MURGITROYD (KENNEDYS) 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

09/06/239 June 2023 Confirmation statement made on 2023-06-06 with updates

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

View Document

05/04/235 April 2023

View Document

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

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 company's objects

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-31

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

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

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

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

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

View Document

15/06/1615 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

19/11/1519 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

10/06/1510 June 2015 SECRETARY'S CHANGE OF PARTICULARS / FIONA MASON / 01/04/2015

View Document

10/06/1510 June 2015 Annual return made up to 7 June 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

12/06/1412 June 2014 Annual return made up to 7 June 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

07/06/137 June 2013 Annual return made up to 7 June 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

11/06/1211 June 2012 Annual return made up to 7 June 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

20/07/1120 July 2011 Annual return made up to 7 June 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

25/06/1025 June 2010 Annual return made up to 7 June 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

10/06/0910 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 SECRETARY'S CHANGE OF PARTICULARS / FIONA MASON / 30/03/2009

View Document

30/03/0930 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

23/03/0923 March 2009 AUDITOR'S RESIGNATION

View Document

26/02/0926 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/02/08

View Document

28/01/0928 January 2009 AUDITOR'S RESIGNATION

View Document

16/01/0916 January 2009 AUDITORS RESIGNATION

View Document

24/07/0824 July 2008 PREVSHO FROM 22/02/2009 TO 31/05/2008

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM SCOTLAND HOUSE 165-169 SCOTLAND STREET GLASGOW G5 8PL

View Document

12/06/0812 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0812 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID KENNEDY

View Document

14/03/0814 March 2008 AUDITORS RESIGNATION

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY CAROL MYATT

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR KAREN VEITCH

View Document

05/03/085 March 2008 ACC. REF. DATE SHORTENED FROM 31/08/2008 TO 22/02/2008

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 185 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5QD

View Document

05/03/085 March 2008 DIRECTOR APPOINTED KEITH GRAEME YOUNG

View Document

05/03/085 March 2008 APPOINTMENT TERMINATE, SECRETARY DAVID KENNEDY LOGGED FORM

View Document

05/03/085 March 2008 SECRETARY APPOINTED FIONA MASON

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR NEIL MCKECHNIE

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/02/0826 February 2008 COMPANY NAME CHANGED KENNEDYS PATENT AGENCY LIMITED CERTIFICATE ISSUED ON 27/02/08

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/12/0611 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: FLOOR 5, QUEENS HOUSE 29 ST VINCENT PLACE GLASGOW LANARKSHIRE G1 2DT

View Document

20/07/0520 July 2005 PARTIC OF MORT/CHARGE *****

View Document

08/07/058 July 2005 PARTIC OF MORT/CHARGE *****

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/04/0522 April 2005 DEC MORT/CHARGE *****

View Document

20/04/0520 April 2005 PARTIC OF MORT/CHARGE *****

View Document

01/07/041 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

05/11/025 November 2002 PARTIC OF MORT/CHARGE *****

View Document

06/08/026 August 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

12/11/0112 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: ALBERT HOUSE, 308 ALBERT DRIVE POLLOKSHIELDS, GLASGOW LANARKSHIRE G41 5RS

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 ALTER MEMORANDUM 19/06/00

View Document

26/06/0026 June 2000 COMPANY NAME CHANGED MILLBRY 466 LTD. CERTIFICATE ISSUED ON 26/06/00

View Document

21/06/0021 June 2000 NC INC ALREADY ADJUSTED 19/06/00

View Document

21/06/0021 June 2000 ALTER MEMORANDUM 19/06/00

View Document

21/06/0021 June 2000 £ NC 100/1000000 19/06/00

View Document

19/06/0019 June 2000 SECRETARY RESIGNED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW LANARKSHIRE G1 3NU

View Document

07/06/007 June 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