Strichen
Fraserburgh
Aberdeenshire
AB43 6SE
Scotland
Secretary Name | Mr Nigel Edward Bacon |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2001(17 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | Greysteen Strichen Fraserburgh Aberdeenshire AB43 6SE Scotland |
Director Name | Mrs Seonaid Bacon |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2014(29 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greysteen Strichen Fraserburgh Aberdeenshire AB43 6SE Scotland |
Director Name | Heather Jane Murray |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | Kininvie Turriff AB53 7DG Scotland |
Director Name | William M Murray |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Knockie Road Turriff Aberdeenshire AB53 4BG Scotland |
Secretary Name | Heather Jane Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | Kininvie Turriff AB53 7DG Scotland |
Secretary Name | Stewart & Watson (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(10 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 December 2001) |
Correspondence Address | 59 High Street Turriff Aberdeenshire AB53 4EL Scotland |
Website | wmmurray.co.uk |
---|---|
Telephone | 01771 653847 |
Telephone region | Maud |
Registered Address | Greysteen Strichen Fraserburgh Aberdeenshire AB43 6SE Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Troup |
510 at £1 | Nigel Edward Bacon 51.00% Ordinary |
---|---|
490 at £1 | Seonaid Bacon 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,883 |
Cash | £15 |
Current Liabilities | £495,858 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (6 months, 3 weeks from now) |
23 February 2015 | Delivered on: 6 March 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
12 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
11 April 2020 | Change of details for Mr Nigel Edward Bacon as a person with significant control on 11 April 2020 (2 pages) |
11 April 2020 | Change of details for Mrs Seonaid Bacon as a person with significant control on 11 April 2020 (2 pages) |
5 January 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
14 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
19 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
6 June 2018 | Satisfaction of charge SC0882370001 in full (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
9 January 2018 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
20 December 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
23 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
6 March 2015 | Registration of charge SC0882370001, created on 23 February 2015 (9 pages) |
6 March 2015 | Registration of charge SC0882370001, created on 23 February 2015 (9 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
19 December 2014 | Appointment of Mrs Seonaid Bacon as a director on 22 May 2014 (2 pages) |
19 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Appointment of Mrs Seonaid Bacon as a director on 22 May 2014 (2 pages) |
19 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
6 June 2014 | Company name changed w m murray LIMITED\certificate issued on 06/06/14
|
6 June 2014 | Company name changed w m murray LIMITED\certificate issued on 06/06/14
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Amended accounts made up to 31 May 2011 (8 pages) |
16 November 2011 | Amended accounts made up to 31 May 2011 (8 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 November 2010 | Termination of appointment of William Murray as a director (1 page) |
12 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Termination of appointment of William Murray as a director (1 page) |
12 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 June 2010 | Registered office address changed from 49 Knockie Road Turriff Aberdeenshire AB53 4BG United Kingdom on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from 49 Knockie Road Turriff Aberdeenshire AB53 4BG United Kingdom on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from 49 Knockie Road Turriff Aberdeenshire AB53 4BG United Kingdom on 7 June 2010 (1 page) |
4 June 2010 | Director's details changed for Nigel Edward Bacon on 29 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for William M Murray on 29 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Nigel Edward Bacon on 29 May 2010 (2 pages) |
4 June 2010 | Director's details changed for William M Murray on 29 May 2010 (2 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 1 manse lane turriff aberdeenshire AB53 4PH (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 1 manse lane turriff aberdeenshire AB53 4PH (1 page) |
11 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 July 2009 | Appointment terminated secretary stewart & watson (1 page) |
22 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
22 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
22 July 2009 | Appointment terminated secretary stewart & watson (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 June 2008 | Return made up to 29/05/08; no change of members
|
25 June 2008 | Return made up to 29/05/08; no change of members
|
21 August 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 June 2007 | Return made up to 29/05/07; no change of members (8 pages) |
27 June 2007 | Return made up to 29/05/07; no change of members (8 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
14 June 2006 | Return made up to 29/05/06; full list of members (8 pages) |
14 June 2006 | Return made up to 29/05/06; full list of members (8 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
6 July 2005 | Return made up to 29/05/05; full list of members (7 pages) |
6 July 2005 | Return made up to 29/05/05; full list of members (7 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
18 May 2004 | Return made up to 29/05/04; full list of members
|
18 May 2004 | Return made up to 29/05/04; full list of members
|
30 July 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
3 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
28 May 2002 | Return made up to 29/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 29/05/02; full list of members (7 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
26 June 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
29 May 2001 | Return made up to 29/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 29/05/01; full list of members (6 pages) |
7 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
7 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
21 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
8 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
24 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
24 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
11 August 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
11 August 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
26 May 1998 | Return made up to 29/05/98; no change of members (4 pages) |
26 May 1998 | Return made up to 29/05/98; no change of members (4 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: 49 knockie road turriff aberdeenshire AB53 4BG (1 page) |
23 December 1997 | Registered office changed on 23/12/97 from: 49 knockie road turriff aberdeenshire AB53 4BG (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: 21 church street turriff AB53 7AL (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: 21 church street turriff AB53 7AL (1 page) |
22 August 1997 | Accounts made up to 31 May 1997 (11 pages) |
22 August 1997 | Accounts made up to 31 May 1997 (11 pages) |
23 June 1997 | Return made up to 29/05/97; full list of members
|
23 June 1997 | Return made up to 29/05/97; full list of members
|
16 July 1996 | Accounts made up to 31 May 1996 (11 pages) |
16 July 1996 | Accounts made up to 31 May 1996 (11 pages) |
21 May 1996 | Return made up to 29/05/96; no change of members (4 pages) |
21 May 1996 | Return made up to 29/05/96; no change of members (4 pages) |
14 December 1995 | Accounts made up to 31 May 1995 (11 pages) |
14 December 1995 | Accounts made up to 31 May 1995 (11 pages) |
24 May 1995 | Return made up to 29/05/95; no change of members (4 pages) |
24 May 1995 | Return made up to 29/05/95; no change of members (4 pages) |
2 July 1984 | Company name changed\certificate issued on 02/07/84 (2 pages) |
2 July 1984 | Company name changed\certificate issued on 02/07/84 (2 pages) |
31 May 1984 | Incorporation (10 pages) |
31 May 1984 | Incorporation (10 pages) |