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)
26 May 2015 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 31,788,880
26 May 2015 SH01 Statement of capital following an allotment of shares on 1 May 2014
  • GBP 31,757,380
22 May 2015 AR01 Annual return made up to 6 May 2015 no member list
Statement of capital on 2015-05-22
  • GBP 32,090,443
20 May 2015 AA Full accounts made up to 31 December 2014
05 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 701 authority for market purchases of shares 28/04/2015
20 May 2014 SH01 Statement of capital following an allotment of shares on 30 April 2014
  • GBP 31,588,174
20 May 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 31,551,424
20 May 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 31,545,174
20 May 2014 SH01 Statement of capital following an allotment of shares on 30 November 2013
  • GBP 31,515,460
20 May 2014 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 31,513,332
20 May 2014 SH01 Statement of capital following an allotment of shares on 31 August 2013
  • GBP 31,507,082
20 May 2014 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • GBP 31,505,072
16 May 2014 AR01 Annual return made up to 6 May 2014 no member list
Statement of capital on 2014-05-16
  • GBP 34,037,515
07 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 authority for market purchases of shares 29/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
02 May 2014 AP01 Appointment of Mr David Hardie as a director
02 May 2014 TM01 Termination of appointment of Alfred Shedden as a director
16 Apr 2014 AA Full accounts made up to 31 December 2013
25 Nov 2013 CH01 Director's details changed for Mr Peter William Dunscombe on 22 May 2012
08 Oct 2013 SH01 Statement of capital following an allotment of shares on 30 June 2013
  • GBP 31,505,072
19 Jun 2013 SH01 Statement of capital following an allotment of shares on 31 May 2013
  • GBP 31,459,572
19 Jun 2013 SH01 Statement of capital following an allotment of shares on 30 April 2013
  • GBP 31,198,364
24 May 2013 AR01 Annual return made up to 6 May 2013 no member list
03 May 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 31,047,739
17 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Mar 2013 AA Full accounts made up to 31 December 2012