Background WavePink WaveYellow Wave

MURGITROYD FORESTRY INVESTMENTS LTD (SC661314)

MURGITROYD FORESTRY INVESTMENTS LTD (SC661314) is an active UK company. incorporated on 14 May 2020. with registered office in Renfrew. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities. MURGITROYD FORESTRY INVESTMENTS LTD has been registered for 5 years. Current directors include MURGITROYD, George Edward, THOMSON, Elizabeth Anne.

Company Number
SC661314
Status
active
Type
ltd
Incorporated
14 May 2020
Age
5 years
Address
Titanium 1 King's Inch Place, Renfrew, PA4 8WF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
MURGITROYD, George Edward, THOMSON, Elizabeth Anne
SIC Codes
02100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURGITROYD FORESTRY INVESTMENTS LTD

MURGITROYD FORESTRY INVESTMENTS LTD is an active company incorporated on 14 May 2020 with the registered office located in Renfrew. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities. MURGITROYD FORESTRY INVESTMENTS LTD was registered 5 years ago.(SIC: 02100)

Status

active

Active since 5 years ago

Company No

SC661314

LTD Company

Age

5 Years

Incorporated 14 May 2020

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 23 February 2026 (1 month 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

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 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 May 2020To: 2 May 2025
Timeline

9 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
May 20
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
May 21
New Owner
May 21
Director Joined
Nov 22
New Owner
Mar 23
New Owner
Mar 23
Owner Exit
Mar 23
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MURGITROYD, George Edward

Active
79 Renfrew Road, PaisleyPA3 4DA
Born August 1975
Director
Appointed 16 Nov 2022

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 May 2020
Resigned 03 Feb 2021

Persons with significant control

4

2 Active
2 Ceased

Ms Elizabeth-Anne Thomson

Active
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

Mr. George Edward Murgitroyd

Active
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

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 May 2020
Ceased 03 Feb 2021
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2021
PSC01Notification of Individual PSC
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 May 2020
NEWINCIncorporation