MURRAY ASSET MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Director's details changed for Mr Christopher David Peto on 2025-06-16 |
17/06/2517 June 2025 | Director's details changed for Mr Iain William Hooley on 2025-06-16 |
16/06/2516 June 2025 | Appointment of Mr Christopher David Peto as a director on 2025-06-16 |
16/06/2516 June 2025 | Termination of appointment of Simon Thomas Lloyd as a director on 2025-06-16 |
16/06/2516 June 2025 | Termination of appointment of Robert Paul Stockton as a director on 2025-06-16 |
16/06/2516 June 2025 | Appointment of Mr Iain William Hooley as a director on 2025-06-16 |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
18/12/2418 December 2024 | Termination of appointment of William Ruthven Gemmell as a director on 2024-12-18 |
05/07/245 July 2024 | Registered office address changed from Quartermile 15 Lauriston Place Edinburgh EH3 9EN Scotland to 10 George Street Edinburgh EH2 2PF on 2024-07-05 |
25/03/2425 March 2024 | Current accounting period extended from 2024-03-31 to 2024-09-30 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-14 with updates |
23/01/2423 January 2024 | Termination of appointment of Jennifer Elizabeth Mathias as a director on 2023-12-31 |
22/12/2322 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
17/10/2317 October 2023 | Director's details changed for Ms Jennifer Elizabeth Mathias on 2023-10-17 |
02/10/232 October 2023 | Appointment of Ms Jennifer Elizabeth Mathias as a director on 2023-09-21 |
02/10/232 October 2023 | Appointment of Mr Robert Paul Stockton as a director on 2023-09-21 |
02/10/232 October 2023 | Appointment of Ali Johnson as a secretary on 2023-09-21 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
13/03/2313 March 2023 | Change of details for Murray Asset Management Uk Limited as a person with significant control on 2023-02-28 |
09/02/239 February 2023 | Resolutions |
09/02/239 February 2023 | Resolutions |
09/02/239 February 2023 | Memorandum and Articles of Association |
08/02/238 February 2023 | Termination of appointment of John Kenneth Scott Moncrieff as a director on 2023-01-31 |
08/02/238 February 2023 | Termination of appointment of Hugh Patrick Younger as a director on 2023-01-31 |
08/02/238 February 2023 | Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ to Quartermile 15 Lauriston Place Edinburgh EH3 9EN on 2023-02-08 |
08/02/238 February 2023 | Termination of appointment of Carole Hope as a director on 2023-01-31 |
08/02/238 February 2023 | Appointment of Mr Iain William Hooley as a director on 2023-01-31 |
08/12/218 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
27/09/1927 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
20/09/1820 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
05/12/175 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
19/10/1619 October 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
30/05/1630 May 2016 | APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED |
04/04/164 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
11/08/1511 August 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
08/04/158 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
27/03/1527 March 2015 | 23/03/15 STATEMENT OF CAPITAL GBP 8300.00 |
17/12/1417 December 2014 | CHANGE PERSON AS DIRECTOR |
16/12/1416 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE HOPE / 26/11/2014 |
16/12/1416 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH PATRICK YOUNGER / 26/11/2014 |
16/12/1416 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS LLOYD / 26/11/2014 |
16/12/1416 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RUTHVEN GEMMELL / 26/11/2014 |
20/10/1420 October 2014 | AUDITOR'S RESIGNATION |
12/08/1412 August 2014 | 29/07/14 STATEMENT OF CAPITAL GBP 8100.00 |
12/08/1412 August 2014 | ADOPT ARTICLES 29/07/2014 |
24/07/1424 July 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
07/04/147 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
02/09/132 September 2013 | REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 1 GLENFINLAS STREET EDINBURGH EH3 6AQ |
19/07/1319 July 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
09/04/139 April 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
18/09/1218 September 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
11/07/1211 July 2012 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
03/04/123 April 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
09/11/119 November 2011 | 28/10/2011 |
09/11/119 November 2011 | SUB-DIVISION 28/10/11 |
09/11/119 November 2011 | SUB-DIVISION 28/10/11 |
25/10/1125 October 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 24/10/2011 |
08/07/118 July 2011 | FULL ACCOUNTS MADE UP TO 31/03/11 |
05/04/115 April 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
06/08/106 August 2010 | FULL ACCOUNTS MADE UP TO 31/03/10 |
28/07/1028 July 2010 | 19/05/10 STATEMENT OF CAPITAL GBP 8000 |
08/04/108 April 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
10/08/0910 August 2009 | FULL ACCOUNTS MADE UP TO 31/03/09 |
20/04/0920 April 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | FULL ACCOUNTS MADE UP TO 31/03/08 |
23/09/0823 September 2008 | REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 39 CASTLE STREET EDINBURGH EH2 3BH |
18/09/0818 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 08/09/2008 |
10/04/0810 April 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
22/12/0722 December 2007 | PARTIC OF MORT/CHARGE ***** |
18/10/0718 October 2007 | NEW DIRECTOR APPOINTED |
18/10/0718 October 2007 | NEW DIRECTOR APPOINTED |
18/10/0718 October 2007 | NEW DIRECTOR APPOINTED |
18/10/0718 October 2007 | DIRECTOR RESIGNED |
18/10/0718 October 2007 | NC INC ALREADY ADJUSTED 16/10/07 |
18/10/0718 October 2007 | NEW DIRECTOR APPOINTED |
18/10/0718 October 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/04/0712 April 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
06/01/076 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
11/04/0611 April 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
08/04/058 April 2005 | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
16/04/0416 April 2004 | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
15/12/0315 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
19/03/0319 March 2003 | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS |
23/12/0223 December 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
26/03/0226 March 2002 | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS |
13/12/0113 December 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
19/07/0119 July 2001 | S366A DISP HOLDING AGM 17/07/01 |
26/03/0126 March 2001 | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS |
17/12/0017 December 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
30/03/0030 March 2000 | RETURN MADE UP TO 14/03/00; NO CHANGE OF MEMBERS |
21/12/9921 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
21/05/9921 May 1999 | DIRECTOR'S PARTICULARS CHANGED |
16/04/9916 April 1999 | RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS |
22/04/9822 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
06/04/986 April 1998 | RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS |
14/03/9714 March 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company