MURRAY INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewResolutions

View Document

10/07/2510 July 2025 NewRegistered office address changed from C/O Rathbones Group Limited 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

08/07/258 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 2025-07-08

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

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 Appointment of Mr Christopher David Peto 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

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

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 Lauriston Place Edinburgh EH3 9EN Scotland to 10 George Street Edinburgh EH2 2PF on 2024-07-05

View Document

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

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-14 with no updates

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 2023-03-31

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 Ali Johnson as a secretary 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

24/03/2324 March 2023 Confirmation statement made on 2023-03-14 with no updates

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 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

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

View Document

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

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 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 Carole Hope as a director on 2023-01-31

View Document

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

View Document

08/12/218 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

30/05/1630 May 2016 APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

04/04/164 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/04/159 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RUTHVEN GEMMELL / 26/11/2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH PATRICK YOUNGER / 26/11/2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE HOPE / 26/11/2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH SCOTT-MONCRIEFF / 26/11/2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS LLOYD / 26/11/2014

View Document

22/07/1422 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/04/147 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 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 31/03/13

View Document

03/04/133 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/04/123 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

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 31/03/11

View Document

05/04/115 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/04/107 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

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

View Document

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

View Document

10/04/0810 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR APPOINTED CAROLE HOPE

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR MBM BOARD NOMINEES LIMITED

View Document

07/03/087 March 2008 DIRECTOR APPOINTED JOHN KENNETH SCOTT-MONCRIEFF

View Document

07/03/087 March 2008 DIRECTOR APPOINTED HUGH PATRICK YOUNGER

View Document

07/03/087 March 2008 DIRECTOR APPOINTED SIMON THOMAS LLOYD

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/07/0119 July 2001 S366A DISP HOLDING AGM 17/07/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

17/12/0017 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 14/03/00; NO CHANGE OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/05/9921 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9916 April 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/04/986 April 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 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