MURGITROYD GROUP LIMITED

MURGITROYD GROUP LIMITED

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

    Company NameMURGITROYD GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC221766
    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 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 AddressNo

    What were the previous names of MURGITROYD GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MURGITROYD GROUP PLCOct 29, 2001Oct 29, 2001
    PROJECT KANSAS PLCAug 01, 2001Aug 01, 2001

    What are the latest accounts for MURGITROYD GROUP 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 GROUP LIMITED?

    Last Confirmation Statement Made Up ToAug 19, 2026
    Next Confirmation Statement DueSep 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 19, 2025
    OverdueNo

    What are the latest filings for MURGITROYD GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Alterations to floating charge SC2217660005

    162 pages466(Scot)

    Registration of charge SC2217660005, created on Nov 06, 2025

    22 pagesMR01

    Confirmation statement made on Aug 19, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Andrew John Moss as a director on Mar 07, 2025

    1 pagesTM01

    Full accounts made up to May 31, 2024

    20 pagesAA

    Termination of appointment of Keith Graeme Young as a director on Oct 31, 2024

    1 pagesTM01

    Appointment of Mr Andrew John Moss as a director on Oct 30, 2024

    2 pagesAP01

    Confirmation statement made on Aug 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Richard Longdon as a director on May 31, 2024

    1 pagesTM01

    Full accounts made up to May 31, 2023

    19 pagesAA

    Confirmation statement made on Aug 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2022

    19 pagesAA

    Alterations to floating charge SC2217660004

    156 pages466(Scot)

    Alterations to floating charge SC2217660003

    157 pages466(Scot)

    Registration of charge SC2217660004, created on Dec 29, 2022

    21 pagesMR01

    Director's details changed for Mr Richard Longdon on Sep 07, 2022

    2 pagesCH01

    Confirmation statement made on Aug 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2021

    19 pagesAA

    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 pagesAD02

    Confirmation statement made on Aug 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2020

    20 pagesAA

    Confirmation statement made on Feb 12, 2021 with updates

    3 pagesCS01

    Director's details changed for Mr Richard Longdon on Dec 02, 2020

    2 pagesCH01

    Appointment of Mr Richard Longdon as a director on Jan 13, 2020

    2 pagesAP01

    Confirmation statement made on Aug 01, 2020 with updates

    4 pagesCS01

    Who are the officers of MURGITROYD GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTS LAW, SCOTLAND
    Registration NumberSO300380
    250159950001
    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
    MURGITROYD, George Edward
    Flat 5
    7 Riverview Drive
    G5 8ER Glasgow
    Lanarkshire
    Secretary
    Flat 5
    7 Riverview Drive
    G5 8ER Glasgow
    Lanarkshire
    British78515620001
    DENTONS SECRETARIES LIMITED
    Fleet Place
    EC4M 7WS London
    One
    England
    Secretary
    Fleet Place
    EC4M 7WS London
    One
    England
    Identification TypeEuropean Economic Area
    Registration Number03929157
    98515470015
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    119967690001
    MCCLURE NAISMITH
    292 St Vincent Street
    G2 5TQ Glasgow
    Lanarkshire
    Secretary
    292 St Vincent Street
    G2 5TQ Glasgow
    Lanarkshire
    397310002
    MCCLURE NAISMITH LLP
    St. Vincent Street
    G2 5TQ Glasgow
    292
    United Kingdom
    Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSO301685
    132282640001
    CASTLE, David William John
    Melville
    Park View Road
    CR3 7DH Woldingham
    Surrey
    Director
    Melville
    Park View Road
    CR3 7DH Woldingham
    Surrey
    United KingdomBritish122433170001
    CHAPMAN, Helga Claire
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    Director
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    EnglandBritish150644290004
    CHRYSTIE, Kenneth George, Dr
    2 Redlands Road
    G12 0SJ Glasgow
    Lanarkshire
    Director
    2 Redlands Road
    G12 0SJ Glasgow
    Lanarkshire
    ScotlandBritish70280001
    GRAY, David Mclaren
    Butterstone
    PH8 0HA Dunkeld
    Dykeneuk
    Perthshire
    Scotland
    Director
    Butterstone
    PH8 0HA Dunkeld
    Dykeneuk
    Perthshire
    Scotland
    ScotlandBritish140884530001
    GREIG, Christopher George, Dr
    North Mains Farm
    EH35 5NG Ormiston
    East Lothian
    Director
    North Mains Farm
    EH35 5NG Ormiston
    East Lothian
    ScotlandBritish38712210001
    KEMP GEE, Mark Norman
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    Director
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    United KingdomBritish66476900002
    LONGDON, Richard
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    Director
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    EnglandBritish82150260010
    MACDIARMID, Donald William
    165-169 Scotland Street
    G5 8PL Glasgow
    Scotland House
    Scotland
    Director
    165-169 Scotland Street
    G5 8PL Glasgow
    Scotland House
    Scotland
    ScotlandBritish257339410001
    MASTERS, Christopher
    Scotland House
    165-169 Scotland Street
    G5 8PL Glasgow
    Director
    Scotland House
    165-169 Scotland Street
    G5 8PL Glasgow
    ScotlandBritish9509720001
    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 IrelandBritish64829800005
    MOSS, Andrew John
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    Director
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    EnglandBritish260419520001
    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 StatesBritish78515620005
    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 StatesBritish184070006
    MURNANE, Graham John
    Scotland House
    165-169 Scotland Street
    G5 8PL Glasgow
    Director
    Scotland House
    165-169 Scotland Street
    G5 8PL Glasgow
    ScotlandBritish64829870001
    PACITTI, Pierpaolo Alfonso Maria Eugenio
    6 Lochside
    Bearsden
    G61 2SB Glasgow
    Lanarkshire
    Director
    6 Lochside
    Bearsden
    G61 2SB Glasgow
    Lanarkshire
    British318510001
    PATTULLO, Norman
    Knockieston
    PH7 4HS Crieff
    Perthshire
    Director
    Knockieston
    PH7 4HS Crieff
    Perthshire
    United KingdomBritish119604310001
    REID, John Hamilton
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    Director
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    ScotlandBritish130096190001
    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
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001

    Who are the persons with significant control of MURGITROYD GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Project Petra Bidco Limited
    Victoria Street
    SW1H 0EX London
    25
    England
    Dec 19, 2019
    Victoria Street
    SW1H 0EX London
    25
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Law Of England And Wales
    Place RegisteredThe Register Of Companies Maintained By The Registrar Of Companies For England And Wales
    Registration Number12224288
    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.
    Ian Murgitroyd
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    Apr 06, 2016
    165-169 Scotland Street
    G5 8PL Glasgow
    Murgitroyd House
    Scotland
    Yes
    Nationality: British
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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