Glasgow
G2 2ND
Scotland
Secretary Name | Katherine McCutcheon Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2013(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 06 June 2023) |
Role | Company Director |
Correspondence Address | 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | William Charles Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Role | Personnel Systems Analyst |
Correspondence Address | 5a Kenilworth Road Bridge Of Allan Central FK9 4DU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Joanne Lindsay McGowran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Firtree Crescent Bowness On Windermere Windermere Cumbria LA23 3HA |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 December 2013) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Registered Address | Johnston Carmichael Llp, First Floor 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Dr Barbara Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,156 |
Cash | £32,080 |
Current Liabilities | £29,347 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 January 2021 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
---|---|
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 January 2020 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 October 2019 | Change of details for Barbara Murray as a person with significant control on 8 October 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 February 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 September 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 February 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
10 April 2014 | Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page) |
14 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Barbara Murray on 10 December 2013 (2 pages) |
14 January 2014 | Director's details changed for Barbara Murray on 10 December 2013 (2 pages) |
9 January 2014 | Appointment of Katherine Mccutcheon Kelly as a secretary (2 pages) |
9 January 2014 | Appointment of Katherine Mccutcheon Kelly as a secretary (2 pages) |
18 December 2013 | Termination of appointment of Wjm Secretaries Limited as a secretary (1 page) |
18 December 2013 | Termination of appointment of Wjm Secretaries Limited as a secretary (1 page) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 June 2013 | Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ Scotland on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ Scotland on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ Scotland on 7 June 2013 (1 page) |
8 May 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
8 May 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
13 March 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Barbara Murray on 11 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Barbara Murray on 11 December 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Wjm Secretaries Limited on 11 December 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Wjm Secretaries Limited on 11 December 2009 (2 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (19 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (19 pages) |
23 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from 375 west george street glasgow G2 4LW (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 375 west george street glasgow G2 4LW (1 page) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
29 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
29 January 2008 | Director's particulars changed (1 page) |
15 March 2007 | Company name changed murray dunn associates LIMITED\certificate issued on 15/03/07 (2 pages) |
15 March 2007 | Company name changed murray dunn associates LIMITED\certificate issued on 15/03/07 (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 302 st vincent street glasgow G2 5RZ (1 page) |
22 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 302 st vincent street glasgow G2 5RZ (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 2 beech court dunblane perthshire FK15 0LA (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 2 beech court dunblane perthshire FK15 0LA (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
20 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 December 2003 | Return made up to 11/12/03; full list of members (6 pages) |
17 December 2003 | Return made up to 11/12/03; full list of members (6 pages) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | New secretary appointed (2 pages) |
5 May 2003 | Secretary resigned (1 page) |
5 May 2003 | Secretary resigned (1 page) |
11 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 December 2002 | Return made up to 11/12/02; full list of members
|
12 December 2002 | Return made up to 11/12/02; full list of members
|
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
14 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
27 December 2000 | Director's particulars changed (1 page) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: 2 beech court dunblane perthshire FK15 0LA (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: 2 beech court dunblane perthshire FK15 0LA (1 page) |
27 December 2000 | Director's particulars changed (1 page) |
27 December 2000 | Secretary resigned (1 page) |
19 December 2000 | Return made up to 11/12/00; full list of members
|
19 December 2000 | Return made up to 11/12/00; full list of members
|
16 October 2000 | Director's particulars changed (1 page) |
16 October 2000 | Director's particulars changed (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 5A kenilworth road bridge of allan stirling FK9 4DU (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 5A kenilworth road bridge of allan stirling FK9 4DU (1 page) |
11 January 2000 | Return made up to 11/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 11/12/99; full list of members (6 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |
11 December 1998 | Incorporation (16 pages) |
11 December 1998 | Incorporation (16 pages) |