, Norman | Director | Knockieston PH7 4HS Crieff Perthshire | United Kingdom | British | 119604310001 | |||||||||||||
| REID, John Hamilton | Director | 165-169 Scotland Street G5 8PL Glasgow Murgitroyd House Scotland | Scotland | British | 130096190001 | |||||||||||||
| YOUNG, Keith Graeme | Director | 165-169 Scotland Street G5 8PL Glasgow Murgitroyd House Scotland | Scotland | British | 46162520001 | |||||||||||||
| LYCIDAS NOMINEES LIMITED | Nominee Director | St. Vincent Street G2 5TQ Glasgow 292 | 900003280001 | |||||||||||||||
| LYCIDAS SECRETARIES LIMITED | Nominee Director | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 |
Who are the persons with significant control of MURGITROYD GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Project Petra Bidco Limited | Dec 19, 2019 | Victoria Street SW1H 0EX London 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ian Murgitroyd | Apr 06, 2016 | 165-169 Scotland Street G5 8PL Glasgow Murgitroyd House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
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