- Company Overview for MURRAY CAPITAL GROUP LIMITED (SC375630)
- Filing history for MURRAY CAPITAL GROUP LIMITED (SC375630)
- People for MURRAY CAPITAL GROUP LIMITED (SC375630)
- Charges for MURRAY CAPITAL GROUP LIMITED (SC375630)
- More for MURRAY CAPITAL GROUP LIMITED (SC375630)
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
|
|
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
|
|
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
|
|
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
|
|
04 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 30 January 2013
|
|
04 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
15 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
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 |