Advanced company searchLink opens in new window

MURRAY CAPITAL GROUP LIMITED

Company number SC375630

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)
20 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000,001
07 Oct 2015 AP01 Appointment of Mr Keith Andrew Murray as a director on 22 September 2015
07 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
14 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000,001
01 Dec 2014 AA Group of companies' accounts made up to 31 December 2013
13 Jun 2014 AD01 Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on 13 June 2014
08 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000,001
04 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
12 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
25 Feb 2013 RP04 Second filing of SH01 previously delivered to Companies House
07 Feb 2013 SH01 Statement of capital following an allotment of shares on 30 January 2013
  • GBP 1,000,000
  • ANNOTATION A second filed SH01 was registered on 25/02/2013
04 Feb 2013 SH01 Statement of capital following an allotment of shares on 30 January 2013
  • GBP 1,000,000.00
04 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 190/ordinary shares alloted have the same rights 30/01/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
25 Jul 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 1
26 Mar 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
15 Mar 2012 CERTNM Company name changed murray capital newco LIMITED\certificate issued on 15/03/12
  • CONNOT ‐
15 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-14
04 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
13 Jul 2011 TM02 Termination of appointment of David Horne as a secretary
18 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
23 Dec 2010 AD01 Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010
17 Aug 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
01 Jun 2010 AP03 Appointment of David William Murray Horne as a secretary