Company NameMurray Quality Foods Limited
DirectorsTara McGregor and Neil Alexander McKendry
Company StatusActive - Proposal to Strike off
Company NumberSC108998
CategoryPrivate Limited Company
Incorporation Date1 February 1988(36 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMs Tara McGregor
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed30 September 2018(30 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMurray Quality Foods 181 Crown Street
Gorbals
Glasgow
G5 9XT
Scotland
Director NameMr Neil Alexander McKendry
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(30 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleManager
Country of ResidenceScotland
Correspondence Address181 Crown Street Crown Street
Glasgow
G5 9XT
Scotland
Director NameIan Gilbert Murray
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(1 year, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 July 2000)
RoleMaster Butcher
Correspondence Address2e Ferguslea Terrace
Torrance
Glasgow
G64 4BU
Scotland
Director NameMr Paul Andrew Murray
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(1 year, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 July 2000)
RoleMaster Butcher
Country of ResidenceScotland
Correspondence Address9 Keir Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 3BT
Scotland
Director NameMartin Leon Murray
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(1 year, 6 months after company formation)
Appointment Duration29 years, 2 months (resigned 30 September 2018)
RoleMaster Butcher
Country of ResidenceUnited Kingdom
Correspondence AddressHillacre Back O Hill Road
Torrance
Glasgow
G64 4DR
Scotland
Secretary NameMadeleine Martin Murray
NationalityBritish
StatusResigned
Appointed04 August 1989(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 04 August 1994)
RoleCompany Director
Correspondence Address77 Braidpark Drive
Giffnock
Glasgow
G46 6LY
Scotland
Secretary NameMartin Leon Murray
NationalityBritish
StatusResigned
Appointed04 August 1989(1 year, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 July 2001)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address68 South Mains Road
Milngavie
Glasgow
G62 6DQ
Scotland
Secretary NameMrs Lynne Maria Murray
NationalityBritish
StatusResigned
Appointed07 August 2000(12 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 September 2018)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressHillacre Back O Hill Road
Torrance
Glasgow
G64 4DR
Scotland
Director NameMrs Lynne Maria Murray
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2002(14 years after company formation)
Appointment Duration16 years, 7 months (resigned 30 September 2018)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressHillacre Back O Hill Road
Torrance
Glasgow
G64 4DR
Scotland
Director NameMr Neil McKendry
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2018(30 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 26 November 2018)
RoleManager
Country of ResidenceScotland
Correspondence AddressMurray Quality Foods 181 Crown Street
Gorbals
Glasgow
G5 9XT
Scotland

Contact

Telephone0141 4238000
Telephone regionGlasgow

Location

Registered AddressMurray Quality Foods 181 Crown Street
Gorbals
Glasgow
G5 9XT
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Shareholders

60k at £1Martin L. Murray
74.07%
Ordinary
21k at £1L.m. Murray
25.93%
Ordinary

Financials

Year2014
Net Worth£102,519
Cash£124,821
Current Liabilities£60,471

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due27 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return26 November 2022 (1 year, 5 months ago)
Next Return Due10 December 2023 (overdue)

Charges

28 February 2008Delivered on: 7 March 2008
Satisfied on: 1 October 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
22 June 1994Delivered on: 24 June 1994
Persons entitled: Mclay Ferguson Quality Meats Limited

Classification: Standard security
Secured details: £62,000.
Particulars: Subjects at 620 alexandra parade, glasgow regsistered under title number gla 79110.
Outstanding
22 June 1994Delivered on: 24 June 1994
Persons entitled: Mclay Ferguson Quality Meats Limited

Classification: Standard security
Secured details: £62,000.
Particulars: Subjects at 1230 royston road, glasgow registered under title number gla 81414.
Outstanding
29 December 1989Delivered on: 8 January 1990
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.
Outstanding
28 September 1989Delivered on: 4 October 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenant's interest in 43/47 cogan road pollokshaws, glasgow.
Outstanding

Filing History

24 December 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
16 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
28 September 2020Current accounting period shortened from 29 September 2019 to 28 September 2019 (1 page)
10 January 2020Confirmation statement made on 26 November 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 29 September 2018 (2 pages)
26 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
26 November 2018Termination of appointment of Neil Mckendry as a director on 26 November 2018 (1 page)
26 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
26 November 2018Appointment of Mr Neil Mckendry as a director on 26 November 2018 (2 pages)
8 November 2018Satisfaction of charge 3 in full (4 pages)
25 October 2018Satisfaction of charge 4 in full (4 pages)
25 October 2018Satisfaction of charge 1 in full (4 pages)
25 October 2018Satisfaction of charge 2 in full (4 pages)
4 October 2018Registered office address changed from Flat 2/2 16 Keir Street Glasgow G41 2NW Scotland to Murray Quality Foods 181 Crown Street Gorbals Glasgow G5 9XT on 4 October 2018 (1 page)
4 October 2018Director's details changed for Ms Tara Mcgregor on 30 September 2018 (2 pages)
4 October 2018Appointment of Mr Neil Mckendry as a director on 29 September 2018 (2 pages)
4 October 2018Previous accounting period shortened from 30 April 2019 to 30 September 2018 (1 page)
4 October 2018Director's details changed for Ms Tara Mcgregor on 4 October 2018 (2 pages)
1 October 2018Termination of appointment of Martin Leon Murray as a director on 30 September 2018 (1 page)
1 October 2018Cessation of Martin Leon Murray as a person with significant control on 30 September 2018 (1 page)
1 October 2018Notification of Tara Mcgregor as a person with significant control on 30 September 2018 (2 pages)
1 October 2018Appointment of Ms Tara Mcgregor as a director on 30 September 2018 (2 pages)
1 October 2018Termination of appointment of Lynne Maria Murray as a director on 30 September 2018 (1 page)
1 October 2018Registered office address changed from C/O Hutchison & Co Unit 5 Whitecrook Centre 78 Whitecrook Street Clydebank G81 1QF to Flat 2/2 16 Keir Street Glasgow G41 2NW on 1 October 2018 (1 page)
1 October 2018Termination of appointment of Lynne Maria Murray as a secretary on 30 September 2018 (1 page)
1 October 2018Cessation of Lynne Maria Murray as a person with significant control on 30 September 2018 (1 page)
21 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 August 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
12 August 2017Notification of Lynne Maria Murray as a person with significant control on 7 August 2016 (2 pages)
12 August 2017Notification of Martin Leon Murray as a person with significant control on 4 August 2016 (2 pages)
12 August 2017Notification of Lynne Maria Murray as a person with significant control on 7 August 2016 (2 pages)
12 August 2017Notification of Martin Leon Murray as a person with significant control on 4 August 2016 (2 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 81,000
(5 pages)
22 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 81,000
(5 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 81,000
(5 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 81,000
(5 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 81,000
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 81,000
(5 pages)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 81,000
(5 pages)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 81,000
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 October 2013Satisfaction of charge 5 in full (1 page)
1 October 2013Satisfaction of charge 5 in full (1 page)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Mr Martin Leon Murray on 17 July 2010 (2 pages)
17 August 2010Director's details changed for Mr Martin Leon Murray on 17 July 2010 (2 pages)
16 August 2010Director's details changed for Lynne Maria Murray on 17 July 2010 (2 pages)
16 August 2010Director's details changed for Lynne Maria Murray on 17 July 2010 (2 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
17 July 2009Return made up to 17/07/09; full list of members (4 pages)
17 July 2009Return made up to 17/07/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 October 2008Director and secretary's change of particulars / lynne murray / 10/08/2008 (1 page)
6 October 2008Return made up to 04/08/08; full list of members (4 pages)
6 October 2008Director's change of particulars / martin murray / 10/08/2008 (1 page)
6 October 2008Return made up to 04/08/08; full list of members (4 pages)
6 October 2008Director and secretary's change of particulars / lynne murray / 10/08/2008 (1 page)
6 October 2008Director's change of particulars / martin murray / 10/08/2008 (1 page)
7 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
23 October 2007Return made up to 04/08/07; full list of members (3 pages)
23 October 2007Return made up to 04/08/07; full list of members (3 pages)
21 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
21 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
21 September 2006Return made up to 04/08/06; full list of members (3 pages)
21 September 2006Return made up to 04/08/06; full list of members (3 pages)
31 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
31 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
3 November 2005Return made up to 04/08/05; full list of members (2 pages)
3 November 2005Return made up to 04/08/05; full list of members (2 pages)
21 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
21 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
12 August 2004Return made up to 04/08/04; full list of members (7 pages)
12 August 2004Return made up to 04/08/04; full list of members (7 pages)
30 March 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
30 March 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
27 November 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
27 November 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
27 November 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
7 November 2003Return made up to 04/08/03; full list of members (7 pages)
7 November 2003Return made up to 04/08/03; full list of members (7 pages)
13 December 2002Return made up to 04/08/02; full list of members (7 pages)
13 December 2002Return made up to 04/08/02; full list of members (7 pages)
12 December 2002Partial exemption accounts made up to 6 April 2002 (9 pages)
12 December 2002Partial exemption accounts made up to 6 April 2002 (9 pages)
12 December 2002Partial exemption accounts made up to 6 April 2002 (9 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002Secretary resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
24 January 2002Partial exemption accounts made up to 7 April 2001 (6 pages)
24 January 2002Partial exemption accounts made up to 7 April 2001 (6 pages)
24 January 2002Partial exemption accounts made up to 7 April 2001 (6 pages)
4 December 2001Return made up to 04/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 December 2001Return made up to 04/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 February 2001Registered office changed on 13/02/01 from: c/o hutchison & co bs whitecrook centre whitecrook street, clydebank dunbartonshire G81 1QF (1 page)
13 February 2001Registered office changed on 13/02/01 from: c/o hutchison & co bs whitecrook centre whitecrook street, clydebank dunbartonshire G81 1QF (1 page)
17 October 2000Accounts for a small company made up to 1 April 2000 (5 pages)
17 October 2000Accounts for a small company made up to 1 April 2000 (5 pages)
17 October 2000Accounts for a small company made up to 1 April 2000 (5 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
20 September 2000New secretary appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
21 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/08/00
(7 pages)
21 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/08/00
(7 pages)
26 October 1999Accounts for a small company made up to 3 April 1999 (5 pages)
26 October 1999Accounts for a small company made up to 3 April 1999 (5 pages)
26 October 1999Accounts for a small company made up to 3 April 1999 (5 pages)
10 August 1999Return made up to 04/08/99; full list of members (6 pages)
10 August 1999Return made up to 04/08/99; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 28 March 1998 (5 pages)
29 October 1998Accounts for a small company made up to 28 March 1998 (5 pages)
29 July 1998Return made up to 04/08/98; full list of members (6 pages)
29 July 1998Return made up to 04/08/98; full list of members (6 pages)
18 August 1997Return made up to 04/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1997Return made up to 04/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 1997Accounts for a small company made up to 29 March 1997 (8 pages)
20 June 1997Accounts for a small company made up to 29 March 1997 (8 pages)
2 September 1996Accounts for a small company made up to 25 March 1996 (8 pages)
2 September 1996Accounts for a small company made up to 25 March 1996 (8 pages)
23 August 1996Return made up to 04/08/96; full list of members (6 pages)
23 August 1996Return made up to 04/08/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 25 March 1995 (8 pages)
1 February 1996Accounts for a small company made up to 25 March 1995 (8 pages)
2 October 1995Return made up to 04/08/95; full list of members (6 pages)
2 October 1995Return made up to 04/08/95; full list of members (6 pages)
17 October 1994Return made up to 04/08/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 October 1994Return made up to 04/08/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
5 March 1989Director's particulars changed (2 pages)
5 March 1989Director's particulars changed (2 pages)
4 February 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
4 February 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)