Background WavePink WaveYellow Wave

MURGITROYD PROPERTY INVESTMENTS LTD (SC659137)

MURGITROYD PROPERTY INVESTMENTS LTD (SC659137) is an active UK company. incorporated on 14 April 2020. with registered office in Renfrew. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. MURGITROYD PROPERTY INVESTMENTS LTD has been registered for 6 years. Current directors include THOMSON, Elizabeth Anne.

Company Number
SC659137
Status
active
Type
ltd
Incorporated
14 April 2020
Age
6 years
Address
Titanium 1 King's Inch Place, Renfrew, PA4 8WF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
THOMSON, Elizabeth Anne
SIC Codes
68209, 68320, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURGITROYD PROPERTY INVESTMENTS LTD

MURGITROYD PROPERTY INVESTMENTS LTD is an active company incorporated on 14 April 2020 with the registered office located in Renfrew. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. MURGITROYD PROPERTY INVESTMENTS LTD was registered 6 years ago.(SIC: 68209, 68320, 82990)

Status

active

Active since 6 years ago

Company No

SC659137

LTD Company

Age

6 Years

Incorporated 14 April 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Titanium 1 King's Inch Place Renfrew, PA4 8WF,

Previous Addresses

Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA United Kingdom
From: 14 April 2020To: 2 May 2025
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Feb 21
Director Left
Feb 21
New Owner
May 21
Owner Exit
May 21
Share Issue
May 23
Owner Exit
Jan 24
Owner Exit
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
1
Funding
2
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

THOMSON, Elizabeth Anne

Active
King's Inch Place, RenfrewPA4 8WF
Born December 1973
Director
Appointed 22 Feb 2021

MURGITROYD, Ian George

Resigned
79 Renfrew Road, PaisleyPA3 4DA
Born November 1944
Director
Appointed 14 Apr 2020
Resigned 03 Feb 2021

Persons with significant control

5

1 Active
4 Ceased
King's Inch Place, RenfrewPA4 8WF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2023

Mr. George Edward Murgitroyd

Ceased
Raleigh, North Carolina
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2023
Ceased 01 Jun 2023

Ms Elizabeth-Anne Thomson

Ceased
129 Fotheringay Road, GlasgowG41 4LG
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2023
Ceased 01 Jun 2023

The Executors Of Ian George Murgitroyd

Ceased
79 Renfrew Road, PaisleyPA3 4DA
Born November 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2021
Ceased 01 Feb 2023

Mr Ian George Murgitroyd

Ceased
79 Renfrew Road, PaisleyPA3 4DA
Born November 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2020
Ceased 03 Feb 2021
Fundings
Financials
Latest Activities

Filing History

29

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 March 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
17 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
6 July 2023
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
11 May 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 May 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 May 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
17 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Incorporation Company
14 April 2020
NEWINCIncorporation