Company NameMurray Packaging Limited
DirectorIan McGregor Murray
Company StatusActive
Company NumberSC031441
CategoryPrivate Limited Company
Incorporation Date5 April 1956(68 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ian McGregor Murray
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1989(33 years, 6 months after company formation)
Appointment Duration34 years, 6 months
RoleCo Director
Country of ResidenceScotland
Correspondence AddressFailmhuc Drumtian Farm
Balfron Station
Glasgow
G63 0NP
Scotland
Secretary NameMrs Fiona Margaret Murray
NationalityBritish
StatusCurrent
Appointed23 August 1994(38 years, 4 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence AddressFailmhuc
Drumtain Road
Balfron
Glasgow
G63 0NP
Scotland
Director NameJames McGregor Murray
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1989(33 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 March 1992)
RoleCo Director
Correspondence Address35 Norwood Park
Bearsden
Glasgow
Lanarkshire
G61 2RZ
Scotland
Director NameJanette King Wilson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1989(33 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 August 1994)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Viewpoint Place
Glasgow
G21 3AR
Scotland
Director NameJohn Scott
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1989(33 years, 6 months after company formation)
Appointment Duration24 years, 6 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Larch Court
Cumbernauld
Glasgow
Lanarkshire
G67 3BD
Scotland
Secretary NameJanette King Wilson
NationalityBritish
StatusResigned
Appointed12 October 1989(33 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Viewpoint Place
Glasgow
G21 3AR
Scotland

Contact

Websitewww.murray-packaging.co.uk
Email address[email protected]
Telephone0141 9562229
Telephone regionGlasgow

Location

Registered AddressUnits 1/2 3 Cloberfield
Milngavie
Glasgow
G62 7LN
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie

Financials

Year2013
Net Worth£435,759
Cash£90,809
Current Liabilities£227,543

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Charges

29 June 1988Delivered 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 1977Delivered 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 1971Delivered 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

Filing History

9 November 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
21 November 2022Registered office address changed from 16 Cloberfield 16 Cloberfield Milngavie Glasgow G62 7LN Scotland to Units 1/2 3 Cloberfield Milngavie Glasgow G62 7LN on 21 November 2022 (1 page)
21 November 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
4 October 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
11 February 2022Satisfaction of charge 3 in full (1 page)
11 February 2022Satisfaction of charge 1 in full (1 page)
25 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
15 September 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
17 November 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
17 November 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
19 September 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
28 January 2019Registered 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 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
23 August 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
18 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 October 2016Confirmation statement made on 7 October 2016 with no updates (3 pages)
7 October 2016Confirmation statement made on 7 October 2016 with no updates (3 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,000
(4 pages)
30 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,000
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2,000
(4 pages)
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2,000
(4 pages)
7 August 2014Termination of appointment of John Scott as a director on 30 April 2014 (1 page)
7 August 2014Termination of appointment of John Scott as a director on 30 April 2014 (1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2,000
(5 pages)
14 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2,000
(5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 October 2010Secretary's details changed for Fiona Margaret Murray on 25 September 2010 (1 page)
28 October 2010Director's details changed for John Scott on 25 September 2010 (2 pages)
28 October 2010Secretary's details changed for Fiona Margaret Murray on 25 September 2010 (1 page)
28 October 2010Director's details changed for Ian Mcgregor Murray on 25 September 2010 (2 pages)
28 October 2010Director's details changed for Ian Mcgregor Murray on 25 September 2010 (2 pages)
28 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for John Scott on 25 September 2010 (2 pages)
1 October 2009Return made up to 25/09/09; full list of members (4 pages)
1 October 2009Return made up to 25/09/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 September 2008Return made up to 25/09/08; full list of members (4 pages)
30 September 2008Return made up to 25/09/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 October 2007Return made up to 25/09/07; full list of members (3 pages)
2 October 2007Return made up to 25/09/07; full list of members (3 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 October 2006Return made up to 25/09/06; full list of members (3 pages)
24 October 2006Return made up to 25/09/06; full list of members (3 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
17 November 2005Return made up to 25/09/05; full list of members (3 pages)
17 November 2005Return made up to 25/09/05; full list of members (3 pages)
27 January 2005Return made up to 25/09/04; full list of members (7 pages)
27 January 2005Return made up to 25/09/04; full list of members (7 pages)
23 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
23 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
2 October 2003Return made up to 25/09/03; full list of members (7 pages)
2 October 2003Return made up to 25/09/03; full list of members (7 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
2 December 2002Return made up to 25/09/02; full list of members (7 pages)
2 December 2002Return made up to 25/09/02; full list of members (7 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
7 November 2001Return made up to 25/09/01; full list of members (6 pages)
7 November 2001Return made up to 25/09/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 October 2000Return made up to 25/09/00; full list of members (6 pages)
9 October 2000Return made up to 25/09/00; full list of members (6 pages)
7 December 1999Return made up to 25/09/99; full list of members (6 pages)
7 December 1999Return made up to 25/09/99; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 October 1998Return made up to 25/09/98; full list of members (6 pages)
8 October 1998Return made up to 25/09/98; full list of members (6 pages)
13 October 1997Return made up to 25/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 October 1997Return made up to 25/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
10 October 1996Return made up to 25/09/96; no change of members (6 pages)
10 October 1996Return made up to 25/09/96; no change of members (6 pages)
7 November 1995Return made up to 25/09/95; full list of members (6 pages)
7 November 1995Return made up to 25/09/95; full list of members (6 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)