MURGITROYD (CREATION IP INTERNATIONAL) LIMITED

Murgitroyd House Murgitroyd House, Glasgow, G5 8PL, Scotland
StatusACTIVE
Company No.SC557336
CategoryPrivate Limited Company
Incorporated10 Feb 2017
Age7 years, 3 months, 6 days
JurisdictionScotland

SUMMARY

MURGITROYD (CREATION IP INTERNATIONAL) LIMITED is an active private limited company with number SC557336. It was incorporated 7 years, 3 months, 6 days ago, on 10 February 2017. The company address is Murgitroyd House Murgitroyd House, Glasgow, G5 8PL, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA01

New date: 2022-05-31

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2022-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 06 May 2022

Category: Address

Type: AD02

Old address: Commerce House South Street Elgin Moray IV30 1JE Scotland

New address: 165-169 Murgitroyd House Scotland Street Glasgow G5 8PL

Documents

View document PDF

Certificate change of name company

Date: 05 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed creation ip international LIMITED\certificate issued on 05/04/22

Documents

View document PDF

Change account reference date company current extended

Date: 04 Apr 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Murgitroyd & Company Limited

Notification date: 2022-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brynley David Williams

Cessation date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David Collins

Termination date: 2022-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-01

Psc name: John David Collins

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Brynley David Williams

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Fiona Mason

Appointment date: 2022-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Drummond Stark

Appointment date: 2022-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Address

Type: AD01

New address: Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL

Change date: 2022-04-04

Old address: Hillington Park Innovation Centre 1 Ainslie Road Glasgow G52 4RU United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Keith Graeme Young

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-29

Psc name: Mr Brynley David Williams

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2019

Action Date: 09 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brynley David Williams

Change date: 2019-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 09 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-09

Officer name: Mr Brynley David Williams

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 09 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr John David Collins

Change date: 2019-02-09

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2019

Action Date: 09 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-09

Psc name: Dr John David Collins

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 09 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-09

Officer name: Bryn Williams

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2019

Action Date: 09 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Bryn Williams

Change date: 2019-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2017-03-31

Documents

View document PDF

Resolution

Date: 26 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Mar 2017

Category: Address

Type: AD03

New address: Commerce House South Street Elgin Moray IV30 1JE

Documents

View document PDF

Change sail address company with new address

Date: 01 Mar 2017

Category: Address

Type: AD02

New address: Commerce House South Street Elgin Moray IV30 1JE

Documents

View document PDF

Incorporation company

Date: 10 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEFIRE GLOBAL LIMITED

24 NICHOLAS STREET,CHESTER,CH1 2AU

Number:11248309
Status:ACTIVE
Category:Private Limited Company

CRC CARING HANDS LIMITED

153 BELGRAVE ROAD,COVENTRY,CV2 5BJ

Number:08856246
Status:ACTIVE
Category:Private Limited Company

DAIRY MEADOW MANAGEMENT COMPANY LIMITED

10 ROUNDELL DRIVE,SKIPTON,BD23 3UL

Number:06100974
Status:ACTIVE
Category:Private Limited Company

DARK ELF PUBLISHING LIMITED

139 AVONMOUTH ROAD,BRISTOL,BS11 9NB

Number:08198827
Status:ACTIVE
Category:Private Limited Company

I&A BUILDING LTD

208 HALL ROAD,ISLEWORTH,TW7 7PG

Number:10707074
Status:ACTIVE
Category:Private Limited Company

R.& J.M.PLACE LIMITED

CHURCH FARM,NORWICH,NR12 8RQ

Number:00537599
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source