MURGITROYD (CREATION IP INTERNATIONAL) LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

07/03/257 March 2025 Termination of appointment of Andrew John Moss as a director on 2025-03-07

View Document

19/02/2519 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

01/11/241 November 2024 Termination of appointment of Keith Graeme Young as a director on 2024-10-31

View Document

30/10/2430 October 2024 Appointment of Mr Andrew John Moss as a director on 2024-10-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

05/04/225 April 2022 Certificate of change of name

View Document

04/04/224 April 2022 Termination of appointment of Brynley David Williams as a director on 2022-04-01

View Document

04/04/224 April 2022 Termination of appointment of John David Collins as a director on 2022-04-01

View Document

04/04/224 April 2022 Current accounting period extended from 2022-03-31 to 2022-05-31

View Document

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

View Document

04/04/224 April 2022 Cessation of Brynley David Williams as a person with significant control on 2022-04-01

View Document

04/04/224 April 2022 Cessation of John David Collins as a person with significant control on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Keith Graeme Young as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Mr Gordon Drummond Stark as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Fiona Mason as a secretary on 2022-04-01

View Document

04/04/224 April 2022 Notification of Murgitroyd & Company Limited as a person with significant control on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-12 with updates

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR BRYNLEY DAVID WILLIAMS / 29/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYNLEY DAVID WILLIAMS / 09/02/2019

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR BRYNLEY DAVID WILLIAMS / 09/02/2019

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / DR JOHN DAVID COLLINS / 09/02/2019

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / BRYN WILLIAMS / 09/02/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / BRYN WILLIAMS / 09/02/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN DAVID COLLINS / 09/02/2019

View Document

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

26/04/1726 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 1

View Document

26/04/1726 April 2017 ADOPT ARTICLES 31/03/2017

View Document

01/03/171 March 2017 SAIL ADDRESS CREATED

View Document

01/03/171 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

10/02/1710 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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