Company NameMurray & Murray Limited
Company StatusDissolved
Company NumberSC193215
CategoryPrivate Limited Company
Incorporation Date5 February 1999(25 years, 1 month ago)
Dissolution Date27 September 2023 (6 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Kevin Francis Bannister
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(9 years, 8 months after company formation)
Appointment Duration14 years, 11 months (closed 27 September 2023)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressThe North House
Kilmagadwood
Scotlandwell
Kinross
KY13 9HY
Scotland
Director NameMrs Gillian McCollum
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(12 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 27 September 2023)
RoleHead Of Design
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameCallum James Murray
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Howe
Auchtermuchty
Fife
KY14 7AU
Scotland
Director NamePolly Rosalinde Murray
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Howe
Auchtermuchty
Fife
KY14 7AU
Scotland
Secretary NamePolly Rosalinde Murray
NationalityBritish
StatusResigned
Appointed05 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Howe
Auchtermuchty
Fife
KY14 7AU
Scotland
Director NameJoanne Helen Wills
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 10 October 2008)
RoleCompany Director
Correspondence AddressPleasance House
Auchermuchty
Fife
KY14 7EF
Scotland
Secretary NameYoung & Partners (Corporation)
StatusResigned
Appointed27 April 2000(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2005)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2005(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 10 October 2008)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2008(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 March 2011)
Correspondence AddressCrescent House Carnegie Campus
Dunfermline
Fife
KY11 8GR
Scotland

Contact

Websitewww.murrayandmurray.co.uk
Email address[email protected]
Telephone01592 774363
Telephone regionKirkcaldy

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£506,249
Current Liabilities£406,140

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

16 December 2015Delivered on: 23 December 2015
Persons entitled: Kevin Bannister

Classification: A registered charge
Outstanding
2 April 2004Delivered on: 16 April 2004
Satisfied on: 21 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 1, boston road, viewfield industrial estate, glenrothes, fife.
Fully Satisfied
18 June 2002Delivered on: 27 June 2002
Satisfied on: 8 October 2015
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.
Fully Satisfied
18 March 1999Delivered on: 22 March 1999
Satisfied on: 23 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

27 September 2023Final Gazette dissolved following liquidation (1 page)
27 June 2023Final account prior to dissolution in CVL (15 pages)
10 January 2018Registered office address changed from 2/3 Boston Road Viewfield Glenrothes Fife KY6 2RE to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 10 January 2018 (2 pages)
10 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-08
(1 page)
1 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
2 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
18 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 190
(5 pages)
18 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 190
(5 pages)
23 December 2015Registration of charge SC1932150005, created on 16 December 2015 (12 pages)
23 December 2015Registration of charge SC1932150005, created on 16 December 2015 (12 pages)
15 December 2015Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
15 December 2015Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
8 October 2015Satisfaction of charge 3 in full (1 page)
8 October 2015Satisfaction of charge 3 in full (1 page)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 152
(5 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 152
(5 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 152
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 152
(5 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 152
(5 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 152
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
4 May 2012Total exemption full accounts made up to 31 July 2011 (15 pages)
4 May 2012Total exemption full accounts made up to 31 July 2011 (15 pages)
22 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
12 August 2011Appointment of Mrs Gillian Mccollum as a director (2 pages)
12 August 2011Appointment of Mrs Gillian Mccollum as a director (2 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (15 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (15 pages)
25 March 2011Termination of appointment of Ccw Secretaries Limited as a secretary (2 pages)
25 March 2011Termination of appointment of Ccw Secretaries Limited as a secretary (2 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
24 March 2010Registered office address changed from Crescent House Carnegie Campus Dunfermline KY11 8GR on 24 March 2010 (3 pages)
24 March 2010Registered office address changed from Crescent House Carnegie Campus Dunfermline KY11 8GR on 24 March 2010 (3 pages)
12 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
10 March 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
10 February 2009Return made up to 05/02/09; full list of members (5 pages)
10 February 2009Return made up to 05/02/09; full list of members (5 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 October 2008Appointment terminated director callum murray (1 page)
15 October 2008Appointment terminated secretary purple venture secretaries LIMITED (1 page)
15 October 2008Appointment terminated director joanne wills (1 page)
15 October 2008Director appointed kevin francis bannister (2 pages)
15 October 2008Director appointed kevin francis bannister (2 pages)
15 October 2008Appointment terminated director callum murray (1 page)
15 October 2008Registered office changed on 15/10/2008 from 1 george square, castle brae dunfermline fife KY11 8QF (1 page)
15 October 2008Appointment terminated director polly murray (1 page)
15 October 2008Appointment terminated director polly murray (1 page)
15 October 2008Secretary appointed ccw secretaries LIMITED (1 page)
15 October 2008Appointment terminated director joanne wills (1 page)
15 October 2008Appointment terminated secretary purple venture secretaries LIMITED (1 page)
15 October 2008Registered office changed on 15/10/2008 from 1 george square, castle brae dunfermline fife KY11 8QF (1 page)
15 October 2008Secretary appointed ccw secretaries LIMITED (1 page)
4 March 2008Return made up to 05/02/08; full list of members (4 pages)
4 March 2008Return made up to 05/02/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
16 October 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
6 March 2007Return made up to 05/02/07; full list of members (3 pages)
6 March 2007Return made up to 05/02/07; full list of members (3 pages)
22 January 2007Registered office changed on 22/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
22 January 2007Secretary's particulars changed (1 page)
22 January 2007Registered office changed on 22/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
22 January 2007Secretary's particulars changed (1 page)
3 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
3 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
16 February 2006Return made up to 05/02/06; full list of members (4 pages)
16 February 2006Return made up to 05/02/06; full list of members (4 pages)
2 December 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
2 December 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005New secretary appointed (1 page)
28 February 2005New secretary appointed (1 page)
28 February 2005Secretary resigned (1 page)
17 February 2005Ad 15/02/05--------- £ si 52@1=52 £ ic 100/152 (2 pages)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 February 2005Memorandum and Articles of Association (5 pages)
17 February 2005£ nc 1000/10000 15/02/05 (1 page)
17 February 2005Ad 15/02/05--------- £ si 52@1=52 £ ic 100/152 (2 pages)
17 February 2005£ nc 1000/10000 15/02/05 (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 February 2005Memorandum and Articles of Association (5 pages)
8 February 2005Return made up to 05/02/05; full list of members (3 pages)
8 February 2005Return made up to 05/02/05; full list of members (3 pages)
1 December 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
1 December 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
16 April 2004Partic of mort/charge * (5 pages)
16 April 2004Partic of mort/charge * (5 pages)
11 February 2004Return made up to 05/02/04; full list of members (7 pages)
11 February 2004Return made up to 05/02/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 February 2003Return made up to 05/02/03; full list of members (7 pages)
11 February 2003Return made up to 05/02/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 December 2002Dec mort/charge * (4 pages)
23 December 2002Dec mort/charge * (4 pages)
27 June 2002Partic of mort/charge * (5 pages)
27 June 2002Partic of mort/charge * (5 pages)
15 February 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 February 2001Return made up to 05/02/01; full list of members (6 pages)
14 February 2001Return made up to 05/02/01; full list of members (6 pages)
30 January 2001Secretary's particulars changed (1 page)
30 January 2001Secretary's particulars changed (1 page)
5 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
5 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
4 May 2000Registered office changed on 04/05/00 from: 8 low road auchtermuchty cupar fife KY14 7AU (1 page)
4 May 2000Registered office changed on 04/05/00 from: 8 low road auchtermuchty cupar fife KY14 7AU (1 page)
3 May 2000New secretary appointed (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000New secretary appointed (2 pages)
3 May 2000Secretary resigned (1 page)
29 February 2000Ad 31/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 February 2000Return made up to 05/02/00; full list of members (6 pages)
29 February 2000Ad 31/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 February 2000Return made up to 05/02/00; full list of members (6 pages)
24 November 1999Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
24 November 1999Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
22 March 1999Partic of mort/charge * (6 pages)
22 March 1999Partic of mort/charge * (6 pages)
21 February 1999Ad 16/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 1999Ad 16/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1999Incorporation (16 pages)
5 February 1999Incorporation (16 pages)