MURRAY ASSET NOMINEES LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewRegistered office address changed from 10 George Street Edinburgh EH2 2PF Scotland to C/O Rathbones Group Limited 10 George Street Edinburgh EH2 2PF on 2025-07-10

View Document

10/07/2510 July 2025 NewResolutions

View Document

17/06/2517 June 2025 Director's details changed for Mr Iain William Hooley on 2025-06-16

View Document

17/06/2517 June 2025 Director's details changed for Mr Christopher David Peto on 2025-06-16

View Document

17/06/2517 June 2025 Director's details changed for Mr Iain William Hooley on 2025-06-16

View Document

17/06/2517 June 2025 Director's details changed for Mr Iain William Hooley on 2025-06-16

View Document

16/06/2516 June 2025 Termination of appointment of Robert Paul Stockton as a director on 2025-06-16

View Document

16/06/2516 June 2025 Termination of appointment of Simon Thomas Lloyd as a director on 2025-06-16

View Document

16/06/2516 June 2025 Appointment of Mr Iain William Hooley as a director on 2025-06-16

View Document

16/06/2516 June 2025 Appointment of Mr Christopher David Peto as a director on 2025-06-16

View Document

18/12/2418 December 2024 Termination of appointment of William Ruthven Gemmell as a director on 2024-12-18

View Document

05/07/245 July 2024 Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EN Scotland to 10 George Street Edinburgh EH2 2PF on 2024-07-05

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

25/03/2425 March 2024 Current accounting period extended from 2024-05-31 to 2024-09-30

View Document

23/01/2423 January 2024 Termination of appointment of Jennifer Elizabeth Mathias as a director on 2023-12-31

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-05-31

View Document

17/10/2317 October 2023 Director's details changed for Ms Jennifer Elizabeth Mathias on 2023-10-17

View Document

02/10/232 October 2023 Appointment of Mr Robert Paul Stockton as a director on 2023-09-21

View Document

02/10/232 October 2023 Appointment of Ms Jennifer Elizabeth Mathias as a director on 2023-09-21

View Document

02/10/232 October 2023 Appointment of Ali Johnson as a secretary on 2023-09-21

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/03/2331 March 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

13/03/2313 March 2023 Change of details for Murray Asset Management Uk Limited as a person with significant control on 2023-02-28

View Document

09/02/239 February 2023 Memorandum and Articles of Association

View Document

08/02/238 February 2023 Appointment of Mr Iain William Hooley as a director on 2023-01-31

View Document

08/02/238 February 2023 Termination of appointment of Carole Hope as a director on 2023-01-31

View Document

08/02/238 February 2023 Termination of appointment of John Kenneth Scott-Moncrieff as a director on 2023-01-31

View Document

08/02/238 February 2023 Termination of appointment of Hugh Patrick Younger as a director on 2023-01-31

View Document

08/02/238 February 2023 Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ to Quartermile One 15 Lauriston Place Edinburgh EH3 9EN on 2023-02-08

View Document

08/12/218 December 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/07/1422 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

13/06/1413 June 2014 28/05/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM
1 GLENFINLAS STREET
EDINBURGH
EH3 6AQ

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

18/06/1318 June 2013 28/05/13 NO MEMBER LIST

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

19/06/1219 June 2012 28/05/12 NO MEMBER LIST

View Document

25/10/1125 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 24/10/2011

View Document

11/10/1111 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

21/06/1121 June 2011 28/05/11 NO MEMBER LIST

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

16/06/1016 June 2010 28/05/10 NO MEMBER LIST

View Document

14/11/0914 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

18/06/0918 June 2009 ANNUAL RETURN MADE UP TO 28/05/09

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM
39 CASTLE STREET
EDINBURGH
MIDLOTHIAN
EH2 3BH

View Document

17/09/0817 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 08/09/2008

View Document

19/06/0819 June 2008 ANNUAL RETURN MADE UP TO 28/05/08

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR MBM BOARD NOMINEES LIMITED

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED CAROLE HOPE

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED JOHN KENNETH SCOTT-MONCRIEFF

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED DR WILLIAM RUTHVEN GEMMELL

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED SIMON THOMAS LLOYD

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED HUGH PATRICK YOUNGER

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

21/06/0721 June 2007 ANNUAL RETURN MADE UP TO 28/05/07

View Document

26/02/0726 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

28/06/0628 June 2006 ANNUAL RETURN MADE UP TO 28/05/06

View Document

18/04/0618 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

15/06/0515 June 2005 ANNUAL RETURN MADE UP TO 28/05/05

View Document

21/02/0521 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

29/06/0429 June 2004 ANNUAL RETURN MADE UP TO 28/05/04

View Document

23/02/0423 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

02/06/032 June 2003 ANNUAL RETURN MADE UP TO 28/05/03

View Document

23/12/0223 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

30/05/0230 May 2002 ANNUAL RETURN MADE UP TO 28/05/02

View Document

13/12/0113 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

18/07/0118 July 2001 S366A DISP HOLDING AGM 17/07/01

View Document

11/06/0111 June 2001 ANNUAL RETURN MADE UP TO 28/05/01

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/06/0023 June 2000 ANNUAL RETURN MADE UP TO 28/05/00

View Document

28/05/9928 May 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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