CompanyTrack
M

MURGITROYD GROUP LIMITED

Active Glasgow

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.Non-trading company
M

MURGITROYD GROUP LIMITED

Activities of other holding companies n.e.c.

Founded 1 Aug 2001 Active Glasgow, Scotland 0 employees
Activities of other holding companies n.e.c.Non-trading company
Accounts Submitted 20 Feb 2025
Confirmation Statement Submitted 27 Aug 2025
Net assets £15.67M £0.00 2024 year on year
Total assets £15.67M £0.00 2024 year on year
Total Liabilities £0.00
Charges 4
2 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Credit Report

Discover MURGITROYD GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

£15.67M

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

12 Allotments 376,216 Shares £1.25m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
18 Dec 201990,000£477k£5.3
18 Dec 201950,000£91k£1.81
18 Dec 201990,000£362k£4.025
18 Dec 201934,000£84k£2.475
18 Dec 201935,000£79k£2.25

Officers

Officers

2 active 26 resigned
Status
Burness Paull LlpCorporate-secretaryUnited KingdomUnknown6 Sept 2018Active
Gordon Drummond StarkDirectorScottishScotland4912 Aug 2015Active

Shareholders

Shareholders (1)

Project Petra Bidco Limited
100.0%
9,308,3477 Aug 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Project Petra Bidco Limited

United Kingdom

Active
Notified 19 Dec 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Ian Murgitroyd

Ceased 19 Dec 2019

Ceased

Group Structure

Group Structure

PROJECT PETRA BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT PETRA MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT PETRA MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT PETRA TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
BB SHELF 4 LLP united kingdom voting rights 75 to 100 percent limited liability partnership
MURGITROYD GROUP LIMITED Current Company
MURGITROYD & COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
22 Nov 2025MortgageMortgage Alter Floating Charge With NumberView(162 pages)
18 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(22 pages)
27 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-19 with no updatesView(3 pages)
7 Mar 2025OfficersTermination of Andrew John Moss as director on 2025-03-07View(1 page)
20 Feb 2025AccountsAnnual accounts made up to 2024-05-31View(20 pages)
22 Nov 2025 Mortgage

Mortgage Alter Floating Charge With Number

18 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

27 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-19 with no updates

7 Mar 2025 Officers

Termination of Andrew John Moss as director on 2025-03-07

20 Feb 2025 Accounts

Annual accounts made up to 2024-05-31

Recent Activity

Latest Activity

Mortgage Alter Floating Charge With Number

2 months ago on 22 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 18 Nov 2025

Confirmation statement made on 2025-08-19 with no updates

5 months ago on 27 Aug 2025

Termination of Andrew John Moss as director on 2025-03-07

11 months ago on 7 Mar 2025

Annual accounts made up to 2024-05-31

12 months ago on 20 Feb 2025