Company NameMurray Arms Hotel Limited
Company StatusDissolved
Company NumberSC031235
CategoryPrivate Limited Company
Incorporation Date31 December 1955(68 years, 4 months ago)
Dissolution Date27 June 2023 (9 months, 3 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameJane Margaret Murray- Usher
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2007(51 years, 9 months after company formation)
Appointment Duration15 years, 9 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangland Langland Twynholm
Kirkcudbright
Kirkcudbrightshire
DG6 4SD
Scotland
Director NameCyril Dunstan Atkinson
NationalityBritish
StatusResigned
Appointed20 February 1989(33 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 June 1989)
RoleChartered Surveyor
Correspondence AddressWoodfoot
Gatehouse Of Fleet
Castle Douglas
Kirkcudbrightshire
DG7 2BJ
Scotland
Director NameJohn Frederick Docker
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(33 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 July 1992)
RoleManaging Director
Correspondence AddressArmscote Manor
Stratford On Avon
CV37 8DA
Director NameJames Neil Murray Usher
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(33 years, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 04 August 2007)
RoleFarmer
Correspondence AddressScotts Mill
Ann St, Gatehouse Of Fleet
Castle Douglas
Kirkcudbrightshire
Director NamePeter James Murray-Usher
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(33 years, 2 months after company formation)
Appointment Duration22 years, 4 months (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanglands
Twynholm
Kirkcudbright
DG6 4SD
Scotland
Director NameRobert Samuel Raphael
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(33 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 October 2005)
RoleSecretary
Correspondence AddressKelspoke Cottage
Gatehouse Of Fleet
Director NameGeorge Stuart Russell
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(33 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 March 1999)
RoleChartered Accountant
Correspondence Address59 Braid Road
Edinburgh
Midlothian
EH10 6AR
Scotland
Director NameMrs Elizabeth Murray Usher
NationalityBritish
StatusResigned
Appointed20 February 1989(33 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 February 1990)
RoleLandowner
Correspondence AddressCastramon
Gatehouse Of Fleet
Castle Douglas
Kirkcudbrightshire
DG7 2BL
Scotland
Secretary NameRobert Samuel Raphael
NationalityBritish
StatusResigned
Appointed20 February 1989(33 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 October 2005)
RoleCompany Director
Correspondence AddressKelspoke Cottage
Gatehouse Of Fleet
Secretary NamePeter James Murray-Usher
NationalityBritish
StatusResigned
Appointed01 November 2005(49 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanglands
Twynholm
Kirkcudbright
DG6 4SD
Scotland

Contact

Websitewww.murrayarmshotel.co.uk

Location

Registered Address4 Royal Crescent
Glasgow
Lanarkshire
G3 7SL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth-£132,567
Cash£2,101
Current Liabilities£544,669

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Charges

21 March 2006Delivered on: 31 March 2006
Satisfied on: 22 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 September 1984Delivered on: 5 October 1984
Satisfied on: 29 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

11 November 2020Amended total exemption full accounts made up to 31 October 2019 (6 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
25 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
6 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
21 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 73,110
(4 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 73,110
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 73,110
(4 pages)
30 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 73,110
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 73,110
(4 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 73,110
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 April 2012Registered office address changed from Murray Arms Hotel Ann Street Gatehouse of Fleet DG7 2HY on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Murray Arms Hotel Ann Street Gatehouse of Fleet DG7 2HY on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Murray Arms Hotel Ann Street Gatehouse of Fleet DG7 2HY on 2 April 2012 (1 page)
25 January 2012Termination of appointment of Peter Murray-Usher as a director (1 page)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
25 January 2012Termination of appointment of Peter Murray-Usher as a secretary (1 page)
25 January 2012Termination of appointment of Peter Murray-Usher as a director (1 page)
25 January 2012Termination of appointment of Peter Murray-Usher as a secretary (1 page)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
27 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
27 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 February 2010Director's details changed for Jane Margaret Murray- Usher on 17 January 2010 (2 pages)
8 February 2010Director's details changed for Jane Margaret Murray- Usher on 17 January 2010 (2 pages)
8 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Peter James Murray-Usher on 17 January 2010 (2 pages)
8 February 2010Director's details changed for Peter James Murray-Usher on 17 January 2010 (2 pages)
8 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
29 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 January 2009Return made up to 17/01/09; full list of members (4 pages)
20 January 2009Location of register of members (1 page)
20 January 2009Location of register of members (1 page)
20 January 2009Return made up to 17/01/09; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 February 2008Return made up to 17/01/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2008Return made up to 17/01/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 January 2007Return made up to 17/01/07; full list of members (2 pages)
24 January 2007Return made up to 17/01/07; full list of members (2 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
29 April 2006Dec mort/charge * (3 pages)
29 April 2006Dec mort/charge * (3 pages)
31 March 2006Partic of mort/charge * (4 pages)
31 March 2006Partic of mort/charge * (4 pages)
29 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
29 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
19 January 2006Return made up to 17/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 2006Secretary resigned;director resigned (1 page)
19 January 2006Secretary resigned;director resigned (1 page)
19 January 2006Return made up to 17/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006New secretary appointed (2 pages)
10 May 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
10 May 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
8 February 2005Return made up to 17/01/05; full list of members (7 pages)
8 February 2005Return made up to 17/01/05; full list of members (7 pages)
23 February 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
23 February 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
23 January 2004Return made up to 17/01/04; full list of members (7 pages)
23 January 2004Return made up to 17/01/04; full list of members (7 pages)
20 June 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
20 June 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
31 January 2003Return made up to 23/01/03; full list of members (7 pages)
31 January 2003Return made up to 23/01/03; full list of members (7 pages)
26 March 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
26 March 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
12 February 2002Return made up to 23/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
(7 pages)
12 February 2002Return made up to 23/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
(7 pages)
6 March 2001Return made up to 23/01/01; full list of members (7 pages)
6 March 2001Return made up to 23/01/01; full list of members (7 pages)
7 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
7 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
28 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
28 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
16 February 2000Return made up to 23/01/00; full list of members (7 pages)
16 February 2000Return made up to 23/01/00; full list of members (7 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
3 April 1999Accounts for a small company made up to 31 October 1998 (8 pages)
3 April 1999Accounts for a small company made up to 31 October 1998 (8 pages)
2 February 1999Return made up to 23/01/99; no change of members (4 pages)
2 February 1999Return made up to 23/01/99; no change of members (4 pages)
16 February 1998Return made up to 23/01/98; full list of members
  • 363(287) ‐ Registered office changed on 16/02/98
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 1998Return made up to 23/01/98; full list of members
  • 363(287) ‐ Registered office changed on 16/02/98
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 1998Registered office changed on 14/01/98 from: cally estate office gatehouse-of-fleet DG7 2HY (1 page)
14 January 1998Registered office changed on 14/01/98 from: cally estate office gatehouse-of-fleet DG7 2HY (1 page)
9 January 1998Accounts for a small company made up to 31 October 1997 (8 pages)
9 January 1998Accounts for a small company made up to 31 October 1997 (8 pages)
12 February 1997Return made up to 23/01/97; no change of members (4 pages)
12 February 1997Return made up to 23/01/97; no change of members (4 pages)
20 December 1996Accounts for a small company made up to 31 October 1996 (6 pages)
20 December 1996Accounts for a small company made up to 31 October 1996 (6 pages)
31 January 1996Return made up to 23/01/96; no change of members (4 pages)
31 January 1996Return made up to 23/01/96; no change of members (4 pages)
4 January 1996Full accounts made up to 31 October 1995 (6 pages)
4 January 1996Full accounts made up to 31 October 1995 (6 pages)
24 May 1995Auditor's resignation (2 pages)
24 May 1995Auditor's resignation (2 pages)
5 October 1984Particulars of mortgage/charge (3 pages)
5 October 1984Particulars of mortgage/charge (3 pages)
31 December 1955Incorporation (16 pages)
31 December 1955Incorporation (16 pages)