About

Registered Number: SC139469
Date of Incorporation: 27/07/1992 (31 years and 9 months ago)
Company Status: Liquidation
Registered Address: DELOITTE LLP, 110 Queen Street, Glasgow, G1 3BX

 

Based in Glasgow, Murray Group Holdings Ltd was registered on 27 July 1992. There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 27 January 2016
CO4.2(Scot) - N/A 16 February 2015
4.2(Scot) - N/A 16 February 2015
AD01 - Change of registered office address 12 February 2015
MR04 - N/A 18 December 2014
MR01 - N/A 04 December 2014
MR04 - N/A 29 September 2014
MR01 - N/A 26 September 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 04 April 2014
MR04 - N/A 11 March 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 03 April 2013
MG01s - Particulars of a charge created by a company registered in Scotland 20 December 2012
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 12 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 06 December 2012
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 17 May 2012
AA - Annual Accounts 05 April 2012
RESOLUTIONS - N/A 19 March 2012
SH01 - Return of Allotment of shares 19 March 2012
AR01 - Annual Return 01 August 2011
TM01 - Termination of appointment of director 06 June 2011
TM01 - Termination of appointment of director 09 May 2011
AA - Annual Accounts 01 April 2011
AD01 - Change of registered office address 23 December 2010
AR01 - Annual Return 10 August 2010
MG01s - Particulars of a charge created by a company registered in Scotland 09 July 2010
MG01s - Particulars of a charge created by a company registered in Scotland 23 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 07 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 06 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 06 May 2010
AA - Annual Accounts 05 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 May 2010
AP01 - Appointment of director 22 April 2010
RESOLUTIONS - N/A 21 April 2010
AP01 - Appointment of director 16 April 2010
RESOLUTIONS - N/A 15 December 2009
TM01 - Termination of appointment of director 08 December 2009
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AR01 - Annual Return 02 November 2009
225 - Change of Accounting Reference Date 29 September 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 01 February 2008
OC - Order of Court 01 February 2008
AA - Annual Accounts 28 November 2007
RESOLUTIONS - N/A 26 November 2007
363s - Annual Return 23 August 2007
AUD - Auditor's letter of resignation 29 December 2006
AA - Annual Accounts 28 November 2006
363s - Annual Return 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 06 August 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 28 August 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 26 July 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 09 August 2000
410(Scot) - N/A 04 April 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288c - Notice of change of directors or secretaries or in their particulars 12 January 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 25 August 1999
SA - Shares agreement 09 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
CERTNM - Change of name certificate 18 February 1999
RESOLUTIONS - N/A 16 February 1999
RESOLUTIONS - N/A 16 February 1999
RESOLUTIONS - N/A 16 February 1999
RESOLUTIONS - N/A 16 February 1999
RESOLUTIONS - N/A 16 February 1999
RESOLUTIONS - N/A 16 February 1999
RESOLUTIONS - N/A 16 February 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 February 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1999
123 - Notice of increase in nominal capital 16 February 1999
RESOLUTIONS - N/A 10 February 1999
MEM/ARTS - N/A 10 February 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
287 - Change in situation or address of Registered Office 07 December 1998
AA - Annual Accounts 10 November 1998
363s - Annual Return 03 August 1998
AA - Annual Accounts 10 November 1997
363s - Annual Return 21 August 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 02 September 1996
288 - N/A 08 February 1996
RESOLUTIONS - N/A 02 February 1996
RESOLUTIONS - N/A 02 February 1996
RESOLUTIONS - N/A 02 February 1996
MEM/ARTS - N/A 02 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1996
123 - Notice of increase in nominal capital 02 February 1996
288 - N/A 30 November 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
AA - Annual Accounts 08 September 1995
363s - Annual Return 11 August 1995
288 - N/A 06 February 1995
288 - N/A 09 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 28 November 1994
AA - Annual Accounts 28 November 1994
363s - Annual Return 25 August 1994
AA - Annual Accounts 01 December 1993
AA - Annual Accounts 01 December 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 15 November 1993
SA - Shares agreement 15 November 1993
88(2)P - N/A 30 September 1993
363b - Annual Return 09 August 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 February 1993
123 - Notice of increase in nominal capital 23 February 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
CERTNM - Change of name certificate 02 February 1993
RESOLUTIONS - N/A 02 December 1992
RESOLUTIONS - N/A 02 December 1992
RESOLUTIONS - N/A 02 December 1992
MEM/ARTS - N/A 02 December 1992
288 - N/A 02 December 1992
288 - N/A 02 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1992
410(Scot) - N/A 26 November 1992
287 - Change in situation or address of Registered Office 25 November 1992
CERTNM - Change of name certificate 17 September 1992
CERTNM - Change of name certificate 17 September 1992
288 - N/A 10 September 1992
288 - N/A 10 September 1992
NEWINC - New incorporation documents 27 July 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2014 Outstanding

N/A

A registered charge 24 September 2014 Outstanding

N/A

Shares pledge 17 December 2012 Fully Satisfied

N/A

Assignation in security of retention 30 November 2012 Fully Satisfied

N/A

Shares pledge 29 June 2010 Outstanding

N/A

Shares pledge 10 June 2010 Fully Satisfied

N/A

Shares pledge 21 April 2010 Outstanding

N/A

Assignation in security of accounts 20 April 2010 Outstanding

N/A

Debenture 20 April 2010 Outstanding

N/A

Floating charge 20 April 2010 Outstanding

N/A

Assignation 29 March 2000 Outstanding

N/A

Floating charge 24 November 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.