Company NameMurray Valera Limited
Company StatusDissolved
Company NumberSC191897
CategoryPrivate Limited Company
Incorporation Date11 December 1998(25 years, 4 months ago)
Dissolution Date6 June 2023 (10 months, 2 weeks ago)
Previous NameMurray Dunn Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBarbara Murray
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1998(same day as company formation)
RoleConsultant
Country of ResidenceSpain
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Secretary NameKatherine McCutcheon Kelly
NationalityBritish
StatusClosed
Appointed01 December 2013(14 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 06 June 2023)
RoleCompany Director
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameWilliam Charles Dunn
NationalityBritish
StatusResigned
Appointed11 December 1998(same day as company formation)
RolePersonnel Systems Analyst
Correspondence Address5a Kenilworth Road
Bridge Of Allan
Central
FK9 4DU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed11 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameJoanne Lindsay McGowran
NationalityBritish
StatusResigned
Appointed17 August 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Firtree Crescent
Bowness On Windermere
Windermere
Cumbria
LA23 3HA
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2003(4 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 December 2013)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered AddressJohnston Carmichael Llp, First Floor
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Dr Barbara Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£3,156
Cash£32,080
Current Liabilities£29,347

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 January 2021Confirmation statement made on 11 December 2020 with updates (4 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 January 2020Confirmation statement made on 11 December 2019 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 October 2019Change of details for Barbara Murray as a person with significant control on 8 October 2019 (2 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 February 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
17 February 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 September 2016Registered office address changed from 10th Floor 133 Finnieston Street Glasgow G3 8HB to 227 West George Street Glasgow G2 2nd on 2 September 2016 (2 pages)
2 September 2016Registered office address changed from 10th Floor 133 Finnieston Street Glasgow G3 8HB to 227 West George Street Glasgow G2 2nd on 2 September 2016 (2 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
10 April 2014Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
14 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Director's details changed for Barbara Murray on 10 December 2013 (2 pages)
14 January 2014Director's details changed for Barbara Murray on 10 December 2013 (2 pages)
9 January 2014Appointment of Katherine Mccutcheon Kelly as a secretary (2 pages)
9 January 2014Appointment of Katherine Mccutcheon Kelly as a secretary (2 pages)
18 December 2013Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
18 December 2013Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 June 2013Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ Scotland on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ Scotland on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ Scotland on 7 June 2013 (1 page)
8 May 2013Amended accounts made up to 31 March 2012 (4 pages)
8 May 2013Amended accounts made up to 31 March 2012 (4 pages)
13 March 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Barbara Murray on 11 December 2009 (2 pages)
18 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Barbara Murray on 11 December 2009 (2 pages)
18 January 2010Secretary's details changed for Wjm Secretaries Limited on 11 December 2009 (2 pages)
18 January 2010Secretary's details changed for Wjm Secretaries Limited on 11 December 2009 (2 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (19 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (19 pages)
23 December 2008Return made up to 11/12/08; full list of members (3 pages)
23 December 2008Return made up to 11/12/08; full list of members (3 pages)
28 March 2008Registered office changed on 28/03/2008 from 375 west george street glasgow G2 4LW (1 page)
28 March 2008Registered office changed on 28/03/2008 from 375 west george street glasgow G2 4LW (1 page)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 11/12/07; full list of members (2 pages)
29 January 2008Return made up to 11/12/07; full list of members (2 pages)
29 January 2008Director's particulars changed (1 page)
15 March 2007Company name changed murray dunn associates LIMITED\certificate issued on 15/03/07 (2 pages)
15 March 2007Company name changed murray dunn associates LIMITED\certificate issued on 15/03/07 (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 January 2007Return made up to 11/12/06; full list of members (2 pages)
5 January 2007Return made up to 11/12/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 December 2005Return made up to 11/12/05; full list of members (2 pages)
22 December 2005Registered office changed on 22/12/05 from: 302 st vincent street glasgow G2 5RZ (1 page)
22 December 2005Return made up to 11/12/05; full list of members (2 pages)
22 December 2005Registered office changed on 22/12/05 from: 302 st vincent street glasgow G2 5RZ (1 page)
16 August 2005Registered office changed on 16/08/05 from: 2 beech court dunblane perthshire FK15 0LA (1 page)
16 August 2005Registered office changed on 16/08/05 from: 2 beech court dunblane perthshire FK15 0LA (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 January 2005Return made up to 11/12/04; full list of members (6 pages)
6 January 2005Return made up to 11/12/04; full list of members (6 pages)
20 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 December 2003Return made up to 11/12/03; full list of members (6 pages)
17 December 2003Return made up to 11/12/03; full list of members (6 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
5 May 2003Secretary resigned (1 page)
5 May 2003Secretary resigned (1 page)
11 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 December 2001Return made up to 11/12/01; full list of members (6 pages)
14 December 2001Return made up to 11/12/01; full list of members (6 pages)
27 December 2000Director's particulars changed (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000Registered office changed on 27/12/00 from: 2 beech court dunblane perthshire FK15 0LA (1 page)
27 December 2000Registered office changed on 27/12/00 from: 2 beech court dunblane perthshire FK15 0LA (1 page)
27 December 2000Director's particulars changed (1 page)
27 December 2000Secretary resigned (1 page)
19 December 2000Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/00
(6 pages)
19 December 2000Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/00
(6 pages)
16 October 2000Director's particulars changed (1 page)
16 October 2000Director's particulars changed (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 July 2000Registered office changed on 14/07/00 from: 5A kenilworth road bridge of allan stirling FK9 4DU (1 page)
14 July 2000Registered office changed on 14/07/00 from: 5A kenilworth road bridge of allan stirling FK9 4DU (1 page)
11 January 2000Return made up to 11/12/99; full list of members (6 pages)
11 January 2000Return made up to 11/12/99; full list of members (6 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
10 February 1999New secretary appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Secretary resigned (1 page)
11 December 1998Incorporation (16 pages)
11 December 1998Incorporation (16 pages)