Balfron Station
Glasgow
G63 0NP
Scotland
Secretary Name | Mrs Fiona Margaret Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1994(38 years, 4 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | Failmhuc Drumtain Road Balfron Glasgow G63 0NP Scotland |
Director Name | James McGregor Murray |
---|---|
Date of Birth | April 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1989(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 March 1992) |
Role | Co Director |
Correspondence Address | 35 Norwood Park Bearsden Glasgow Lanarkshire G61 2RZ Scotland |
Director Name | Janette King Wilson |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1989(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 August 1994) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Viewpoint Place Glasgow G21 3AR Scotland |
Director Name | John Scott |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1989(33 years, 6 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Larch Court Cumbernauld Glasgow Lanarkshire G67 3BD Scotland |
Secretary Name | Janette King Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1989(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Viewpoint Place Glasgow G21 3AR Scotland |
Website | www.murray-packaging.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 9562229 |
Telephone region | Glasgow |
Registered Address | Units 1/2 3 Cloberfield Milngavie Glasgow G62 7LN Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
Year | 2013 |
---|---|
Net Worth | £435,759 |
Cash | £90,809 |
Current Liabilities | £227,543 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 October 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2023 (6 months, 3 weeks from now) |
29 June 1988 | Delivered on: 8 July 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground in bearsden and milngavie district, strathclyde. Outstanding |
---|---|
25 March 1977 | Delivered on: 13 April 1977 Persons entitled: The Royal Bank of Scotland PLC Classification: 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. Outstanding |
6 May 1971 | Delivered on: 11 May 1971 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All & whole the subjects at balmore industrial estate, glasgow known as units 7, 8, 9 & 9A 66/88 strathmore road, glasgow N1. Outstanding |
25 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
---|---|
15 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
17 November 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
17 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
29 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
19 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
28 January 2019 | Registered office address changed from Cloberfield Industrial Estate 16 Cloberfield Road Milngavie Glasgow to 16 Cloberfield 16 Cloberfield Milngavie Glasgow G62 7LN on 28 January 2019 (1 page) |
31 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
23 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
18 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
23 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with no updates (3 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with no updates (3 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 May 2015 | Resolutions
|
19 May 2015 | Resolutions
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
7 August 2014 | Termination of appointment of John Scott as a director on 30 April 2014 (1 page) |
7 August 2014 | Termination of appointment of John Scott as a director on 30 April 2014 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Director's details changed for Ian Mcgregor Murray on 25 September 2010 (2 pages) |
28 October 2010 | Director's details changed for John Scott on 25 September 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Fiona Margaret Murray on 25 September 2010 (1 page) |
28 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Director's details changed for Ian Mcgregor Murray on 25 September 2010 (2 pages) |
28 October 2010 | Director's details changed for John Scott on 25 September 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Fiona Margaret Murray on 25 September 2010 (1 page) |
1 October 2009 | Return made up to 25/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 25/09/09; full list of members (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
24 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
17 November 2005 | Return made up to 25/09/05; full list of members (3 pages) |
17 November 2005 | Return made up to 25/09/05; full list of members (3 pages) |
27 January 2005 | Return made up to 25/09/04; full list of members (7 pages) |
27 January 2005 | Return made up to 25/09/04; full list of members (7 pages) |
23 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
23 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
6 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
6 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
2 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
2 December 2002 | Return made up to 25/09/02; full list of members (7 pages) |
2 December 2002 | Return made up to 25/09/02; full list of members (7 pages) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
7 November 2001 | Return made up to 25/09/01; full list of members (6 pages) |
7 November 2001 | Return made up to 25/09/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
9 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
7 December 1999 | Return made up to 25/09/99; full list of members (6 pages) |
7 December 1999 | Return made up to 25/09/99; full list of members (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 October 1998 | Return made up to 25/09/98; full list of members (6 pages) |
8 October 1998 | Return made up to 25/09/98; full list of members (6 pages) |
13 October 1997 | Return made up to 25/09/97; no change of members
|
13 October 1997 | Return made up to 25/09/97; no change of members
|
7 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
7 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
10 October 1996 | Return made up to 25/09/96; no change of members (6 pages) |
10 October 1996 | Return made up to 25/09/96; no change of members (6 pages) |
7 November 1995 | Return made up to 25/09/95; full list of members (6 pages) |
7 November 1995 | Return made up to 25/09/95; full list of members (6 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |