Gorbals
Glasgow
G5 9XT
Scotland
Director Name | Mr Neil Alexander McKendry |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2018(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 181 Crown Street Crown Street Glasgow G5 9XT Scotland |
Director Name | Ian Gilbert Murray |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 July 2000) |
Role | Master Butcher |
Correspondence Address | 2e Ferguslea Terrace Torrance Glasgow G64 4BU Scotland |
Director Name | Mr Paul Andrew Murray |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 July 2000) |
Role | Master Butcher |
Country of Residence | Scotland |
Correspondence Address | 9 Keir Drive Bishopbriggs Glasgow Lanarkshire G64 3BT Scotland |
Director Name | Martin Leon Murray |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(1 year, 6 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 30 September 2018) |
Role | Master Butcher |
Country of Residence | United Kingdom |
Correspondence Address | Hillacre Back O Hill Road Torrance Glasgow G64 4DR Scotland |
Secretary Name | Madeleine Martin Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 04 August 1994) |
Role | Company Director |
Correspondence Address | 77 Braidpark Drive Giffnock Glasgow G46 6LY Scotland |
Secretary Name | Martin Leon Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 July 2001) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 68 South Mains Road Milngavie Glasgow G62 6DQ Scotland |
Secretary Name | Mrs Lynne Maria Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(12 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 September 2018) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Hillacre Back O Hill Road Torrance Glasgow G64 4DR Scotland |
Director Name | Mrs Lynne Maria Murray |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2002(14 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 September 2018) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Hillacre Back O Hill Road Torrance Glasgow G64 4DR Scotland |
Director Name | Mr Neil McKendry |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2018(30 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 26 November 2018) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Murray Quality Foods 181 Crown Street Gorbals Glasgow G5 9XT Scotland |
Telephone | 0141 4238000 |
---|---|
Telephone region | Glasgow |
Registered Address | Murray Quality Foods 181 Crown Street Gorbals Glasgow G5 9XT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 2 other UK companies use this postal address |
60k at £1 | Martin L. Murray 74.07% Ordinary |
---|---|
21k at £1 | L.m. Murray 25.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,519 |
Cash | £124,821 |
Current Liabilities | £60,471 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 27 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 26 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 10 December 2023 (overdue) |
28 February 2008 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 |
24 December 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
16 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
28 September 2020 | Current accounting period shortened from 29 September 2019 to 28 September 2019 (1 page) |
10 January 2020 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
26 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
26 November 2018 | Termination of appointment of Neil Mckendry as a director on 26 November 2018 (1 page) |
26 November 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
26 November 2018 | Appointment of Mr Neil Mckendry as a director on 26 November 2018 (2 pages) |
8 November 2018 | Satisfaction of charge 3 in full (4 pages) |
25 October 2018 | Satisfaction of charge 4 in full (4 pages) |
25 October 2018 | Satisfaction of charge 1 in full (4 pages) |
25 October 2018 | Satisfaction of charge 2 in full (4 pages) |
4 October 2018 | Registered 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 2018 | Director's details changed for Ms Tara Mcgregor on 30 September 2018 (2 pages) |
4 October 2018 | Appointment of Mr Neil Mckendry as a director on 29 September 2018 (2 pages) |
4 October 2018 | Previous accounting period shortened from 30 April 2019 to 30 September 2018 (1 page) |
4 October 2018 | Director's details changed for Ms Tara Mcgregor on 4 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of Martin Leon Murray as a director on 30 September 2018 (1 page) |
1 October 2018 | Cessation of Martin Leon Murray as a person with significant control on 30 September 2018 (1 page) |
1 October 2018 | Notification of Tara Mcgregor as a person with significant control on 30 September 2018 (2 pages) |
1 October 2018 | Appointment of Ms Tara Mcgregor as a director on 30 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of Lynne Maria Murray as a director on 30 September 2018 (1 page) |
1 October 2018 | Registered 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 2018 | Termination of appointment of Lynne Maria Murray as a secretary on 30 September 2018 (1 page) |
1 October 2018 | Cessation of Lynne Maria Murray as a person with significant control on 30 September 2018 (1 page) |
21 September 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
12 August 2017 | Notification of Lynne Maria Murray as a person with significant control on 7 August 2016 (2 pages) |
12 August 2017 | Notification of Martin Leon Murray as a person with significant control on 4 August 2016 (2 pages) |
12 August 2017 | Notification of Lynne Maria Murray as a person with significant control on 7 August 2016 (2 pages) |
12 August 2017 | Notification of Martin Leon Murray as a person with significant control on 4 August 2016 (2 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 October 2013 | Satisfaction of charge 5 in full (1 page) |
1 October 2013 | Satisfaction of charge 5 in full (1 page) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Mr Martin Leon Murray on 17 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Martin Leon Murray on 17 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Lynne Maria Murray on 17 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Lynne Maria Murray on 17 July 2010 (2 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 October 2008 | Director and secretary's change of particulars / lynne murray / 10/08/2008 (1 page) |
6 October 2008 | Return made up to 04/08/08; full list of members (4 pages) |
6 October 2008 | Director's change of particulars / martin murray / 10/08/2008 (1 page) |
6 October 2008 | Return made up to 04/08/08; full list of members (4 pages) |
6 October 2008 | Director and secretary's change of particulars / lynne murray / 10/08/2008 (1 page) |
6 October 2008 | Director's change of particulars / martin murray / 10/08/2008 (1 page) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
12 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
23 October 2007 | Return made up to 04/08/07; full list of members (3 pages) |
23 October 2007 | Return made up to 04/08/07; full list of members (3 pages) |
21 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
21 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
21 September 2006 | Return made up to 04/08/06; full list of members (3 pages) |
21 September 2006 | Return made up to 04/08/06; full list of members (3 pages) |
31 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
31 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
3 November 2005 | Return made up to 04/08/05; full list of members (2 pages) |
3 November 2005 | Return made up to 04/08/05; full list of members (2 pages) |
21 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
21 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
12 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
12 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
30 March 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
30 March 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
27 November 2003 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
27 November 2003 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
27 November 2003 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
7 November 2003 | Return made up to 04/08/03; full list of members (7 pages) |
7 November 2003 | Return made up to 04/08/03; full list of members (7 pages) |
13 December 2002 | Return made up to 04/08/02; full list of members (7 pages) |
13 December 2002 | Return made up to 04/08/02; full list of members (7 pages) |
12 December 2002 | Partial exemption accounts made up to 6 April 2002 (9 pages) |
12 December 2002 | Partial exemption accounts made up to 6 April 2002 (9 pages) |
12 December 2002 | Partial exemption accounts made up to 6 April 2002 (9 pages) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
24 January 2002 | Partial exemption accounts made up to 7 April 2001 (6 pages) |
24 January 2002 | Partial exemption accounts made up to 7 April 2001 (6 pages) |
24 January 2002 | Partial exemption accounts made up to 7 April 2001 (6 pages) |
4 December 2001 | Return made up to 04/08/01; full list of members
|
4 December 2001 | Return made up to 04/08/01; full list of members
|
13 February 2001 | Registered office changed on 13/02/01 from: c/o hutchison & co bs whitecrook centre whitecrook street, clydebank dunbartonshire G81 1QF (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: c/o hutchison & co bs whitecrook centre whitecrook street, clydebank dunbartonshire G81 1QF (1 page) |
17 October 2000 | Accounts for a small company made up to 1 April 2000 (5 pages) |
17 October 2000 | Accounts for a small company made up to 1 April 2000 (5 pages) |
17 October 2000 | Accounts for a small company made up to 1 April 2000 (5 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
21 August 2000 | Return made up to 04/08/00; full list of members
|
21 August 2000 | Return made up to 04/08/00; full list of members
|
26 October 1999 | Accounts for a small company made up to 3 April 1999 (5 pages) |
26 October 1999 | Accounts for a small company made up to 3 April 1999 (5 pages) |
26 October 1999 | Accounts for a small company made up to 3 April 1999 (5 pages) |
10 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
10 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 28 March 1998 (5 pages) |
29 October 1998 | Accounts for a small company made up to 28 March 1998 (5 pages) |
29 July 1998 | Return made up to 04/08/98; full list of members (6 pages) |
29 July 1998 | Return made up to 04/08/98; full list of members (6 pages) |
18 August 1997 | Return made up to 04/08/97; no change of members
|
18 August 1997 | Return made up to 04/08/97; no change of members
|
20 June 1997 | Accounts for a small company made up to 29 March 1997 (8 pages) |
20 June 1997 | Accounts for a small company made up to 29 March 1997 (8 pages) |
2 September 1996 | Accounts for a small company made up to 25 March 1996 (8 pages) |
2 September 1996 | Accounts for a small company made up to 25 March 1996 (8 pages) |
23 August 1996 | Return made up to 04/08/96; full list of members (6 pages) |
23 August 1996 | Return made up to 04/08/96; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 25 March 1995 (8 pages) |
1 February 1996 | Accounts for a small company made up to 25 March 1995 (8 pages) |
2 October 1995 | Return made up to 04/08/95; full list of members (6 pages) |
2 October 1995 | Return made up to 04/08/95; full list of members (6 pages) |
17 October 1994 | Return made up to 04/08/94; no change of members
|
17 October 1994 | Return made up to 04/08/94; no change of members
|
5 March 1989 | Director's particulars changed (2 pages) |
5 March 1989 | Director's particulars changed (2 pages) |
4 February 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
4 February 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |