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)
01 Dec 2020 MA Memorandum and Articles of Association
30 Nov 2020 AP01 Appointment of Mrs Georgina Rosemary Jane Field as a director on 17 November 2020
30 Nov 2020 AP01 Appointment of Mr Alan James Giles as a director on 17 November 2020
30 Nov 2020 AP01 Appointment of Mr Richard George Laing as a director on 17 November 2020
19 Nov 2020 MR01 Registration of charge SC0127250004, created on 17 November 2020
19 Nov 2020 MR01 Registration of charge SC0127250005, created on 17 November 2020
18 Nov 2020 MA Memorandum and Articles of Association
18 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2020 AA Full accounts made up to 30 June 2020
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
20 Mar 2020 AA Interim accounts made up to 31 December 2019
29 Nov 2019 CH01 Director's details changed for Miss Jean Craig Park on 29 November 2019
12 Nov 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
08 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
31 Oct 2019 AA Full accounts made up to 30 June 2019
21 Oct 2019 AUD Auditor's resignation
07 Aug 2019 AP01 Appointment of Ms Merryn Rosemary Somerset Webb as a director on 7 August 2019
01 May 2019 AD01 Registered office address changed from 7th Floor 40 Princes Street Edinburgh EH2 2BY to 1 George Street Edinburgh EH2 2LL on 1 May 2019
05 Mar 2019 AA Interim accounts made up to 31 December 2018
20 Dec 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 546,350
29 Nov 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 528,225
12 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to make market purchases of shares 05/11/2018
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with updates
06 Nov 2018 TM01 Termination of appointment of David Ernest Woods as a director on 5 November 2018
31 Oct 2018 AA Full accounts made up to 30 June 2018