MURRAY ASSET NOMINEES LIMITED
Status | ACTIVE |
Company No. | SC196715 |
Category | |
Incorporated | 28 May 1999 |
Age | 25 years, 2 days |
Jurisdiction | Scotland |
SUMMARY
MURRAY ASSET NOMINEES LIMITED is an active with number SC196715. It was incorporated 25 years, 2 days ago, on 28 May 1999. The company address is Quartermile One Quartermile One, Edinburgh, EH3 9EN, Scotland.
Company Fillings
Change account reference date company current extended
Date: 25 Mar 2024
Action Date: 30 Sep 2024
Category: Accounts
Type: AA01
New date: 2024-09-30
Made up date: 2024-05-31
Documents
Termination director company with name termination date
Date: 23 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-31
Officer name: Jennifer Elizabeth Mathias
Documents
Accounts with accounts type dormant
Date: 22 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change person director company with change date
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jennifer Elizabeth Mathias
Change date: 2023-10-17
Documents
Appoint person secretary company with name date
Date: 02 Oct 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-09-21
Officer name: Ali Johnson
Documents
Appoint person director company with name date
Date: 02 Oct 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jennifer Elizabeth Mathias
Appointment date: 2023-09-21
Documents
Appoint person director company with name date
Date: 02 Oct 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-21
Officer name: Mr Robert Paul Stockton
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 28 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-28
Documents
Resolution
Date: 31 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 13 Mar 2023
Action Date: 28 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Murray Asset Management Uk Limited
Change date: 2023-02-28
Documents
Termination director company with name termination date
Date: 08 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-31
Officer name: Hugh Patrick Younger
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Address
Type: AD01
New address: Quartermile One 15 Lauriston Place Edinburgh EH3 9EN
Change date: 2023-02-08
Old address: 3 Glenfinlas Street Edinburgh EH3 6AQ
Documents
Termination director company with name termination date
Date: 08 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-31
Officer name: John Kenneth Scott-Moncrieff
Documents
Termination director company with name termination date
Date: 08 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-31
Officer name: Carole Hope
Documents
Appoint person director company with name date
Date: 08 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-31
Officer name: Details Removed Under Section 1095
Documents
Accounts with accounts type dormant
Date: 23 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Cessation of a person with significant control
Date: 14 Jul 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Murray Asset Nominees Uk Limited
Cessation date: 2016-04-06
Documents
Notification of a person with significant control
Date: 14 Jul 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Murray Asset Management Uk Limited
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-28
Documents
Accounts with accounts type dormant
Date: 08 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Accounts with accounts type dormant
Date: 25 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type dormant
Date: 29 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Accounts with accounts type dormant
Date: 31 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type dormant
Date: 18 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 17 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Termination secretary company with name termination date
Date: 30 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mbm Secretarial Services Limited
Termination date: 2016-05-01
Documents
Accounts with accounts type dormant
Date: 13 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 12 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Change person director company with change date
Date: 16 Dec 2014
Action Date: 26 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hugh Patrick Younger
Change date: 2014-11-26
Documents
Change person director company with change date
Date: 16 Dec 2014
Action Date: 26 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Thomas Lloyd
Change date: 2014-11-26
Documents
Change person director company with change date
Date: 16 Dec 2014
Action Date: 26 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-26
Officer name: Mr John Kenneth Scott-Moncrieff
Documents
Change person director company with change date
Date: 16 Dec 2014
Action Date: 26 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Carole Hope
Change date: 2014-11-26
Documents
Change person director company with change date
Date: 16 Dec 2014
Action Date: 26 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-26
Officer name: Mr William Ruthven Gemmell
Documents
Accounts with accounts type dormant
Date: 22 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 13 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Change registered office address company with date old address
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Address
Type: AD01
Old address: 1 Glenfinlas Street Edinburgh EH3 6AQ
Change date: 2013-09-02
Documents
Accounts with accounts type dormant
Date: 29 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 18 Jun 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Accounts with accounts type dormant
Date: 06 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 19 Jun 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Change corporate secretary company with change date
Date: 25 Oct 2011
Action Date: 24 Oct 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-10-24
Officer name: Mbm Secretarial Services Limited
Documents
Accounts with accounts type dormant
Date: 11 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 21 Jun 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Accounts with accounts type dormant
Date: 17 Jun 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date no member list
Date: 16 Jun 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Accounts with accounts type dormant
Date: 14 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/05/09
Documents
Accounts with accounts type dormant
Date: 02 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 23 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 23/09/2008 from 39 castle street edinburgh midlothian EH2 3BH
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/05/08
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed dr william ruthven gemmell
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed carole hope
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed john kenneth scott-moncrieff
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed simon thomas lloyd
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed hugh patrick younger
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mbm board nominees LIMITED
Documents
Accounts with accounts type dormant
Date: 11 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/05/07
Documents
Accounts with accounts type dormant
Date: 26 Feb 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/05/06
Documents
Accounts with accounts type dormant
Date: 18 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/05/05
Documents
Accounts with accounts type dormant
Date: 21 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 29 Jun 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/05/04
Documents
Accounts with accounts type dormant
Date: 23 Feb 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 02 Jun 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/05/03
Documents
Accounts with accounts type dormant
Date: 23 Dec 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 30 May 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/05/02
Documents
Accounts with accounts type dormant
Date: 13 Dec 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Resolution
Date: 18 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jun 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/05/01
Documents
Accounts with accounts type small
Date: 01 Feb 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 23 Jun 2000
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/05/00
Documents
Some Companies
OLD MAGISTRATES COURT,MARKET DRAYTON,TF9 1PH
Number: | 11177531 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRCH COTTAGE,MICKLETON,GL55 6RX
Number: | 11765676 |
Status: | ACTIVE |
Category: | Private Limited Company |
13-14 JAMES WATT CLOSE,DAVENTRY,NN11 8RJ
Number: | 06618317 |
Status: | ACTIVE |
Category: | Private Limited Company |
JORDAN WORKS HILLFIELD LANE,BURTON-ON-TRENT,DE13 0BN
Number: | 11374620 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE, GRENVILLE COURT BRITWELL ROAD,SLOUGH,SL1 8DF
Number: | 08545997 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PLAY RESOURCE COMPANY LTD.
7 DENE COURT ROAD,SOLIHULL,B92 8DG
Number: | 07923271 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |