MURGITROYD (CREATION IP INTERNATIONAL) LIMITED
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
07/03/257 March 2025 | Termination of appointment of Andrew John Moss as a director on 2025-03-07 |
19/02/2519 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
01/11/241 November 2024 | Termination of appointment of Keith Graeme Young as a director on 2024-10-31 |
30/10/2430 October 2024 | Appointment of Mr Andrew John Moss as a director on 2024-10-30 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
19/02/2419 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-12 with updates |
01/03/231 March 2023 | Total exemption full accounts made up to 2022-05-31 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/05/226 May 2022 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 165-169 Murgitroyd House Scotland Street Glasgow G5 8PL |
05/04/225 April 2022 | Certificate of change of name |
04/04/224 April 2022 | Termination of appointment of Brynley David Williams as a director on 2022-04-01 |
04/04/224 April 2022 | Termination of appointment of John David Collins as a director on 2022-04-01 |
04/04/224 April 2022 | Current accounting period extended from 2022-03-31 to 2022-05-31 |
04/04/224 April 2022 | Registered office address changed from Hillington Park Innovation Centre 1 Ainslie Road Glasgow G52 4RU United Kingdom to Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL on 2022-04-04 |
04/04/224 April 2022 | Cessation of Brynley David Williams as a person with significant control on 2022-04-01 |
04/04/224 April 2022 | Cessation of John David Collins as a person with significant control on 2022-04-01 |
04/04/224 April 2022 | Appointment of Keith Graeme Young as a director on 2022-04-01 |
04/04/224 April 2022 | Appointment of Mr Gordon Drummond Stark as a director on 2022-04-01 |
04/04/224 April 2022 | Appointment of Fiona Mason as a secretary on 2022-04-01 |
04/04/224 April 2022 | Notification of Murgitroyd & Company Limited as a person with significant control on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-12 with updates |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/03/2117 March 2021 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | PSC'S CHANGE OF PARTICULARS / MR BRYNLEY DAVID WILLIAMS / 29/10/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYNLEY DAVID WILLIAMS / 09/02/2019 |
12/02/1912 February 2019 | PSC'S CHANGE OF PARTICULARS / MR BRYNLEY DAVID WILLIAMS / 09/02/2019 |
12/02/1912 February 2019 | PSC'S CHANGE OF PARTICULARS / DR JOHN DAVID COLLINS / 09/02/2019 |
12/02/1912 February 2019 | PSC'S CHANGE OF PARTICULARS / BRYN WILLIAMS / 09/02/2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / BRYN WILLIAMS / 09/02/2019 |
12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN DAVID COLLINS / 09/02/2019 |
31/10/1831 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | PREVEXT FROM 28/02/2018 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
26/04/1726 April 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 1 |
26/04/1726 April 2017 | ADOPT ARTICLES 31/03/2017 |
01/03/171 March 2017 | SAIL ADDRESS CREATED |
01/03/171 March 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
10/02/1710 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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