active Qynn Score: 96
Formed in 2001, MURGITROYD GROUP LIMITED has 3 directors and 1 shareholders. The longest serving directors have been in place for 19 years, however the shortest director appointment lasted for 3 months.
The registered office of the company is currently based at Murgitroyd House, 165-169 Scotland Street, Glasgow, Scotland, G5 8PL.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL
22/11/2019
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 | Feb 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2
8
1
2
0
0
8
2
1
6
0
0
0
0
5
2
Officers
Directors details changed for Mr Richard Longdon on 02/12/2020
02/12/2020
02/12/2020
Officers
Appointment of Mr Richard Longdon as a director on 13/01/2020
25/08/2020
13/01/2020
Confirmation Statement
Confirmation statement made on 01/08/2020 with updates
07/08/2020
01/08/2020
Officers
Termination of appointment of George Edward Murgitroyd as a director on 09/06/2020
16/06/2020
09/06/2020
Officers
Directors details changed for Mr Keith Graeme Young on 16/06/2020
16/06/2020
16/06/2020
Mortgage
Registration of charge SC2217660003, created on 10/01/2020
14/01/2020
10/01/2020
Capital
Statement of capital following an allotment of shares on 18/12/2019
08/01/2020
18/12/2019
Mortgage
Satisfaction of charge 2 in full
07/01/2020
n/a
Persons with Significant Control
Notification of Project Petra Bidco Limited as a person with significant control on 19/12/2019
20/12/2019
19/12/2019
Incorporation
Re-registration of Memorandum and Articles
20/12/2019
n/a
Change of Name
Re-registration from a public company to a private limited company
20/12/2019
n/a
Change of Name
Certificate of re-registration from Public Limited Company to Private
20/12/2019
n/a
Officers
Termination of appointment of Mark Norman Kemp Gee as a director on 19/12/2019
19/12/2019
19/12/2019
Officers
Termination of appointment of Ian George Murgitroyd as a director on 19/12/2019
19/12/2019
19/12/2019
Officers
Termination of appointment of John Hamilton Reid as a director on 19/12/2019
19/12/2019
19/12/2019
Officers
Termination of appointment of Donald William Macdiarmid as a director on 19/12/2019
19/12/2019
19/12/2019
Officers
Termination of appointment of Helga Claire Chapman as a director on 19/12/2019
19/12/2019
19/12/2019
Persons with Significant Control
Cessation of Ian Murgitroyd as a person with significant control on 19/12/2019
19/12/2019
19/12/2019
Incorporation
Memorandum and Articles of Association
02/12/2019
n/a
Address
Registered office address changed from Scotland House 165-169 Scotland Street Glasgow G5 8PL to Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL on 22/11/2019
22/11/2019
22/11/2019
Accounts
Group of companies accounts made up to 31/05/2019
07/11/2019
31/05/2019
Address
Register inspection address has been changed from C/O Capita Registrars Ltd 4th Floor, Erskine House 68-73 Queen Street Edinburgh EH2 4NR Scotland to 3rd Floor, 83 Princes Street Edinburgh EH2 2ER
14/08/2019
n/a
Confirmation Statement
Confirmation statement made on 01/08/2019 with no updates
07/08/2019
01/08/2019
Officers
Appointment of Mr Donald William Macdiarmid as a director on 01/04/2019
09/04/2019
01/04/2019
Officers
Termination of appointment of Kenneth George Chrystie as a director on 21/02/2019
21/02/2019
21/02/2019
Officers
Appointment of Ms Helga Claire Chapman as a director on 21/02/2019
21/02/2019
21/02/2019
Officers
Termination of appointment of Graham John Murnane as a director on 02/11/2018
21/11/2018
02/11/2018
Accounts
Group of companies accounts made up to 31/05/2018
25/10/2018
31/05/2018
Capital
Statement of capital following an allotment of shares on 20/09/2018
20/09/2018
20/09/2018
Officers
Termination of appointment of Dentons Secretaries Limited as a secretary on 06/09/2018
06/09/2018
06/09/2018
Officers
Appointment of Burness Paull Llp as a secretary on 06/09/2018
06/09/2018
06/09/2018
Confirmation Statement
Confirmation statement made on 01/08/2018 with no updates
01/08/2018
01/08/2018
Capital
Statement of capital following an allotment of shares on 06/02/2018
22/02/2018
06/02/2018
Officers
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 25/10/2017
10/11/2017
25/10/2017
Officers
Appointment of Dentons Secretaries Limited as a secretary on 25/10/2017
10/11/2017
25/10/2017
Accounts
Group of companies accounts made up to 31/05/2017
27/10/2017
31/05/2017
Confirmation Statement
Confirmation statement made on 01/08/2017 with no updates
08/08/2017
01/08/2017
Persons with Significant Control
Notification of Ian Murgitroyd as a person with significant control on 06/04/2016
04/08/2017
06/04/2016
Officers
Termination of appointment of Christopher Masters as a director on 23/05/2017
23/05/2017
23/05/2017
Accounts
Group of companies accounts made up to 31/05/2016
22/11/2016
31/05/2016
Capital
Statement of capital following an allotment of shares on 26/09/2016
07/10/2016
26/09/2016
Confirmation Statement
Confirmation statement made on 01/08/2016 with updates
11/08/2016
01/08/2016
Officers
Directors details changed for Mr John Hamilton Reid on 07/07/2016
07/07/2016
07/07/2016
Officers
Directors details changed for George Edward Murgitroyd on 30/06/2016
30/06/2016
30/06/2016
Officers
Directors details changed for Mr Mark Norman Kemp Gee on 30/06/2016
30/06/2016
30/06/2016
Officers
Directors details changed for Mr Gordon Drummond Stark on 29/06/2016
30/06/2016
29/06/2016
Officers
Directors details changed for Mr Graham John Murnane on 29/06/2016
29/06/2016
29/06/2016
Officers
Directors details changed for Mr Gordon Drummond Stark on 29/06/2016
29/06/2016
29/06/2016
Officers
Directors details changed for Mr Christopher Masters on 29/06/2016
29/06/2016
29/06/2016
Officers
Directors details changed for Mr Ian George Murgitroyd on 29/06/2016
29/06/2016
29/06/2016
Capital
Statement of capital following an allotment of shares on 24/05/2016
14/06/2016
24/05/2016
Capital
Statement of capital following an allotment of shares on 11/02/2016
17/02/2016
11/02/2016
Officers
Directors details changed for Mr Gordon Drummond Stark on 12/12/2015
16/12/2015
12/12/2015
Capital
Statement of capital following an allotment of shares on 11/11/2015
18/11/2015
11/11/2015
Accounts
Group of companies accounts made up to 31/05/2015
16/11/2015
31/05/2015
Capital
Statement of capital following an allotment of shares on 21/09/2015
01/10/2015
21/09/2015
Officers
Termination of appointment of Mcclure Naismith Llp as a secretary on 31/08/2015
09/09/2015
31/08/2015
Officers
Appointment of Maclay Murray & Spens Llp as a secretary on 01/09/2015
09/09/2015
01/09/2015
Annual Return
Annual return made up to 01/08/2015 no member list
13/08/2015
01/08/2015
Officers
Appointment of Mr Gordon Drummond Stark as a director on 12/08/2015
12/08/2015
12/08/2015
Officers
Appointment of Mr Christopher Masters as a director on 12/08/2015
12/08/2015
12/08/2015
Officers
Appointment of Mr John Hamilton Reid as a director on 12/08/2015
12/08/2015
12/08/2015
Officers
Termination of appointment of David Mclaren Gray as a director on 11/02/2015
11/02/2015
11/02/2015
Accounts
Group of companies accounts made up to 31/05/2014
28/10/2014
31/05/2014
Annual Return
Annual return made up to 01/08/2014 with full list of shareholders
19/08/2014
01/08/2014
Officers
Directors details changed for George Edward Murgitroyd on 28/03/2014
10/04/2014
28/03/2014
Capital
Statement of capital following an allotment of shares on 03/03/2014
03/03/2014
03/03/2014
Capital
Statement of capital following an allotment of shares on 07/02/2014
07/02/2014
07/02/2014
Capital
Statement of capital following an allotment of shares on 05/02/2014
06/02/2014
05/02/2014
Accounts
Group of companies accounts made up to 31/05/2013
18/10/2013
31/05/2013
Capital
Statement of capital following an allotment of shares on 15/10/2013
17/10/2013
15/10/2013
Capital
Statement of capital following an allotment of shares on 25/09/2013
26/09/2013
25/09/2013
Capital
Statement of capital following an allotment of shares on 12/09/2013
12/09/2013
12/09/2013
Officers
Secretarys details changed for Mcclure Naismith Llp on 02/08/2013
02/08/2013
02/08/2013
Annual Return
Annual return made up to 01/08/2013 no member list
02/08/2013
01/08/2013
Capital
Statement of capital following an allotment of shares on 08/03/2013
13/03/2013
08/03/2013
Capital
Statement of capital following an allotment of shares on 28/02/2013
05/03/2013
28/02/2013
Capital
Statement of capital following an allotment of shares on 27/02/2013
04/03/2013
27/02/2013
Capital
Statement of capital following an allotment of shares on 26/02/2013
27/02/2013
26/02/2013
Capital
Statement of capital following an allotment of shares on 15/02/2013
19/02/2013
15/02/2013
Capital
Statement of capital following an allotment of shares on 06/02/2013
12/02/2013
06/02/2013
Capital
Statement of capital following an allotment of shares on 30/11/2012
04/12/2012
30/11/2012
Capital
Statement of capital following an allotment of shares on 09/11/2012
14/11/2012
09/11/2012
Capital
Statement of capital following an allotment of shares on 07/11/2012
09/11/2012
07/11/2012
Capital
Statement of capital following an allotment of shares on 05/11/2012
07/11/2012
05/11/2012
Accounts
Group of companies accounts made up to 31/05/2012
06/11/2012
31/05/2012
Capital
Statement of capital following an allotment of shares on 22/10/2012
23/10/2012
22/10/2012
Capital
Statement of capital following an allotment of shares on 19/10/2012
23/10/2012
19/10/2012
Capital
Statement of capital following an allotment of shares on 15/10/2012
18/10/2012
15/10/2012
Capital
Statement of capital following an allotment of shares on 04/10/2012
11/10/2012
04/10/2012
Capital
Statement of capital following an allotment of shares on 11/09/2012
21/09/2012
11/09/2012
Capital
Statement of capital following an allotment of shares on 10/09/2012
14/09/2012
10/09/2012
Annual Return
Annual return made up to 01/08/2012 no member list
29/08/2012
01/08/2012
Officers
Appointment of Mr David Mclaren Gray as a director
22/08/2012
n/a
Officers
Termination of appointment of Christopher Greig as a director
22/08/2012
n/a
Capital
Statement of capital following an allotment of shares on 17/02/2012
24/02/2012
17/02/2012
Capital
Statement of capital following an allotment of shares on 31/01/2012
09/02/2012
31/01/2012
Accounts
Group of companies accounts made up to 31/05/2011
02/12/2011
31/05/2011
Annual Return
Annual return made up to 01/08/2011 with full list of shareholders
15/09/2011
01/08/2011
Capital
Statement of capital following an allotment of shares on 09/02/2011
16/02/2011
09/02/2011
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
65
Director
13/01/2020
Yes
60
Director
01/04/2019
No
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
04/03/2004
n/a
Bond & floating charge
The Royal Bank of Scotland PLC
outstanding
11/01/2005
n/a
Bond & floating charge
Clydesdale Bank Public Limited Company
fully-satisfied
11/01/2005
n/a
Bond & floating charge
Clydesdale Bank Public Limited Company
outstanding
10/01/2020
n/a
A registered charge
Glas Trust Corporation Limited, as Security Trustee for the Secured Parties as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
18/10/2001
19 Yrs 3 Mths
n/a
January 1966
12/08/2015
5 Yrs 6 Mths
n/a
September 1976
13/01/2020
1 Yr 1 Mth
n/a
December 1955
06/09/2018
2 Yrs 5 Mths
Director
01/08/2001
2 Mths
18/10/2001
Director
01/08/2001
2 Mths
18/10/2001
Secretary
01/08/2001
2 Mths
18/10/2001
Secretary
25/10/2017
10 Mths
06/09/2018
Secretary
01/09/2015
2 Yrs 1 Mth
25/10/2017
Secretary
01/08/2008
7 Yrs
31/08/2015
Director
24/11/2003
16 Yrs 6 Mths
09/06/2020
Director
01/04/2019
8 Mths
19/12/2019
Director
21/02/2019
9 Mths
19/12/2019
Director
18/10/2001
18 Yrs 2 Mths
19/12/2019
Director
12/08/2015
4 Yrs 4 Mths
19/12/2019
Director
22/11/2001
18 Yrs
19/12/2019
Director
22/11/2001
17 Yrs 2 Mths
21/02/2019
Director
28/10/2006
12 Yrs
02/11/2018
Director
12/08/2015
1 Yr 9 Mths
23/05/2017
Director
21/03/2012
2 Yrs 10 Mths
11/02/2015
Director
28/01/2002
10 Yrs
08/02/2012
Director
11/01/2005
5 Yrs 9 Mths
31/10/2010
Director
02/02/2004
2 Yrs 7 Mths
30/09/2006
Director
18/10/2001
2 Yrs 3 Mths
02/02/2004
Director
18/10/2001
1 Yr 8 Mths
01/07/2003
Secretary
01/08/2001
7 Yrs
01/08/2008
Secretary
18/10/2001
1 Mth
20/11/2001
Corporate Entity
n/a
19/12/2019
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors
Individual Person
19/12/2019
06/04/2016
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%