Advanced company searchLink opens in new window

MURRAY INCOME TRUST PLC

Company number SC012725

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)
19 Apr 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,954,971.5
19 Apr 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 3,012,971.5
09 Apr 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,908,276.25
22 Mar 2024 AA Interim accounts made up to 31 December 2023
19 Mar 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,844,526.25
13 Mar 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,839,526.25
11 Mar 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,784,526.25
06 Feb 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,750,776.25
31 Jan 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,698,276.25
22 Jan 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,665,776.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
09 Jan 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,627,471.5
02 Jan 2024 AP01 Appointment of Angus John Franklin as a director on 1 January 2024
21 Dec 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,578,721.5
13 Dec 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,531,221.5
07 Dec 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,398,984
07 Dec 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,482,471.5
28 Nov 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,336,484
16 Nov 2023 AA Full accounts made up to 30 June 2023
13 Nov 2023 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
10 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with updates
10 Nov 2023 AD02 Register inspection address has been changed from Link Asset Services 6th Floor 83 Princes Street Edinburgh Scotland EH2 2ER Scotland to 1 George Street Edinburgh EH2 2LL
09 Nov 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,267,471.5
08 Nov 2023 TM01 Termination of appointment of Merryn Rosemary Somerset Webb as a director on 7 November 2023
08 Nov 2023 TM01 Termination of appointment of Neil Alan Hayes Rogan as a director on 7 November 2023
25 Oct 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,223,721.5