MURRAY INCOME TRUST PLC
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2BY
Company number SC012725
Status Active
Incorporation Date 8 June 1923
Company Type Public Limited Company
Address 7TH FLOOR, 40 PRINCES STREET, EDINBURGH, EH2 2BY
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Purchase of own shares. Shares purchased into treasury: GBP 332,500 ; Purchase of own shares. Shares purchased into treasury: GBP 320,000 ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES09 ‐ Resolution of authority to purchase a number of shares RES10 ‐ Resolution of allotment of securities . The most likely internet sites of MURRAY INCOME TRUST PLC are www.murrayincometrust.co.uk, and www.murray-income-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and eight months. Murray Income Trust Plc is a Public Limited Company. The company registration number is SC012725. Murray Income Trust Plc has been working since 08 June 1923. The present status of the company is Active. The registered address of Murray Income Trust Plc is 7th Floor 40 Princes Street Edinburgh Eh2 2by. . ABERDEEN ASSET MANAGEMENT PLC is a Secretary of the company. BALFOUR, Michael Warren is a Director of the company. CAMERON, Donald Andrew John is a Director of the company. HONEBON, Neil Anthony is a Director of the company. PARK, Jean Craig is a Director of the company. ROGAN, Neil Alan Hayes is a Director of the company. WOODS, David Ernest is a Director of the company. Secretary MURRAY JOHNSTONE LIMITED has been resigned. Director ADAMS, Brian Roger has been resigned. Director BURNETT-STUART, Joseph has been resigned. Director COATS, Adrian James Macandrew has been resigned. Director COATS, William David, Sir has been resigned. Director CUTHBERT, William Moncrieff has been resigned. Director DENHOLM, John Ferguson, Sir has been resigned. Director GIFFORD, Patrick Antony Francis has been resigned. Director GLEN, Marian has been resigned. Director HARDMAN, Blaise Noel Anthony has been resigned. Director JOHNSTONE, Raymond, Sir has been resigned. Director MACPHERSON, Ewen Alan has been resigned. Director SHEA, Michael, Dr has been resigned. Director STEPHEN, Alexander Moncrieff Mitchell has been resigned. Director SUTHERLAND, Donald Gilmour has been resigned. Director THE RT HON VISCOUNT YOUNGER OF LECKIE has been resigned. Director TRIPPIER, David Austin, Sir has been resigned. Director VAN DER KLUGT, Humphrey has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
ABERDEEN ASSET MANAGEMENT PLC
Appointed Date: 01 August 2001

Director
BALFOUR, Michael Warren
Appointed Date: 11 February 2016
65 years old

Director
CAMERON, Donald Andrew John
Appointed Date: 05 September 2012
49 years old

Director
HONEBON, Neil Anthony
Appointed Date: 04 August 2005
72 years old

Director
PARK, Jean Craig
Appointed Date: 02 July 2012
71 years old

Director
ROGAN, Neil Alan Hayes
Appointed Date: 26 November 2013
65 years old

Director
WOODS, David Ernest
Appointed Date: 15 December 2008
78 years old

Resigned Directors

Secretary
MURRAY JOHNSTONE LIMITED
Resigned: 01 August 2001

Director
ADAMS, Brian Roger
Resigned: 21 August 2002
Appointed Date: 12 May 1999
86 years old

Director
BURNETT-STUART, Joseph
Resigned: 12 May 1999
Appointed Date: 22 October 1990
95 years old

Director
COATS, Adrian James Macandrew
Resigned: 27 October 2009
Appointed Date: 25 January 1999
70 years old

Director
COATS, William David, Sir
Resigned: 31 March 1992
101 years old

Director
CUTHBERT, William Moncrieff
Resigned: 15 May 1989
89 years old

Director
DENHOLM, John Ferguson, Sir
Resigned: 31 March 1993
98 years old

Director
GIFFORD, Patrick Antony Francis
Resigned: 29 October 2014
Appointed Date: 26 July 1999
80 years old

Director
GLEN, Marian
Resigned: 23 October 2012
Appointed Date: 11 February 2003
66 years old

Director
HARDMAN, Blaise Noel Anthony
Resigned: 27 October 2004
86 years old

Director
JOHNSTONE, Raymond, Sir
Resigned: 25 October 1999
Appointed Date: 27 November 1989
96 years old

Director
MACPHERSON, Ewen Alan
Resigned: 30 September 1994
96 years old

Director
SHEA, Michael, Dr
Resigned: 23 October 1995
Appointed Date: 27 July 1992
87 years old

Director
STEPHEN, Alexander Moncrieff Mitchell
Resigned: 31 March 1992
98 years old

Director
SUTHERLAND, Donald Gilmour
Resigned: 31 August 1989
85 years old

Director
THE RT HON VISCOUNT YOUNGER OF LECKIE
Resigned: 25 January 1999
Appointed Date: 27 November 1989
94 years old

Director
TRIPPIER, David Austin, Sir
Resigned: 26 October 2005
Appointed Date: 23 October 1995
79 years old

Director
VAN DER KLUGT, Humphrey
Resigned: 25 October 2013
Appointed Date: 05 May 2004
72 years old

MURRAY INCOME TRUST PLC Events

08 Dec 2016
Purchase of own shares. Shares purchased into treasury:
  • GBP 332,500

22 Nov 2016
Purchase of own shares. Shares purchased into treasury:
  • GBP 320,000

09 Nov 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities

07 Nov 2016
Full accounts made up to 30 June 2016
04 Nov 2016
Confirmation statement made on 4 November 2016 with updates
...
... and 240 more events
15 Jun 2005
£ ic 16965866/16951616 19/05/05 £ sr [email protected]=14250
15 Jun 2005
£ ic 16987366/16965866 23/05/05 £ sr [email protected]=21500
26 May 2005
£ ic 16998520/16987366 22/04/05 £ sr [email protected]=11154
26 May 2005
£ ic 17009770/16998520 26/04/05 £ sr [email protected]=11250
26 May 2005
£ ic 17018020/17009770 21/04/05 £ sr [email protected]=8250

MURRAY INCOME TRUST PLC Charges

27 July 1967
Debenture
Delivered: 31 July 1967
Status: Satisfied
Persons entitled: Morgan Guaranty Trust Company of New York
Description: Undertaking and all property and assets present and future…