Company NameMurray Split Capital Trust Plc
Company StatusDissolved
Company Number02619680
CategoryPublic Limited Company
Incorporation Date6 June 1991(32 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBlaise Noel Anthony Hardman
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1991(2 weeks, 4 days after company formation)
Appointment Duration32 years, 10 months
RoleMerchant Banker
Correspondence AddressFarley House
Farley Chamberlayne
Romsey
Hampshire
SO51 0QR
Director NameSir Raymond Johnstone
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1991(2 weeks, 4 days after company formation)
Appointment Duration32 years, 10 months
RoleInvestment Manager
Correspondence AddressWards
Gartocharn
Alexandria
Dunbartonshire
G83 8SB
Scotland
Director NameJohn Alastair Nigel Cameron
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1993(2 years, 6 months after company formation)
Appointment Duration30 years, 4 months
RoleInvestment Banker
Correspondence Address36 St Andrews Square
Edinburgh
Midlothian
EH2 2YB
Scotland
Director NameMr Alexander Donald Stewart
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1995(3 years, 10 months after company formation)
Appointment Duration29 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressArdvorlich
Lochearnhead
Perthshire
FK19 8QE
Scotland
Secretary NameMurray Johnstone Limited (Corporation)
StatusCurrent
Appointed27 June 1991(3 weeks after company formation)
Appointment Duration32 years, 10 months
Correspondence Address7 West Nile Street
Glasgow
G1 2PX
Scotland
Director NameEwen Alan Macpherson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(2 weeks, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAttadale
Strathcarron
Wester Ross
IV54 8YX
Scotland
Director NameAlexander Stuart Reid
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(2 weeks, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 13 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Chelsea Park Gardens
London
SW3 6AA

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£33,167,000
Current Liabilities£989,000

Accounts

Latest Accounts17 August 1998 (25 years, 8 months ago)
Accounts CategoryInterim
Accounts Year End31 August

Filing History

24 August 2003Dissolved (1 page)
24 May 2003Liquidators statement of receipts and payments (5 pages)
24 May 2003Return of final meeting in a members' voluntary winding up (3 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
12 September 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Registered office changed on 21/06/02 from: po box 55 1 surrey street london WC2R 2NE (1 page)
14 March 2002Liquidators statement of receipts and payments (5 pages)
27 February 2002Sec/state rel/liq 15/02/02 (1 page)
21 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
15 January 2002O/C 21/12/01 rem/appt liqs (6 pages)
11 September 2001Liquidators statement of receipts and payments (5 pages)
22 March 2001Liquidators statement of receipts and payments (5 pages)
8 September 2000Liquidators statement of receipts and payments (5 pages)
10 March 2000Liquidators statement of receipts and payments (5 pages)
6 October 1999Liquidators statement of receipts and payments (6 pages)
10 September 1998Registered office changed on 10/09/98 from: 30 coleman street london EC2R 5AN (1 page)
8 September 1998Appointment of a voluntary liquidator (1 page)
8 September 1998Appointment of a voluntary liquidator (1 page)
8 September 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 September 1998Declaration of solvency (4 pages)
8 September 1998Ex/res 28/8/98 liq's powers (1 page)
1 September 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
1 September 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
1 September 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
1 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
17 August 1998Return made up to 06/06/98; bulk list available separately (9 pages)
5 February 1998Interim accounts made up to 30 November 1997 (11 pages)
8 December 1997Full accounts made up to 31 August 1997 (97 pages)
17 July 1997Interim accounts made up to 31 May 1997 (8 pages)
2 July 1997Return made up to 06/06/97; bulk list available separately (10 pages)
4 June 1997Interim accounts made up to 28 February 1997 (8 pages)
22 December 1996Full accounts made up to 31 August 1996 (38 pages)
27 June 1996Return made up to 06/06/96; full list of members (10 pages)
23 January 1996Memorandum and Articles of Association (62 pages)
2 January 1996Full accounts made up to 31 August 1995 (31 pages)
30 June 1995Return made up to 06/06/95; bulk list available separately (20 pages)
4 May 1995New director appointed (6 pages)
10 April 1995Interim accounts made up to 30 November 1994 (10 pages)
20 December 1994Full accounts made up to 31 August 1994 (31 pages)
23 December 1993Full accounts made up to 31 August 1993 (30 pages)
16 December 1992Full accounts made up to 31 August 1992 (33 pages)
10 January 1992Full accounts made up to 31 October 1991 (12 pages)
23 July 1991Listing of particulars (35 pages)