MURGITROYD GROUP PLC
GLASGOW PROJECT KANSAS PLC

Hellopages » Glasgow City » Glasgow City » G5 8PL

Company number SC221766
Status Active
Incorporation Date 1 August 2001
Company Type Public Limited Company
Address SCOTLAND HOUSE, 165-169 SCOTLAND STREET, GLASGOW, G5 8PL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Group of companies' accounts made up to 31 May 2016; Statement of capital following an allotment of shares on 26 September 2016 GBP 899,613.1 ; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of MURGITROYD GROUP PLC are www.murgitroydgroup.co.uk, and www.murgitroyd-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two 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 Group Plc is a Public Limited Company. The company registration number is SC221766. Murgitroyd Group Plc has been working since 01 August 2001. The present status of the company is Active. The registered address of Murgitroyd Group Plc is Scotland House 165 169 Scotland Street Glasgow G5 8pl. . MACLAY MURRAY & SPENS LLP is a Secretary of the company. CHRYSTIE, Kenneth George, Dr is a Director of the company. KEMP GEE, Mark Norman is a Director of the company. MASTERS, Christopher is a Director of the company. MURGITROYD, George Edward is a Director of the company. MURGITROYD, Ian George is a Director of the company. MURNANE, Graham John is a Director of the company. REID, John Hamilton is a Director of the company. STARK, Gordon Drummond is a Director of the company. YOUNG, Keith Graeme is a Director of the company. Secretary MCCLURE NAISMITH has been resigned. Secretary MURGITROYD, George Edward has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Secretary MCCLURE NAISMITH LLP has been resigned. Director CASTLE, David William John has been resigned. Director GRAY, David Mclaren has been resigned. Director GREIG, Christopher George, Dr has been resigned. Director MCNALLY, Roisin Mary Patricia, Dr has been resigned. Director PACITTI, Pierpaolo Alfonso Maria Eugenio has been resigned. Director PATTULLO, Norman has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. Nominee Director LYCIDAS SECRETARIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 01 September 2015

Director
CHRYSTIE, Kenneth George, Dr
Appointed Date: 22 November 2001
78 years old

Director
KEMP GEE, Mark Norman
Appointed Date: 22 November 2001
79 years old

Director
MASTERS, Christopher
Appointed Date: 12 August 2015
78 years old

Director
MURGITROYD, George Edward
Appointed Date: 24 November 2003
50 years old

Director
MURGITROYD, Ian George
Appointed Date: 18 October 2001
80 years old

Director
MURNANE, Graham John
Appointed Date: 28 October 2006
66 years old

Director
REID, John Hamilton
Appointed Date: 12 August 2015
73 years old

Director
STARK, Gordon Drummond
Appointed Date: 12 August 2015
49 years old

Director
YOUNG, Keith Graeme
Appointed Date: 18 October 2001
59 years old

Resigned Directors

Secretary
MCCLURE NAISMITH
Resigned: 01 August 2008
Appointed Date: 01 August 2001

Secretary
MURGITROYD, George Edward
Resigned: 20 November 2001
Appointed Date: 18 October 2001

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 18 October 2001
Appointed Date: 01 August 2001

Secretary
MCCLURE NAISMITH LLP
Resigned: 31 August 2015
Appointed Date: 01 August 2008

Director
CASTLE, David William John
Resigned: 31 October 2010
Appointed Date: 11 January 2005
69 years old

Director
GRAY, David Mclaren
Resigned: 11 February 2015
Appointed Date: 21 March 2012
73 years old

Director
GREIG, Christopher George, Dr
Resigned: 08 February 2012
Appointed Date: 28 January 2002
91 years old

Director
MCNALLY, Roisin Mary Patricia, Dr
Resigned: 30 September 2006
Appointed Date: 02 February 2004
61 years old

Director
PACITTI, Pierpaolo Alfonso Maria Eugenio
Resigned: 01 July 2003
Appointed Date: 18 October 2001
77 years old

Director
PATTULLO, Norman
Resigned: 02 February 2004
Appointed Date: 18 October 2001
77 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 18 October 2001
Appointed Date: 01 August 2001

Nominee Director
LYCIDAS SECRETARIES LIMITED
Resigned: 18 October 2001
Appointed Date: 01 August 2001

MURGITROYD GROUP PLC Events

22 Nov 2016
Group of companies' accounts made up to 31 May 2016
07 Oct 2016
Statement of capital following an allotment of shares on 26 September 2016
  • GBP 899,613.1

11 Aug 2016
Confirmation statement made on 1 August 2016 with updates
07 Jul 2016
Director's details changed for Mr John Hamilton Reid on 7 July 2016
30 Jun 2016
Director's details changed for George Edward Murgitroyd on 30 June 2016
...
... and 134 more events
22 Oct 2001
Director resigned
22 Oct 2001
New director appointed
22 Oct 2001
New secretary appointed
22 Oct 2001
New director appointed
01 Aug 2001
Incorporation

MURGITROYD GROUP PLC Charges

11 January 2005
Bond & floating charge
Delivered: 17 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
4 March 2004
Bond & floating charge
Delivered: 24 March 2004
Status: Satisfied on 19 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…