MURRAY ASSET NOMINEES LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company current extended. 2024-03-25 View Report
Officers. Termination date: 2023-12-31. Officer name: Jennifer Elizabeth Mathias. 2024-01-23 View Report
Accounts. Accounts type dormant. 2023-12-22 View Report
Officers. Officer name: Ms Jennifer Elizabeth Mathias. Change date: 2023-10-17. 2023-10-17 View Report
Officers. Appointment date: 2023-09-21. Officer name: Ali Johnson. 2023-10-02 View Report
Officers. Officer name: Ms Jennifer Elizabeth Mathias. Appointment date: 2023-09-21. 2023-10-02 View Report
Officers. Appointment date: 2023-09-21. Officer name: Mr Robert Paul Stockton. 2023-10-02 View Report
Confirmation statement. Statement with no updates. 2023-07-10 View Report
Resolution. Description: Resolutions. 2023-03-31 View Report
Incorporation. Memorandum articles. 2023-03-31 View Report
Persons with significant control. Psc name: Murray Asset Management Uk Limited. Change date: 2023-02-28. 2023-03-13 View Report
Incorporation. Memorandum articles. 2023-02-09 View Report
Officers. Termination date: 2023-01-31. Officer name: Hugh Patrick Younger. 2023-02-08 View Report
Address. New address: Quartermile One 15 Lauriston Place Edinburgh EH3 9EN. Change date: 2023-02-08. Old address: 3 Glenfinlas Street Edinburgh EH3 6AQ. 2023-02-08 View Report
Officers. Termination date: 2023-01-31. Officer name: John Kenneth Scott-Moncrieff. 2023-02-08 View Report
Officers. Termination date: 2023-01-31. Officer name: Carole Hope. 2023-02-08 View Report
Officers. Appointment date: 2023-01-31. Officer name: Details Removed Under Section 1095. 2023-02-08 View Report
Accounts. Accounts type dormant. 2022-08-23 View Report
Persons with significant control. Psc name: Murray Asset Nominees Uk Limited. Cessation date: 2016-04-06. 2022-07-14 View Report
Persons with significant control. Psc name: Murray Asset Management Uk Limited. Notification date: 2016-04-06. 2022-07-14 View Report
Confirmation statement. Statement with no updates. 2022-06-10 View Report
Accounts. Accounts type dormant. 2021-12-08 View Report
Confirmation statement. Statement with no updates. 2021-06-07 View Report
Accounts. Accounts type dormant. 2020-11-25 View Report
Confirmation statement. Statement with no updates. 2020-06-08 View Report
Accounts. Accounts type dormant. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-05-28 View Report
Accounts. Accounts type dormant. 2018-11-29 View Report
Confirmation statement. Statement with no updates. 2018-06-01 View Report
Accounts. Accounts type dormant. 2017-07-31 View Report
Confirmation statement. Statement with updates. 2017-05-31 View Report
Accounts. Accounts type dormant. 2016-08-18 View Report
Annual return. With made up date no member list. 2016-06-17 View Report
Officers. Officer name: Mbm Secretarial Services Limited. Termination date: 2016-05-01. 2016-05-30 View Report
Accounts. Accounts type dormant. 2015-10-13 View Report
Annual return. With made up date no member list. 2015-06-12 View Report
Officers. Officer name: Mr Hugh Patrick Younger. Change date: 2014-11-26. 2014-12-16 View Report
Officers. Officer name: Mr Simon Thomas Lloyd. Change date: 2014-11-26. 2014-12-16 View Report
Officers. Change date: 2014-11-26. Officer name: Mr John Kenneth Scott-Moncrieff. 2014-12-16 View Report
Officers. Officer name: Mrs Carole Hope. Change date: 2014-11-26. 2014-12-16 View Report
Officers. Change date: 2014-11-26. Officer name: Mr William Ruthven Gemmell. 2014-12-16 View Report
Accounts. Accounts type dormant. 2014-07-22 View Report
Annual return. With made up date no member list. 2014-06-13 View Report
Address. Old address: 1 Glenfinlas Street Edinburgh EH3 6AQ. Change date: 2013-09-02. 2013-09-02 View Report
Accounts. Accounts type dormant. 2013-08-29 View Report
Annual return. With made up date no member list. 2013-06-18 View Report
Accounts. Accounts type dormant. 2012-09-06 View Report
Annual return. With made up date no member list. 2012-06-19 View Report
Officers. Change date: 2011-10-24. Officer name: Mbm Secretarial Services Limited. 2011-10-25 View Report
Accounts. Accounts type dormant. 2011-10-11 View Report