Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MURRAY INTERNATIONAL TRUST PLC
Company Information for

MURRAY INTERNATIONAL TRUST PLC

1 George Street, George Street, Edinburgh, EH2 2LL,
Company Registration Number
SC006705
Public Limited Company
Active

Company Overview

About Murray International Trust Plc
MURRAY INTERNATIONAL TRUST PLC was founded on 1907-12-18 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Murray International Trust Plc is a Public Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MURRAY INTERNATIONAL TRUST PLC
 
Legal Registered Office
1 George Street
George Street
Edinburgh
EH2 2LL
Other companies in EH2
 
Filing Information
Company Number SC006705
Company ID Number SC006705
Date formed 1907-12-18
Country SCOTLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-06-30
Latest return 2023-05-06
Return next due 2024-05-20
Type of accounts FULL
VAT Number /Sales tax ID GB361352865  
Last Datalog update: 2024-04-17 10:49:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MURRAY INTERNATIONAL TRUST PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MURRAY INTERNATIONAL TRUST PLC

Current Directors
Officer Role Date Appointed
ABERDEEN ASSET MANAGEMENT PLC
Company Secretary 2002-02-14
CLAIRE MARGARET BINYON
Director 2018-04-26
MARCIA DOMINIC CAMPBELL
Director 2012-04-27
KEVIN JAMES CARTER
Director 2009-04-23
PETER WILLIAM DUNSCOMBE
Director 2011-04-29
DAVID HARDIE
Director 2014-05-01
ALEXANDRA JANE MACKESY
Director 2016-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DOUGLAS BEST
Director 2005-06-30 2018-04-26
JANET PATRICIA BRUCE
Director 2003-09-30 2016-04-26
ALFRED CHARLES SHEDDEN
Director 2000-10-23 2014-04-29
ELLA IRENE BROWN
Director 2011-04-29 2011-06-17
JOHN FRANCIS HENRY TROTT
Director 2000-10-23 2011-04-28
DAVID HOLFORD BENSON
Director 1999-10-25 2009-04-22
RAYMOND JOHNSTONE
Director 1989-11-27 2005-05-03
THE RT HON VISCOUNT YOUNGER OF LECKIE
Director 1989-11-27 2002-11-06
MURRAY JOHNSTONE LIMITED
Company Secretary 1989-05-08 2002-02-14
ADAM DUGDALE FERGUSSON
Director 1995-04-24 2001-07-23
MICHAEL SINCLAIR SHEA
Director 1992-07-27 2001-04-30
BLAISE NOEL ANTHONY HARDMAN
Director 1989-05-08 1999-12-31
JOSEPH BURNETT-STUART
Director 1991-04-29 1995-04-24
EWEN ALAN MACPHERSON
Director 1989-05-08 1994-09-30
JOHN FERGUSON DENHOLM
Director 1989-05-08 1993-03-31
WILLIAM DAVID COATS
Director 1989-05-08 1992-03-31
ALEXANDER MONCRIEFF MITCHELL STEPHEN
Director 1989-05-08 1992-03-31
DONALD GILMOUR SUTHERLAND
Director 1989-05-08 1989-08-31
WILLIAM MONCRIEFF CUTHBERT
Director 1989-05-08 1989-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABERDEEN ASSET MANAGEMENT PLC ABRDN SMALLER COMPANIES INCOME TRUST PLC Company Secretary 2008-02-22 CURRENT 1992-03-30 Liquidation
MARCIA DOMINIC CAMPBELL THE CANADA LIFE GROUP (U.K.) LIMITED Director 2016-05-20 CURRENT 1988-03-09 Active
MARCIA DOMINIC CAMPBELL CANADA LIFE LIMITED Director 2016-05-20 CURRENT 1970-02-25 Active
MARCIA DOMINIC CAMPBELL SAINSBURY'S BANK PLC Director 2013-09-23 CURRENT 1996-11-12 Active
MARCIA DOMINIC CAMPBELL CAMPBELL MANN ASSOCIATES LIMITED Director 2010-07-30 CURRENT 2010-07-30 Dissolved 2017-01-10
PETER WILLIAM DUNSCOMBE GEMINI HOLDCO 3 LIMITED Director 2018-06-26 CURRENT 2018-06-26 Liquidation
PETER WILLIAM DUNSCOMBE GEMINI QMUL LIMITED Director 2017-09-21 CURRENT 2017-09-21 Liquidation
PETER WILLIAM DUNSCOMBE CIRCUS STREET UK PROPCO LTD Director 2017-06-20 CURRENT 2017-06-20 Active
PETER WILLIAM DUNSCOMBE WEMBLEY UK PROPCO LTD Director 2016-06-15 CURRENT 2016-06-15 Active
PETER WILLIAM DUNSCOMBE WEMBLEY UK OPCO LTD Director 2016-05-16 CURRENT 2016-05-16 Active
PETER WILLIAM DUNSCOMBE GEMINI RHUL 2 LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
PETER WILLIAM DUNSCOMBE GEMINI WL LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
PETER WILLIAM DUNSCOMBE GEMINI TOPCO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Liquidation
PETER WILLIAM DUNSCOMBE GEMINI HOLDCO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Liquidation
PETER WILLIAM DUNSCOMBE GUILDFORD UK PROPCO LTD Director 2014-02-20 CURRENT 2014-02-20 Active
PETER WILLIAM DUNSCOMBE HGCAPITAL TRUST PLC Director 2014-01-01 CURRENT 1980-10-31 Active
PETER WILLIAM DUNSCOMBE GEMINI BRUNSWICK LIMITED Director 2013-12-03 CURRENT 2006-05-31 Liquidation
PETER WILLIAM DUNSCOMBE GEMINI RHUL LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
PETER WILLIAM DUNSCOMBE GEMINI EAST COURT LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
PETER WILLIAM DUNSCOMBE GEMINI STUDENT LIVING LIMITED Director 2013-04-09 CURRENT 2013-02-26 Liquidation
PETER WILLIAM DUNSCOMBE SARDA HOUSE MANAGEMENT COMPANY LIMITED Director 2003-08-01 CURRENT 1999-08-23 Active
PETER WILLIAM DUNSCOMBE SARDA HOUSE (FREEHOLD) LIMITED Director 2001-06-15 CURRENT 2001-06-15 Active
DAVID HARDIE W.N. LINDSAY (STEVEDORES) LIMITED Director 2014-07-02 CURRENT 1966-08-24 Active - Proposal to Strike off
DAVID HARDIE WNL INVESTMENTS LIMITED Director 2014-07-02 CURRENT 1928-10-19 Active
DAVID HARDIE J.D. MARTIN LIMITED Director 2014-07-02 CURRENT 1963-02-08 Active - Proposal to Strike off
ALEXANDRA JANE MACKESY ILA-SPA LIMITED Director 2013-08-29 CURRENT 2000-07-11 In Administration/Administrative Receiver
ALEXANDRA JANE MACKESY RENN UNIVERSAL GROWTH INVESTMENT TRUST PLC Director 2010-01-18 CURRENT 1996-01-19 Liquidation
ALEXANDRA JANE MACKESY LITTLE BEVAN LIMITED Director 2007-07-25 CURRENT 2007-07-25 Active - Proposal to Strike off
ALEXANDRA JANE MACKESY THE SCOTTISH ORIENTAL SMALLER COMPANIES TRUST PLC Director 2004-04-01 CURRENT 1995-02-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,444,677.05 on 2024-03-08</ul>
2024-04-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,471,698.95 on 2024-03-01</ul>
2024-04-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,490,698.95 on 2024-02-16</ul>
2024-03-11Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,414,485.5 on 2024-02-09</ul>
2024-03-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,382,885.5 on 2024-01-18</ul>
2024-02-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,351,635.5 on 2024-02-01</ul>
2024-02-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,368,135.5 on 2024-01-25</ul>
2024-02-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,337,422.9 on 2024-01-10</ul>
2024-01-31Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,321,672.9 on 2024-01-03</ul>
2024-01-29Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,310,788.35 on 2023-12-22</ul>
2024-01-09APPOINTMENT TERMINATED, DIRECTOR DAVID HARDIE
2023-12-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,282,720.65 on 2023-11-13</ul>
2023-12-07Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,266,365.9 on 2023-11-06</ul>
2023-11-29Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,245,615.9 on 2023-10-30</ul>
2023-11-28Purchase of own shares
2023-11-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,221,365.9 on 2023-10-13</ul>
2023-10-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,152,071.6 on 2023-09-14</ul>
2023-10-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,139,824.1 on 2023-09-07</ul>
2023-10-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,127,574.1 on 2023-08-30</ul>
2023-09-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,115,074.1 on 2023-08-22</ul>
2023-09-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,115,074.1 on 2023-08-22</ul>
2023-09-15Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,103,324.1 on 2023-08-08</ul>
2023-09-12DIRECTOR APPOINTED MS WENDY MARGARET COLQUHOUN
2023-08-31Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,088,324.1 on 2023-08-01</ul>
2023-08-24Interim accounts made up to 2023-06-30
2023-06-02Sale or transfer of treasury shares on 2023-05-17<ul><li>GBP 1,079,266.25</ul>
2023-05-19Sale or transfer of treasury shares on 2023-05-12<ul><li>GBP 1,089,266.25</ul>
2023-05-18Sale or transfer of treasury shares on 2023-05-10<ul><li>GBP 1,096,766.25</ul>
2023-05-18Sale or transfer of treasury shares on 2023-05-04<ul><li>GBP 1,091,766.25</ul>
2023-05-03Sub-division of shares on 2023-04-21
2023-05-03DIRECTOR APPOINTED MR GREGORY DOUGLAS ECKERSLEY
2023-04-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Sub-division approved 21/04/2023</ul>
2023-04-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Sub-division approved 21/04/2023<li>Resolution purchase number of shares</ul>
2023-04-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Sub-division approved 21/04/2023<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-04-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-07SECRETARY'S DETAILS CHNAGED FOR ABERDEEN ASSET MANAGEMENT PLC on 2022-11-28
2022-12-15Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,083,746.25 on 2022-10-14</ul>
2022-12-15Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,099,766.25 on 2022-10-24</ul>
2022-11-18Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,053,960.5 on 2022-10-07</ul>
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-05-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-05-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,019,596.25 on 2022-03-25
2022-04-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,014,239.5 on 2022-03-24
2022-04-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 996,310 on 2022-03-07
2022-03-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 987,676.75 on 2022-02-11
2022-03-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 970,199.75 on 2022-02-03
2022-02-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 919,255 on 2022-01-25
2022-01-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 887,538 on 2021-12-21</ul>
2022-01-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 887,538 on 2021-12-21
2022-01-19Purchase of own shares. Shares purchased into treasury <ul><li>GBP 801,530.5 on 2021-12-13</ul>
2022-01-19Purchase of own shares. Shares purchased into treasury <ul><li>GBP 836,399 on 2021-12-06</ul>
2022-01-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 836,399 on 2021-12-06
2022-01-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 632,911.5 on 2021-11-24</ul>
2022-01-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 685,335.25 on 2021-11-17</ul>
2022-01-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 744,857.75 on 2021-11-10</ul>
2022-01-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 744,857.75 on 2021-11-10
2021-12-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 589,529 on 2021-11-03
2021-12-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 492,289 on 2021-10-20
2021-11-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 416,593.75 on 2021-10-13
2021-11-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 310,001.25 on 2021-09-28
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FRASER
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-05-06AD02Register inspection address changed from Link Asset Services 6th Floor 83 Princes Street Edinburgh EH2 2ER Scotland to 1 George Street George Street Edinburgh EH2 2LL
2021-05-06AD04Register(s) moved to registered office address 1 George Street George Street Edinburgh EH2 2LL
2021-05-06AP01DIRECTOR APPOINTED MR NICHOLAS JAMES ANTHONY MELHUISH
2021-04-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Authorty to make market purchases of shares 23/04/2021
  • Resolution of adoption of Articles of Association
2021-04-29MEM/ARTSARTICLES OF ASSOCIATION
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARCIA DOMINIC CAMPBELL
2021-03-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 260,763.75 on 2021-02-26
2021-03-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 252,156 on 2021-02-04
2021-03-01SH03Purchase of own shares. Shares purchased into treasury
  • GBP 251,122.75 on 2021-02-02
2021-01-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 243,336.25 on 2020-10-06
2020-12-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 217,585 on 2020-11-06
2020-12-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 193,636.75 on 2020-10-28
2020-11-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 133,556 on 2020-10-21
2020-11-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 108,290.75 on 2020-10-14
2020-10-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 65,790.75 on 2020-09-15
2020-09-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 36,252.5 on 2020-08-17
2020-08-25SH03Purchase of own shares. Shares purchased into treasury
  • GBP 31,598.25 on 2020-07-31
2020-06-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-19DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600130867Y2020 ASIN: GB0006111909
2020-05-19DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600129458Y2020 ASIN: GB0006111909
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES
2020-05-11AP01DIRECTOR APPOINTED MR SIMON FRASER
2020-04-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase own shares out of capital
  • Resolutions
  • Resolution of allotment of securities
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM DUNSCOMBE
2020-04-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600130867Y2020 ASIN: GB0006111909
2020-04-21AUDAUDITOR'S RESIGNATION
2020-03-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600129458Y2020 ASIN: GB0006111909
2020-03-06DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600129458Y2020 ASIN: GB0006111909
2020-01-27SH0131/10/19 STATEMENT OF CAPITAL GBP 8668
2019-06-18SH0118/02/19 STATEMENT OF CAPITAL GBP 21625
2019-06-17SH04Sale or transfer of treasury shares on 2019-02-11
  • GBP 9,890.75
2019-05-10CS01
2019-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/19 FROM 7th Floor 40 Princes Street Edinburgh EH2 2BY
2019-04-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-02-05SH04Sale or transfer of treasury shares on 2019-01-30
  • GBP 26,273.5
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 32033386
2018-05-11CS01
2018-05-09SH0409/04/18 TREASURY CAPITAL GBP 190939.75
2018-05-09SH0427/04/18 TREASURY CAPITAL GBP 130269
2018-05-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-01AP01DIRECTOR APPOINTED MS CLAIRE MARGARET BINYON
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BEST
2017-12-20AD02SAIL ADDRESS CHANGED FROM: 2ND FLOOR 145 MORRISON STREET EDINBURGH EH3 8AG SCOTLAND
2017-11-20SH0402/10/17 TREASURY CAPITAL GBP 244236
2017-11-20SH0401/11/17 TREASURY CAPITAL GBP 200939.75
2017-11-13AAINTERIM ACCOUNTS MADE UP TO 30/06/17
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 3179605.95
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-05-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-01ANNOTATIONClarification
2016-11-22SH03RETURN OF PURCHASE OF OWN SHARES 31/10/16 TREASURY CAPITAL GBP 276350.25
2016-11-22SH03RETURN OF PURCHASE OF OWN SHARES 25/10/16 TREASURY CAPITAL GBP 257350.25
2016-09-27SH0402/09/16 TREASURY CAPITAL GBP 244100.25
2016-09-22SH03RETURN OF PURCHASE OF OWN SHARES 16/08/16 TREASURY CAPITAL GBP 248006.5
2016-09-22SH03RETURN OF PURCHASE OF OWN SHARES 15/08/16 TREASURY CAPITAL GBP 241756.5
2016-09-06SH03RETURN OF PURCHASE OF OWN SHARES 02/08/16 TREASURY CAPITAL GBP 229256.5
2016-08-19SH03RETURN OF PURCHASE OF OWN SHARES 05/07/16 TREASURY CAPITAL GBP 181481.5
2016-08-19SH03RETURN OF PURCHASE OF OWN SHARES 08/07/16 TREASURY CAPITAL GBP 194081.5
2016-08-19SH03RETURN OF PURCHASE OF OWN SHARES 15/07/16 TREASURY CAPITAL GBP 219256.5
2016-08-19SH03RETURN OF PURCHASE OF OWN SHARES 30/06/16 TREASURY CAPITAL GBP 165231.5
2016-08-19SH03RETURN OF PURCHASE OF OWN SHARES 06/07/16 TREASURY CAPITAL GBP 185981.5
2016-08-19SH03RETURN OF PURCHASE OF OWN SHARES 13/07/16 TREASURY CAPITAL GBP 206581.5
2016-08-19SH03RETURN OF PURCHASE OF OWN SHARES 28/06/16 TREASURY CAPITAL GBP 152731.5
2016-08-19SH03RETURN OF PURCHASE OF OWN SHARES 04/07/16 TREASURY CAPITAL GBP 171481.5
2016-08-19SH03RETURN OF PURCHASE OF OWN SHARES 07/07/16 TREASURY CAPITAL GBP 190981.5
2016-08-19SH03RETURN OF PURCHASE OF OWN SHARES 14/07/16 TREASURY CAPITAL GBP 215256.5
2016-08-18SH03RETURN OF PURCHASE OF OWN SHARES 18/07/16 TREASURY CAPITAL GBP 146481.5
2016-06-02SH0424/05/16 TREASURY CAPITAL GBP 165181.5
2016-06-02SH0423/05/16 TREASURY CAPITAL GBP 172681.5
2016-06-02SH0425/05/16 TREASURY CAPITAL GBP 145181.5
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 32131031
2016-05-20AR0106/05/16 NO MEMBER LIST
2016-05-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB
2016-05-06AP01DIRECTOR APPOINTED MRS ALEXANDRA JANE MACKESY
2016-04-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-29RES01ADOPT ARTICLES 26/04/2016
2016-04-29RES12VARYING SHARE RIGHTS AND NAMES
2016-04-29RES12VARYING SHARE RIGHTS AND NAMES
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JANET BRUCE
2016-04-26SH03RETURN OF PURCHASE OF OWN SHARES 24/03/16 TREASURY CAPITAL GBP 175806.5
2016-04-26SH03RETURN OF PURCHASE OF OWN SHARES 23/03/16 TREASURY CAPITAL GBP 169681.5
2016-04-26SH03RETURN OF PURCHASE OF OWN SHARES 31/03/16 TREASURY CAPITAL GBP 180181.5
2016-04-11SH03RETURN OF PURCHASE OF OWN SHARES 10/03/16 TREASURY CAPITAL GBP 160181.5
2016-03-16SH03RETURN OF PURCHASE OF OWN SHARES 03/03/16 TREASURY CAPITAL GBP 155181.5
2016-03-16SH03RETURN OF PURCHASE OF OWN SHARES 25/02/16 TREASURY CAPITAL GBP 140281.5
2016-03-16SH03RETURN OF PURCHASE OF OWN SHARES 26/02/16 TREASURY CAPITAL GBP 142781.5
2016-03-16SH03RETURN OF PURCHASE OF OWN SHARES 29/02/16 TREASURY CAPITAL GBP 144056.5
2016-03-16SH03RETURN OF PURCHASE OF OWN SHARES 02/03/16 TREASURY CAPITAL GBP 151431.5
2016-03-16SH03RETURN OF PURCHASE OF OWN SHARES 24/02/16 TREASURY CAPITAL GBP 139031.5
2016-03-16SH03RETURN OF PURCHASE OF OWN SHARES 01/03/16 TREASURY CAPITAL GBP 145681.5
2016-03-08SH03RETURN OF PURCHASE OF OWN SHARES 28/01/16 TREASURY CAPITAL GBP 49890.75
2016-03-08SH03RETURN OF PURCHASE OF OWN SHARES 01/02/16 TREASURY CAPITAL GBP 58640.75
2016-03-08SH03RETURN OF PURCHASE OF OWN SHARES 02/02/16 TREASURY CAPITAL GBP 72390.75
2016-03-08SH03RETURN OF PURCHASE OF OWN SHARES 03/02/16 TREASURY CAPITAL GBP 97390.75
2016-03-08SH03RETURN OF PURCHASE OF OWN SHARES 04/02/16 TREASURY CAPITAL GBP 105515.75
2016-03-08SH03RETURN OF PURCHASE OF OWN SHARES 05/02/16 TREASURY CAPITAL GBP 108015.75
2016-03-08SH03RETURN OF PURCHASE OF OWN SHARES 08/02/16 TREASURY CAPITAL GBP 117906.5
2016-03-08SH03RETURN OF PURCHASE OF OWN SHARES 09/02/16 TREASURY CAPITAL GBP 121656.5
2016-03-08SH03RETURN OF PURCHASE OF OWN SHARES 16/02/16 TREASURY CAPITAL GBP 126531.5
2016-03-01SH03RETURN OF PURCHASE OF OWN SHARES 18/02/16 TREASURY CAPITAL GBP 48640.75
2016-02-15SH03RETURN OF PURCHASE OF OWN SHARES 19/01/16 TREASURY CAPITAL GBP 7875
2016-02-15SH03RETURN OF PURCHASE OF OWN SHARES 20/01/16 TREASURY CAPITAL GBP 20375
2016-02-15SH03RETURN OF PURCHASE OF OWN SHARES 25/01/16 TREASURY CAPITAL GBP 26625
2016-02-15SH03RETURN OF PURCHASE OF OWN SHARES 27/01/16 TREASURY CAPITAL GBP 30375
2016-02-15SH03RETURN OF PURCHASE OF OWN SHARES 25/01/16 TREASURY CAPITAL GBP 26625
2016-02-05SH03RETURN OF PURCHASE OF OWN SHARES 15/01/16 TREASURY CAPITAL GBP 5000
2015-12-04AD02SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS ERSKINE HOUSE, 4TH FLOOR 68-73 QUEEN STREET EDINBURGH EH2 2NR
2015-06-16SH0131/12/14 STATEMENT OF CAPITAL GBP 32087991
2015-06-09SH0131/07/14 STATEMENT OF CAPITAL GBP 31836380
2015-06-04SH0131/10/14 STATEMENT OF CAPITAL GBP 32009571
2015-06-04SH0130/09/14 STATEMENT OF CAPITAL GBP 31913321
2015-06-04SH0131/08/14 STATEMENT OF CAPITAL GBP 31909571
2015-06-04SH0131/07/14 STATEMENT OF CAPITAL GBP 31836380
2015-05-26SH0128/02/15 STATEMENT OF CAPITAL GBP 32090443
2015-05-26SH0130/11/14 STATEMENT OF CAPITAL GBP 32081741
2015-05-26SH0130/06/14 STATEMENT OF CAPITAL GBP 31788880
2015-05-26SH0101/05/14 STATEMENT OF CAPITAL GBP 31757380
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 32090443
2015-05-22AR0106/05/15 NO MEMBER LIST
2015-05-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05RES13SECTION 701 AUTHORITY FOR MARKET PURCHASES OF SHARES 28/04/2015
2015-05-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-20SH0130/04/14 STATEMENT OF CAPITAL GBP 31588174
2014-05-20SH0131/03/14 STATEMENT OF CAPITAL GBP 31551424
2014-05-20SH0128/02/14 STATEMENT OF CAPITAL GBP 31545174
2014-05-20SH0130/11/13 STATEMENT OF CAPITAL GBP 31515460
2014-05-20SH0131/10/13 STATEMENT OF CAPITAL GBP 31513332
2014-05-20SH0131/08/13 STATEMENT OF CAPITAL GBP 31507082
2014-05-20SH0131/07/13 STATEMENT OF CAPITAL GBP 31505072
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 34037515
2014-05-16AR0106/05/14 NO MEMBER LIST
2014-05-07RES13SECTION 701 AUTHORITY FOR MARKET PURCHASES OF SHARES 29/04/2014
2014-05-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-02AP01DIRECTOR APPOINTED MR DAVID HARDIE
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED SHEDDEN
2014-04-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM DUNSCOMBE / 22/05/2012
2013-10-08SH0130/06/13 STATEMENT OF CAPITAL GBP 31505072
2013-06-19SH0131/05/13 STATEMENT OF CAPITAL GBP 31459572
2013-06-19SH0130/04/13 STATEMENT OF CAPITAL GBP 31198364
2013-05-24AR0106/05/13 NO MEMBER LIST
2013-05-03SH0131/03/13 STATEMENT OF CAPITAL GBP 31047739
2013-04-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-18SH0128/02/13 STATEMENT OF CAPITAL GBP 31034739
2013-03-18SH0131/01/13 STATEMENT OF CAPITAL GBP 30906310
2013-02-05SH0131/12/12 STATEMENT OF CAPITAL GBP 30545810
2013-01-09SH0130/11/12 STATEMENT OF CAPITAL GBP 30459310
2012-12-06SH0131/10/12 STATEMENT OF CAPITAL GBP 30132011
2012-11-05SH0130/09/12 STATEMENT OF CAPITAL GBP 29952761
2012-11-05SH0131/08/12 STATEMENT OF CAPITAL GBP 29822511
2012-09-06SH0131/07/12 STATEMENT OF CAPITAL GBP 29531507
2012-07-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-27SH0130/06/12 STATEMENT OF CAPITAL GBP 29384007
2012-07-18SH0131/05/12 STATEMENT OF CAPITAL GBP 29269007
2012-05-24SH0130/04/12 STATEMENT OF CAPITAL GBP 28830481.00
2012-05-22AR0106/05/12 NO MEMBER LIST
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN JAMES CARTER / 22/05/2012
2012-05-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 743-REG DEB
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOUGLAS BEST / 22/05/2012
2012-05-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERDEEN ASSET MANAGEMENT PLC / 22/05/2012
2012-05-15SH0131/03/12 STATEMENT OF CAPITAL GBP 28714231
2012-05-08RES13LIMIT ON AGGREGATE FEES INCREASED 26/04/2012
2012-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-08AP01DIRECTOR APPOINTED MRS MARCIA DOMINIC CAMPBELL
2012-03-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ELLA BROWN
2011-05-25AR0106/05/11 BULK LIST
2011-05-17AP01DIRECTOR APPOINTED MR PETER WILLIAM DUNSCOMBE
2011-05-17AP01DIRECTOR APPOINTED ELLA IRENE BROWN
2011-05-10RES13AUTHORISE MARKET PURCHASES 28/04/2011
2011-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TROTT
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-01RES01ADOPT ARTICLES 11/05/2010
2010-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-01CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-01AR0106/05/10 BULK LIST
2010-04-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS HENRY TROTT / 06/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED CHARLES SHEDDEN / 06/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN JAMES CARTER / 06/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOUGLAS BEST / 06/10/2009
2009-10-06AD02SAIL ADDRESS CHANGED FROM: EQUINITI 1ST FLOOR, 34 SOUTH GYLE CRESCENT SOUTH GYLE BUSINESS PARK EDINBURGH EH12 9EB
2009-10-06122CONVE
2009-10-06SH0115/05/09 STATEMENT OF CAPITAL GBP 21913740.299215
2009-10-06SH0114/08/09 STATEMENT OF CAPITAL GBP 21913740.50
2009-10-04AD02SAIL ADDRESS CREATED
2009-10-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB
2009-05-21363aRETURN MADE UP TO 06/05/09; BULK LIST AVAILABLE SEPARATELY
2009-04-27288aDIRECTOR APPOINTED DR KEVIN JAMES CARTER
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID BENSON
2009-04-27RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-14122CONVE
2008-05-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-05-29363sRETURN MADE UP TO 06/05/08; BULK LIST AVAILABLE SEPARATELY
2008-05-06MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-05-06RES13AMENDMENTS TO MEMO AND ARTICLES 22/04/2008
2008-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-06RES12VARYING SHARE RIGHTS AND NAMES
2008-05-06RES12VARYING SHARE RIGHTS AND NAMES
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-23287REGISTERED OFFICE CHANGED ON 23/01/08 FROM: DONALDSON HOUSE 97 HAYMARKET TERRACE EDINBURGH EH12 5HD
2007-07-10353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-07-10122CONVE 30/06/07
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to MURRAY INTERNATIONAL TRUST PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MURRAY INTERNATIONAL TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MURRAY INTERNATIONAL TRUST PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.899
MortgagesNumMortOutstanding0.477
MortgagesNumMortPartSatisfied0.011
MortgagesNumMortSatisfied0.428

This shows the max and average number of mortgages for companies with the same SIC code of 64301 - Activities of investment trusts

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MURRAY INTERNATIONAL TRUST PLC

Intangible Assets
Patents
We have not found any records of MURRAY INTERNATIONAL TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for MURRAY INTERNATIONAL TRUST PLC
Trademarks
We have not found any records of MURRAY INTERNATIONAL TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MURRAY INTERNATIONAL TRUST PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as MURRAY INTERNATIONAL TRUST PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where MURRAY INTERNATIONAL TRUST PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MURRAY INTERNATIONAL TRUST PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MURRAY INTERNATIONAL TRUST PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name MYI
Listed Since 21-Jun-45
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £1220.24M
Shares Issues 116,649,943.00
Share Type ORD GBP0.25
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.