MURGITROYD (FITZPATRICKS GROUP) LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

27/04/2327 April 2023 Application to strike the company off the register

View Document

05/04/235 April 2023 Resolutions

View Document

05/04/235 April 2023 Resolutions

View Document

05/04/235 April 2023 Resolutions

View Document

05/04/235 April 2023 Statement of capital on 2023-04-05

View Document

05/04/235 April 2023

View Document

05/04/235 April 2023

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

24/02/2324 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

07/01/207 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/01/207 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MURGITROYD

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM SCOTLAND HOUSE 165-169 SCOTLAND STREET GLASGOW G5 8PL

View Document

20/09/1920 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/07/2017

View Document

20/09/1920 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/07/2017

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

05/12/185 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

06/04/176 April 2017 23/03/17 STATEMENT OF CAPITAL GBP 80000

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE MURGITROYD / 29/06/2016

View Document

07/04/167 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

25/03/1525 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

03/04/143 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

28/03/1328 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

28/03/1228 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

24/02/1224 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

25/03/1125 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE MURGITROYD / 05/06/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE MURGITROYD / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

19/11/0919 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MURGITROYD / 30/03/2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MURGITROYD / 30/03/2009

View Document

30/03/0930 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

27/03/0827 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN MURGITROYED / 26/03/2008

View Document

09/02/089 February 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

01/05/071 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0724 January 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07

View Document

28/07/0628 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0628 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0628 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 1 BLYTHSWOOD SQUARE GLASGOW G2 4AD

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 AUDITOR'S RESIGNATION

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

08/07/068 July 2006 PARTIC OF MORT/CHARGE *****

View Document

08/07/068 July 2006 PARTIC OF MORT/CHARGE *****

View Document

08/07/068 July 2006 DEC MORT/CHARGE *****

View Document

03/07/063 July 2006 COMPANY NAME CHANGED FITZPATRICKS GROUP LIMITED CERTIFICATE ISSUED ON 03/07/06

View Document

28/06/0628 June 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: 4 WEST REGENT STREET GLASGOW G2 1RS

View Document

06/10/046 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

25/05/0225 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 COMPANY NAME CHANGED SCANON LIMITED CERTIFICATE ISSUED ON 17/05/00

View Document

11/05/0011 May 2000 PARTIC OF MORT/CHARGE *****

View Document

10/05/0010 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 ADOPTARTICLES05/05/00

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00 FROM: 302 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5RZ

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 £ NC 1000/100000 05/05/00

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 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