Advanced company searchLink opens in new window

MURRAY INTERNATIONAL TRUST PLC

Company number SC006705

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2020 AA Full accounts made up to 31 December 2019
14 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
11 May 2020 AP01 Appointment of Mr Simon Fraser as a director on 1 May 2020
30 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Amd investment obj 27/04/2020
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2020 TM01 Termination of appointment of Peter William Dunscombe as a director on 24 April 2020
21 Apr 2020 AUD Auditor's resignation
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 8 January 2020
  • GBP 20,000
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 64,711
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 5 November 2019
  • GBP 22,084
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 8,668
05 Sep 2019 AA Interim accounts made up to 30 June 2019
18 Jun 2019 SH01 Statement of capital following an allotment of shares on 19 March 2019
  • GBP 9,000
18 Jun 2019 SH01 Statement of capital following an allotment of shares on 18 February 2019
  • GBP 21,625
18 Jun 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 28,750
18 Jun 2019 SH01 Statement of capital following an allotment of shares on 21 February 2019
  • GBP 15,000
17 Jun 2019 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 9,890.75
10 May 2019 CS01 06/05/19 Statement of Capital gbp 32211894.00
10 May 2019 AD01 Registered office address changed from , 7th Floor, 40 Princes Street, Edinburgh, EH2 2BY to 1 George Street George Street Edinburgh EH2 2LL on 10 May 2019
30 Apr 2019 AA Full accounts made up to 31 December 2018
30 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2019 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 66,273.5
05 Feb 2019 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 26,273.5
19 Oct 2018 AA Interim accounts made up to 30 June 2018
11 May 2018 CS01 06/05/18 Statement of Capital gbp 32033386.25
09 May 2018 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 130,269