MURGITROYD (FITZPATRICKS) LIMITED
GLASGOW FITZPATRICKS LIMITED PACIFIC SHELF 834 LIMITED

Hellopages » Glasgow City » Glasgow City » G5 8PL

Company number SC195007
Status Active
Incorporation Date 7 April 1999
Company Type Private Limited Company
Address SCOTLAND HOUSE, 165-169 SCOTLAND STREET, GLASGOW, G5 8PL
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Director's details changed for Mr Ian George Murgitroyd on 29 June 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 2 . The most likely internet sites of MURGITROYD (FITZPATRICKS) LIMITED are www.murgitroydfitzpatricks.co.uk, and www.murgitroyd-fitzpatricks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Bellgrove Rail Station is 1.9 miles; to Cathcart Rail Station is 2.3 miles; to Busby Rail Station is 4.8 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Murgitroyd Fitzpatricks Limited is a Private Limited Company. The company registration number is SC195007. Murgitroyd Fitzpatricks Limited has been working since 07 April 1999. The present status of the company is Active. The registered address of Murgitroyd Fitzpatricks Limited is Scotland House 165 169 Scotland Street Glasgow G5 8pl. . YOUNG, Keith Graeme is a Secretary of the company. MURGITROYD, George Edward is a Director of the company. MURGITROYD, Ian George is a Director of the company. Secretary LEWIS, Peter Nairn has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CAMPBELL, Arlene, Dr has been resigned. Director FINN, Hugh Christian has been resigned. Director FITZPATRICK, Alan James has been resigned. Director GRAY, John James has been resigned. Director GRAY, John James has been resigned. Director HUME, Alasdair has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
YOUNG, Keith Graeme
Appointed Date: 29 June 2006

Director
MURGITROYD, George Edward
Appointed Date: 29 June 2006
50 years old

Director
MURGITROYD, Ian George
Appointed Date: 03 July 2006
60 years old

Resigned Directors

Secretary
LEWIS, Peter Nairn
Resigned: 29 June 2006
Appointed Date: 11 June 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 July 1999
Appointed Date: 07 April 1999

Director
CAMPBELL, Arlene, Dr
Resigned: 29 June 2006
Appointed Date: 26 September 2005
60 years old

Director
FINN, Hugh Christian
Resigned: 29 June 2006
Appointed Date: 05 May 2000
64 years old

Director
FITZPATRICK, Alan James
Resigned: 05 May 2000
Appointed Date: 11 June 1999
88 years old

Director
GRAY, John James
Resigned: 29 June 2006
Appointed Date: 05 October 2005
61 years old

Director
GRAY, John James
Resigned: 04 August 2005
Appointed Date: 05 May 2000
61 years old

Director
HUME, Alasdair
Resigned: 29 June 2006
Appointed Date: 05 May 2000
73 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 12 July 1999
Appointed Date: 07 April 1999

MURGITROYD (FITZPATRICKS) LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 31 May 2016
29 Jun 2016
Director's details changed for Mr Ian George Murgitroyd on 29 June 2016
14 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

19 Nov 2015
Accounts for a dormant company made up to 31 May 2015
08 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2

...
... and 75 more events
13 Jul 1999
Accounting reference date shortened from 30/04/00 to 31/12/99
13 Jul 1999
New director appointed
13 Jul 1999
Secretary resigned
13 Jul 1999
Director resigned
07 Apr 1999
Incorporation

MURGITROYD (FITZPATRICKS) LIMITED Charges

30 June 2006
Floating charge
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
30 June 2006
Bond & floating charge
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
21 July 1999
Bond & floating charge
Delivered: 27 July 1999
Status: Satisfied on 8 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…