Kirkcudbright
Kirkcudbrightshire
DG6 4SD
Scotland
Director Name | Cyril Dunstan Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(33 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 June 1989) |
Role | Chartered Surveyor |
Correspondence Address | Woodfoot Gatehouse Of Fleet Castle Douglas Kirkcudbrightshire DG7 2BJ Scotland |
Director Name | John Frederick Docker |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 July 1992) |
Role | Managing Director |
Correspondence Address | Armscote Manor Stratford On Avon CV37 8DA |
Director Name | James Neil Murray Usher |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(33 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 04 August 2007) |
Role | Farmer |
Correspondence Address | Scotts Mill Ann St, Gatehouse Of Fleet Castle Douglas Kirkcudbrightshire |
Director Name | Peter James Murray-Usher |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(33 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langlands Twynholm Kirkcudbright DG6 4SD Scotland |
Director Name | Robert Samuel Raphael |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(33 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 October 2005) |
Role | Secretary |
Correspondence Address | Kelspoke Cottage Gatehouse Of Fleet |
Director Name | George Stuart Russell |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(33 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 59 Braid Road Edinburgh Midlothian EH10 6AR Scotland |
Director Name | Mrs Elizabeth Murray Usher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(33 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 February 1990) |
Role | Landowner |
Correspondence Address | Castramon Gatehouse Of Fleet Castle Douglas Kirkcudbrightshire DG7 2BL Scotland |
Secretary Name | Robert Samuel Raphael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(33 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | Kelspoke Cottage Gatehouse Of Fleet |
Secretary Name | Peter James Murray-Usher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(49 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langlands Twynholm Kirkcudbright DG6 4SD Scotland |
Website | www.murrayarmshotel.co.uk |
---|
Registered Address | 4 Royal Crescent Glasgow Lanarkshire G3 7SL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£132,567 |
Cash | £2,101 |
Current Liabilities | £544,669 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
21 March 2006 | Delivered 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 1984 | Delivered 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 |
11 November 2020 | Amended total exemption full accounts made up to 31 October 2019 (6 pages) |
---|---|
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
25 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
6 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 April 2012 | Registered office address changed from Murray Arms Hotel Ann Street Gatehouse of Fleet DG7 2HY on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Murray Arms Hotel Ann Street Gatehouse of Fleet DG7 2HY on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Murray Arms Hotel Ann Street Gatehouse of Fleet DG7 2HY on 2 April 2012 (1 page) |
25 January 2012 | Termination of appointment of Peter Murray-Usher as a director (1 page) |
25 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Termination of appointment of Peter Murray-Usher as a secretary (1 page) |
25 January 2012 | Termination of appointment of Peter Murray-Usher as a director (1 page) |
25 January 2012 | Termination of appointment of Peter Murray-Usher as a secretary (1 page) |
25 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
27 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
27 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
8 February 2010 | Director's details changed for Jane Margaret Murray- Usher on 17 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Jane Margaret Murray- Usher on 17 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Peter James Murray-Usher on 17 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Peter James Murray-Usher on 17 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
5 February 2008 | Return made up to 17/01/08; no change of members
|
5 February 2008 | Return made up to 17/01/08; no change of members
|
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
12 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
29 April 2006 | Dec mort/charge * (3 pages) |
29 April 2006 | Dec mort/charge * (3 pages) |
31 March 2006 | Partic of mort/charge * (4 pages) |
31 March 2006 | Partic of mort/charge * (4 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
19 January 2006 | Return made up to 17/01/06; full list of members
|
19 January 2006 | Secretary resigned;director resigned (1 page) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
19 January 2006 | Return made up to 17/01/06; full list of members
|
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | New secretary appointed (2 pages) |
10 May 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
10 May 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
8 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
23 February 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
23 February 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
23 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
20 June 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
20 June 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
31 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
26 March 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
26 March 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
12 February 2002 | Return made up to 23/01/02; full list of members
|
12 February 2002 | Return made up to 23/01/02; full list of members
|
6 March 2001 | Return made up to 23/01/01; full list of members (7 pages) |
6 March 2001 | Return made up to 23/01/01; full list of members (7 pages) |
7 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
7 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
28 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
28 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
16 February 2000 | Return made up to 23/01/00; full list of members (7 pages) |
16 February 2000 | Return made up to 23/01/00; full list of members (7 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
3 April 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
3 April 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
2 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
2 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
16 February 1998 | Return made up to 23/01/98; full list of members
|
16 February 1998 | Return made up to 23/01/98; full list of members
|
14 January 1998 | Registered office changed on 14/01/98 from: cally estate office gatehouse-of-fleet DG7 2HY (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: cally estate office gatehouse-of-fleet DG7 2HY (1 page) |
9 January 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
9 January 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
12 February 1997 | Return made up to 23/01/97; no change of members (4 pages) |
12 February 1997 | Return made up to 23/01/97; no change of members (4 pages) |
20 December 1996 | Accounts for a small company made up to 31 October 1996 (6 pages) |
20 December 1996 | Accounts for a small company made up to 31 October 1996 (6 pages) |
31 January 1996 | Return made up to 23/01/96; no change of members (4 pages) |
31 January 1996 | Return made up to 23/01/96; no change of members (4 pages) |
4 January 1996 | Full accounts made up to 31 October 1995 (6 pages) |
4 January 1996 | Full accounts made up to 31 October 1995 (6 pages) |
24 May 1995 | Auditor's resignation (2 pages) |
24 May 1995 | Auditor's resignation (2 pages) |
5 October 1984 | Particulars of mortgage/charge (3 pages) |
5 October 1984 | Particulars of mortgage/charge (3 pages) |
31 December 1955 | Incorporation (16 pages) |
31 December 1955 | Incorporation (16 pages) |