Advanced company searchLink opens in new window

MURRAY CAPITAL HOLDINGS LIMITED

Company number SC685454

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)
12 Apr 2024 AD01 Registered office address changed from 25 Rutland Street Edinburgh EH1 2RN Scotland to 25 Rutland Street Edinburgh EH1 2AE on 12 April 2024
09 Apr 2024 AD01 Registered office address changed from 26 Charlotte Square Edinburgh Midlothian EH2 4ET Scotland to 25 Rutland Street Edinburgh EH1 2RN on 9 April 2024
23 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
11 Dec 2023 AA Group of companies' accounts made up to 30 June 2023
13 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
16 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 10 January 2022
11 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 722,023
11 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 511,661
11 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 722,023
18 Oct 2022 PSC07 Cessation of David Douglas Murray as a person with significant control on 26 February 2021
17 Oct 2022 AA Group of companies' accounts made up to 30 June 2022
23 May 2022 PSC01 Notification of David Douglas Murray as a person with significant control on 26 February 2021
18 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 16/11/2022
06 Sep 2021 AA01 Current accounting period extended from 31 January 2022 to 30 June 2022
02 Mar 2021 CH01 Director's details changed for Mr Craig John Mcdermid on 2 March 2021
02 Mar 2021 AP01 Appointment of Mr Craig John Mcdermid as a director on 26 February 2021
02 Mar 2021 MA Memorandum and Articles of Association
02 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2021 PSC07 Cessation of Tom Duguid as a person with significant control on 1 March 2021
02 Mar 2021 PSC01 Notification of Keith Andrew Murray as a person with significant control on 1 March 2021
02 Mar 2021 PSC01 Notification of David Douglas Murray as a person with significant control on 26 February 2021
02 Mar 2021 AD01 Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE Scotland to 26 Charlotte Square Edinburgh Midlothian EH2 4ET on 2 March 2021
02 Mar 2021 AP01 Appointment of Mr Euan Neill Campbell as a director on 26 February 2021
02 Mar 2021 TM01 Termination of appointment of Tom Duguid as a director on 26 February 2021
02 Mar 2021 AP01 Appointment of Mr Keith Andrew Murray as a director on 26 February 2021