Company NameColin Murray Development Limited
Company StatusActive
Company NumberSC118260
CategoryPrivate Limited Company
Incorporation Date31 May 1989(34 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Colin McDonald Murray
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1990(1 year, 2 months after company formation)
Appointment Duration33 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameJean Murray
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1990(1 year, 2 months after company formation)
Appointment Duration33 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Secretary NameJean Murray
NationalityBritish
StatusCurrent
Appointed31 July 1990(1 year, 2 months after company formation)
Appointment Duration33 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Richard Colin Murray
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2008(19 years, 6 months after company formation)
Appointment Duration15 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland

Contact

Websitelasplant.co.uk
Email address[email protected]
Telephone01463 235545
Telephone regionInverness

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

750 at £1Rebecca Gallicker
5.00%
Ordinary
6.4k at £1Colin Murray
42.50%
Ordinary
6.4k at £1Jean Murray
42.50%
Ordinary
1.5k at £1Richard Colin Murray
10.00%
Ordinary

Financials

Year2014
Turnover£6,158,661
Gross Profit£1,918,267
Net Worth£3,449,894
Cash£1,560
Current Liabilities£2,262,853

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

19 December 2015Delivered on: 24 December 2015
Persons entitled: Morlich Homes Limited

Classification: A registered charge
Particulars: Spey bay hotel and golf complex, spey bay, fochabers.
Outstanding
22 November 2010Delivered on: 30 November 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bogend quarry rathven buckie.
Outstanding
14 July 2010Delivered on: 30 July 2010
Persons entitled: Rok Building Limited

Classification: Standard security
Secured details: Terms in the share acquisition agreement.
Particulars: 29 lotland street inverness.
Outstanding
2 March 2006Delivered on: 13 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at blackhillock quarry, by keith, aberdeenshire.
Outstanding
18 July 1995Delivered on: 26 July 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.140 hectares on the south west side of the public road leading from dallachy to portgordon, bellie, moray.
Outstanding
3 August 1992Delivered on: 12 August 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.547 ha at arradou;, buckie.
Outstanding
12 December 1991Delivered on: 31 December 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land and buildings at edithfield,banff.
Outstanding
30 June 2021Delivered on: 14 July 2021
Persons entitled: Crown Estate Scotland

Classification: A registered charge
Particulars: All and whole that area of ground lying between the moor of dallachy and the mean high water mark of the ordinary spring tides at spey bay in the parish of bellie and in the county of moray known as spey bay golf course, spey bay, fochabers, moray.
Outstanding
30 June 2021Delivered on: 14 July 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole that area of ground lying between the moor of allachy and the mean high water mark of the ordinary spring tides at spey bay in the parish of bellie and in the county of moray known as spey bay golf course, spey bay, fochabers, moray.
Outstanding
15 November 2018Delivered on: 20 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 29 lotland street, inverness, IV1 1ST. Title number INV26550.
Outstanding
9 November 2017Delivered on: 13 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Yard and buildings at beaufighter road, nether dallachy, spey bay, fochabers.
Outstanding
9 November 2017Delivered on: 13 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Club house and caravan site at spey bay golf club, fochabers.
Outstanding
16 October 2017Delivered on: 1 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
7 November 1991Delivered on: 11 November 1991
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
21 April 2011Delivered on: 28 April 2011
Satisfied on: 20 October 2015
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The spey bay hotel and golf complex spey bay fochabers.
Fully Satisfied

Filing History

19 December 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
10 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 September 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
2 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
20 November 2018Registration of charge SC1182600013, created on 15 November 2018 (8 pages)
14 November 2018Satisfaction of charge 7 in full (4 pages)
2 October 2018Satisfaction of charge 6 in full (4 pages)
24 September 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
2 August 2018Secretary's details changed for Jean Murray on 1 August 2018 (1 page)
2 August 2018Confirmation statement made on 31 July 2018 with updates (3 pages)
2 August 2018Registered office address changed from John M.Taylor&Co,C.A. 9 Glasgow Road Paisley PA1 3QS to 9 Glasgow Road Paisley PA1 3QS on 2 August 2018 (1 page)
13 November 2017Registration of charge SC1182600012, created on 9 November 2017 (9 pages)
13 November 2017Registration of charge SC1182600012, created on 9 November 2017 (9 pages)
13 November 2017Registration of charge SC1182600011, created on 9 November 2017 (9 pages)
13 November 2017Registration of charge SC1182600011, created on 9 November 2017 (9 pages)
4 November 2017Satisfaction of charge 1 in full (4 pages)
4 November 2017Satisfaction of charge 1 in full (4 pages)
1 November 2017Registration of charge SC1182600010, created on 16 October 2017 (14 pages)
1 November 2017Registration of charge SC1182600010, created on 16 October 2017 (14 pages)
12 September 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
12 September 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
4 September 2017Director's details changed for Mr Colin Mcdonald Murray on 3 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Richard Colin Murray on 3 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Richard Colin Murray on 3 September 2017 (2 pages)
4 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 September 2017Director's details changed for Mr Colin Mcdonald Murray on 3 September 2017 (2 pages)
4 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 September 2017Director's details changed for Jean Murray on 3 September 2017 (2 pages)
4 September 2017Director's details changed for Jean Murray on 3 September 2017 (2 pages)
9 September 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
9 September 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
18 August 2016Director's details changed for Mr Colin Mcdonald Murray on 31 July 2016 (2 pages)
18 August 2016Director's details changed for Mr Colin Mcdonald Murray on 31 July 2016 (2 pages)
18 August 2016Director's details changed for Mr Richard Colin Murray on 31 July 2016 (2 pages)
18 August 2016Director's details changed for Mr Richard Colin Murray on 31 July 2016 (2 pages)
18 August 2016Director's details changed for Mr Richard Colin Murray on 31 July 2016 (2 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
18 August 2016Director's details changed for Jean Murray on 31 July 2016 (2 pages)
18 August 2016Director's details changed for Jean Murray on 31 July 2016 (2 pages)
18 August 2016Director's details changed for Mr Richard Colin Murray on 31 July 2016 (2 pages)
24 December 2015Registration of charge SC1182600009, created on 19 December 2015 (55 pages)
24 December 2015Registration of charge SC1182600009, created on 19 December 2015 (55 pages)
20 October 2015Satisfaction of charge 8 in full (4 pages)
20 October 2015Satisfaction of charge 8 in full (4 pages)
7 September 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
7 September 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 15,000
(6 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 15,000
(6 pages)
26 September 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
26 September 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 15,000
(6 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 15,000
(6 pages)
6 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
6 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
17 October 2012Amended group of companies' accounts made up to 31 December 2011 (26 pages)
17 October 2012Amended group of companies' accounts made up to 31 December 2011 (26 pages)
3 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
25 August 2011Accounts for a small company made up to 31 December 2010 (9 pages)
25 August 2011Accounts for a small company made up to 31 December 2010 (9 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
18 August 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 1 (4 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
18 August 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 1 (4 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
13 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
17 August 2009Return made up to 31/07/09; full list of members (4 pages)
17 August 2009Return made up to 31/07/09; full list of members (4 pages)
30 December 2008Director appointed richard colin murray (2 pages)
30 December 2008Director appointed richard colin murray (2 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 August 2008Return made up to 31/07/08; full list of members (4 pages)
15 August 2008Return made up to 31/07/08; full list of members (4 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 August 2007Return made up to 31/07/07; full list of members (2 pages)
22 August 2007Return made up to 31/07/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
14 August 2006Return made up to 31/07/06; full list of members (7 pages)
14 August 2006Return made up to 31/07/06; full list of members (7 pages)
13 March 2006Partic of mort/charge * (3 pages)
13 March 2006Partic of mort/charge * (3 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 August 2005Return made up to 31/07/05; full list of members (7 pages)
9 August 2005Return made up to 31/07/05; full list of members (7 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 August 2004Return made up to 31/07/04; full list of members (7 pages)
3 August 2004Return made up to 31/07/04; full list of members (7 pages)
5 August 2003Return made up to 31/07/03; full list of members (7 pages)
5 August 2003Return made up to 31/07/03; full list of members (7 pages)
16 June 2003Accounts for a small company made up to 31 December 2002 (9 pages)
16 June 2003Accounts for a small company made up to 31 December 2002 (9 pages)
29 July 2002Return made up to 31/07/02; full list of members (7 pages)
29 July 2002Return made up to 31/07/02; full list of members (7 pages)
9 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
9 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
22 August 2001Return made up to 31/07/01; full list of members (6 pages)
22 August 2001Return made up to 31/07/01; full list of members (6 pages)
6 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
6 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
21 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
21 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
24 August 1999Return made up to 31/07/99; no change of members (4 pages)
24 August 1999Return made up to 31/07/99; no change of members (4 pages)
10 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
10 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 August 1998Return made up to 31/07/98; no change of members (4 pages)
14 August 1998Return made up to 31/07/98; no change of members (4 pages)
12 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
12 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
1 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 July 1997Return made up to 31/07/97; full list of members (6 pages)
28 July 1997Return made up to 31/07/97; full list of members (6 pages)
29 July 1996Return made up to 31/07/96; no change of members (6 pages)
29 July 1996Return made up to 31/07/96; no change of members (6 pages)
12 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
12 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
28 September 1995Return made up to 31/07/95; full list of members (6 pages)
28 September 1995Return made up to 31/07/95; full list of members (6 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 July 1995Partic of mort/charge * (3 pages)
26 July 1995Partic of mort/charge * (3 pages)
1 January 1995Statement of affairs (9 pages)
1 January 1995Statement of affairs (9 pages)
31 May 1989Incorporation (16 pages)
31 May 1989Incorporation (16 pages)