Kirriemuir
Angus
DD8 4JZ
Scotland
Secretary Name | Mrs Jean Edna Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 1989(15 years, 3 months after company formation) |
Appointment Duration | 32 years, 1 month (closed 17 August 2021) |
Role | Company Director |
Correspondence Address | 1 Restenneth Place Lunanhead Forfar DD8 3NF Scotland |
Director Name | John Andrew Murray |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(15 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 03 April 2011) |
Role | Insurance Consultant |
Country of Residence | Scotland |
Correspondence Address | 1 Restenneth Place Lunanhead Forfar Angus DD8 3NF Scotland |
Website | grampianinsurance.co.uk |
---|---|
Telephone | 01307 466661 |
Telephone region | Forfar |
Registered Address | C/O Begbies Traynor Llp 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1000 at £1 | Joan Miller 7.14% Ordinary |
---|---|
8.5k at £1 | John Brian Murray 60.71% Ordinary |
750 at £1 | Michael Murray 5.36% Ordinary |
750 at £1 | Stuart Murray 5.36% Ordinary |
3k at £1 | Jean E. Murray 21.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £178,636 |
Cash | £150,468 |
Current Liabilities | £74,420 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 May 2003 | Delivered on: 9 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 46 west high street, forfar. Outstanding |
---|---|
12 December 2001 | Delivered on: 17 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 school wynd, kirriemuir, angus. Outstanding |
3 December 2001 | Delivered on: 7 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 48 west high street, forfar, angus. Outstanding |
16 April 1986 | Delivered on: 22 April 1986 Satisfied on: 7 December 2001 Persons entitled: Woolwich Equitable Building Society Classification: Standard security Secured details: £19,950. Particulars: 48 west high street forfar. Fully Satisfied |
7 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
---|---|
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 December 2016 | Secretary's details changed for Mrs Jean Edna Murray on 2 December 2016 (1 page) |
1 December 2016 | Registered office address changed from 48 West High Street Forfar Angus DD8 1BA to C/O Eq Accountants 64 West High Street Forfar DD8 1BJ on 1 December 2016 (1 page) |
18 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 April 2016 | Resolutions
|
28 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
19 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Termination of appointment of John Murray as a director (1 page) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for John Andrew Murray on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for John Andrew Murray on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for John Brian Murray on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for John Brian Murray on 1 July 2010 (2 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 August 2007 | Return made up to 03/07/07; full list of members (3 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
7 July 2006 | Full accounts made up to 31 March 2006 (20 pages) |
15 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
4 July 2005 | Full accounts made up to 31 March 2005 (18 pages) |
3 August 2004 | Return made up to 03/07/04; full list of members (7 pages) |
3 August 2004 | Full accounts made up to 31 March 2004 (19 pages) |
25 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
25 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
9 May 2003 | Partic of mort/charge * (5 pages) |
8 July 2002 | Full accounts made up to 31 March 2002 (16 pages) |
8 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
17 December 2001 | Partic of mort/charge * (5 pages) |
7 December 2001 | Dec mort/charge * (5 pages) |
7 December 2001 | Partic of mort/charge * (5 pages) |
26 July 2001 | Full accounts made up to 31 March 2001 (17 pages) |
26 July 2001 | Return made up to 03/07/01; full list of members
|
24 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (20 pages) |
14 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
27 August 1999 | Return made up to 03/07/99; no change of members (4 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (18 pages) |
7 November 1997 | Auditor's resignation (1 page) |
29 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
6 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
24 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
24 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
20 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |