Background WavePink WaveYellow Wave

MURGITROYD & COMPANY LIMITED (SC144082)

MURGITROYD & COMPANY LIMITED (SC144082) is an active UK company. incorporated on 27 April 1993. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. MURGITROYD & COMPANY LIMITED has been registered for 32 years. Current directors include BROWN, James Douglas, GIBB, Thomas Robert, Dr, STARK, Gordon Drummond and 1 others.

Company Number
SC144082
Status
active
Type
ltd
Incorporated
27 April 1993
Age
32 years
Address
Murgitroyd House, Glasgow, G5 8PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
BROWN, James Douglas, GIBB, Thomas Robert, Dr, STARK, Gordon Drummond, THOM, Russell, Dr
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURGITROYD & COMPANY LIMITED

MURGITROYD & COMPANY LIMITED is an active company incorporated on 27 April 1993 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. MURGITROYD & COMPANY LIMITED was registered 32 years ago.(SIC: 69109)

Status

active

Active since 32 years ago

Company No

SC144082

LTD Company

Age

32 Years

Incorporated 27 April 1993

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

ST. VINCENT STREET (214) LIMITED
From: 27 April 1993To: 13 May 1993
Contact
Address

Murgitroyd House 165-169 Scotland Street Glasgow, G5 8PL,

Previous Addresses

Scotland House 165-169 Scotland Street Glasgow G5 8PL
From: 27 April 1993To: 22 November 2019
Timeline

33 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Director Left
Mar 10
Director Left
Nov 10
Director Left
Mar 13
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jan 15
Director Left
Jan 17
Director Left
Mar 19
Loan Cleared
Sept 19
Director Left
Dec 19
Loan Secured
Dec 19
Loan Cleared
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Apr 20
Director Left
Jun 20
Director Joined
Mar 21
Director Left
Mar 21
Loan Cleared
Apr 21
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Feb 23
Director Left
Jun 24
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 02 Sept 2025

BROWN, James Douglas

Active
165-169 Scotland Street, GlasgowG5 8PL
Born January 1973
Director
Appointed 01 May 2005

GIBB, Thomas Robert, Dr

Active
165-169 Scotland Street, GlasgowG5 8PL
Born November 1988
Director
Appointed 08 Jan 2020

STARK, Gordon Drummond

Active
165-169 Scotland Street, GlasgowG5 8PL
Born September 1976
Director
Appointed 22 Oct 2014

THOM, Russell, Dr

Active
165-169 Scotland Street, GlasgowG5 8PL
Born January 1976
Director
Appointed 23 Jan 2015

BARRIE, Donna

Resigned
Old Swan House 25 Polnoon Street, GlasgowG76 0BH
Secretary
Appointed 31 May 1993
Resigned 01 Jan 1996

MASON, Fiona Elizabeth

Resigned
165-169 Scotland Street, GlasgowG5 8PL
Secretary
Appointed 22 Jul 2020
Resigned 27 Jun 2025

YOUNG, Keith Graeme

Resigned
16 Newtonlea Avenue, GlasgowG77 5QA
Secretary
Appointed 01 Jan 1996
Resigned 22 Jul 2020

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 27 Apr 1993
Resigned 31 May 1993

ALLAN, James Stewart

Resigned
5 Duncan Place, EllonAB41 9FN
Born June 1965
Director
Appointed 01 Jun 1999
Resigned 22 Oct 2014

CASTLE, David William John

Resigned
Melville, WoldinghamCR3 7DH
Born January 1956
Director
Appointed 11 Jan 2005
Resigned 31 Oct 2010

COOPER, John

Resigned
10 South Beach, TroonKA10 6EG
Born November 1962
Director
Appointed 10 Mar 1998
Resigned 21 Oct 2014

EARNSHAW, Geoffrey Mark

Resigned
20 Ballyminstragh Road, County DownBT23 6RE
Born June 1964
Director
Appointed 01 Jan 2002
Resigned 23 Oct 2014

GORDON, Naoise

Resigned
1 Campbells Court, Howth13
Born March 1966
Director
Appointed 01 Nov 2002
Resigned 27 Jul 2005

HICKEY, Mark John

Resigned
165-169 Scotland Street, GlasgowG5 8PL
Born November 1965
Director
Appointed 11 Jan 2005
Resigned 19 Mar 2021

HODSON, Emma

Resigned
43 Charlwood Drive, LeatherheadKT22 0HB
Born September 1969
Director
Appointed 11 Jan 2005
Resigned 28 Oct 2014

JOHNSON, Lucy Elizabeth

Resigned
Scotland House, GlasgowG5 8PL
Born March 1974
Director
Appointed 22 Oct 2014
Resigned 11 Jan 2017

JONES, Keith William

Resigned
165-169 Scotland Street, GlasgowG5 8PL
Born December 1965
Director
Appointed 19 Mar 2021
Resigned 01 Jun 2024

JONES, Keith William

Resigned
41 Church Street, DunningtonYO19 5PP
Born December 1965
Director
Appointed 01 Dec 2004
Resigned 31 Mar 2010

MAIN, Malcolm Charles

Resigned
165-169 Scotland Street, GlasgowG5 8PL
Born March 1967
Director
Appointed 01 Dec 2004
Resigned 08 Jan 2020

MCKAY, Jacqueline Anne

Resigned
Top Right, 7 Airlie Street, GlasgowG12 9RJ
Born February 1966
Director
Appointed 01 Nov 2002
Resigned 29 Oct 2014

MCNALLY, Roisin Mary Patricia, Dr

Resigned
22a Victoria Road, HolywoodBT18 9BG
Born March 1964
Director
Appointed 01 Jun 1999
Resigned 30 Sept 2006

MURGITROYD, George Edward

Resigned
165-169 Scotland Street, GlasgowG5 8PL
Born August 1975
Director
Appointed 07 Mar 2007
Resigned 09 Jun 2020

MURGITROYD, Ian George

Resigned
165-169 Scotland Street, GlasgowG5 8PL
Born November 1944
Director
Appointed 31 May 1993
Resigned 19 Dec 2019

MURNANE, Graham John

Resigned
Scotland House, GlasgowG5 8PL
Born November 1958
Director
Appointed 01 Jun 1999
Resigned 25 Mar 2019

OUZMAN, Beverley Nicola Claire

Resigned
3 Kilmardinny Crescent, GlasgowG61 3NP
Born April 1967
Director
Appointed 10 Mar 1998
Resigned 29 Mar 2013

PACITTI, Pierpaolo Alfonso Maria Eugenio

Resigned
6 Lochside, GlasgowG61 2SB
Born June 1948
Director
Appointed 31 May 1993
Resigned 01 Jul 2003

PATTULLO, Norman

Resigned
Knockieston, CrieffPH7 4HS
Born July 1948
Director
Appointed 31 May 1993
Resigned 27 Jul 2005

THOMSON, Elizabeth Anne

Resigned
20 South Lodge Drive, StonehavenAB39 2PN
Born December 1973
Director
Appointed 24 Jan 2002
Resigned 31 Jul 2007

WOTHERSPOON, Graham

Resigned
Kirkland House, AlexandriaG83 9HT
Born March 1945
Director
Appointed 10 Mar 1998
Resigned 31 Jul 2000

LYCIDAS NOMINEES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee director
Appointed 27 Apr 1993
Resigned 31 May 1993

Persons with significant control

1

Scotland Street, GlasgowG5 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

195

Accounts With Accounts Type Full
17 February 2026
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
22 November 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Change To A Person With Significant Control
22 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
2 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
17 January 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 January 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2020
MR01Registration of a Charge
Resolution
15 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
7 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Legacy
20 September 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Confirmation Statement
6 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Miscellaneous
11 February 2014
MISCMISC
Accounts With Accounts Type Full
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Termination Director Company With Name
29 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Full
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Full
14 February 2011
AAAnnual Accounts
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 March 2009
AAAnnual Accounts
Legacy
15 October 2008
288cChange of Particulars
Legacy
15 October 2008
288cChange of Particulars
Legacy
16 April 2008
363aAnnual Return
Legacy
24 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 February 2008
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Legacy
5 April 2007
288cChange of Particulars
Legacy
8 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
410(Scot)410(Scot)
Legacy
23 January 2005
288aAppointment of Director or Secretary
Legacy
23 January 2005
288aAppointment of Director or Secretary
Legacy
23 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
419a(Scot)419a(Scot)
Legacy
19 January 2005
419a(Scot)419a(Scot)
Legacy
17 January 2005
410(Scot)410(Scot)
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
9 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 2003
AAAnnual Accounts
Legacy
3 September 2003
288cChange of Particulars
Legacy
16 July 2003
288cChange of Particulars
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
5 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
288aAppointment of Director or Secretary
Memorandum Articles
8 January 2002
MEM/ARTSMEM/ARTS
Resolution
8 January 2002
RESOLUTIONSResolutions
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
12 December 2001
410(Scot)410(Scot)
Accounts With Accounts Type Group
21 November 2001
AAAnnual Accounts
Legacy
16 November 2001
287Change of Registered Office
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 September 2000
AAAnnual Accounts
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
363sAnnual Return (shuttle)
Statement Of Affairs
20 April 1999
SASA
Legacy
20 April 1999
88(2)R88(2)R
Resolution
8 April 1999
RESOLUTIONSResolutions
Resolution
8 April 1999
RESOLUTIONSResolutions
Legacy
8 April 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
17 April 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
31 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
17 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 October 1994
AAAnnual Accounts
Legacy
27 May 1994
363sAnnual Return (shuttle)
Legacy
6 April 1994
88(2)R88(2)R
Legacy
6 April 1994
88(2)R88(2)R
Resolution
6 April 1994
RESOLUTIONSResolutions
Resolution
6 April 1994
RESOLUTIONSResolutions
Legacy
11 June 1993
410(Scot)410(Scot)
Memorandum Articles
10 June 1993
MEM/ARTSMEM/ARTS
Resolution
10 June 1993
RESOLUTIONSResolutions
Legacy
10 June 1993
288288
Legacy
10 June 1993
288288
Legacy
10 June 1993
288288
Legacy
10 June 1993
288288
Legacy
10 June 1993
88(2)P88(2)P
Legacy
26 May 1993
224224
Legacy
26 May 1993
287Change of Registered Office
Certificate Change Of Name Company
12 May 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 April 1993
NEWINCIncorporation