Company NameMurray House Property Limited
DirectorsMargaret Lynn Morrison and Samuel Verner Morrison
Company StatusActive
Company NumberSC208331
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Margaret Lynn Morrison
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2000(3 months, 3 weeks after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address5 Islandreagh Road
Muckamore
Antrim
County Antrim
BT41 2HF
Northern Ireland
Director NameMr Samuel Verner Morrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed09 October 2000(3 months, 3 weeks after company formation)
Appointment Duration23 years, 6 months
RoleProperty Developer
Country of ResidenceNorthern Ireland
Correspondence Address5 Islandreagh Road
Muckamore
Antrim
County Antrim
BT41 2HF
Northern Ireland
Secretary NameMargaret Lynn Morrison
NationalityBritish
StatusCurrent
Appointed27 December 2002(2 years, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressAshbrook House, 5 Islandreagh Road
Dunadry
Antrim
County Antrim
BT41 2HF
Northern Ireland
Director NameMr John Roderick Hector Cameron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Secretary NameMrs Christine Gorman
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Director NameMr Dudley Spencer Gee
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 27 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRhuellen
Killearn
G63 9LF
Scotland
Director NameRobert Burns Wilson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 27 December 2002)
RoleCompany Director
Correspondence Address127 Terregles Avenue
Glasgow
Lanarkshire
G41 4DG
Scotland
Secretary NameMr Dudley Spencer Gee
NationalityBritish
StatusResigned
Appointed09 October 2000(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 27 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRhuellen
Killearn
G63 9LF
Scotland
Director NameMr Stephen Kirkpatrick
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(10 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 25 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£599,336
Cash£705,934
Current Liabilities£2,172,473

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

12 January 2010Delivered on: 13 January 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects extending to the ground first, second and attic floors of rivers house, 5 murray road, east kilbride, title number LAN142483.
Outstanding
23 November 2009Delivered on: 11 December 2009
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: All rent payable in terms of the lease over murray house, 14 murray road, east kilbride.
Outstanding
18 November 2009Delivered on: 2 December 2009
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
9 July 2003Delivered on: 17 July 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Murray house, 14 murray road, east kilbride (title number lan 108189).
Outstanding
27 June 2003Delivered on: 1 July 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rivers house, 5 murray road, east kilbride (title number lan 142483).
Outstanding
16 June 2003Delivered on: 1 July 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: 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
23 July 2012Delivered on: 6 August 2012
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects being the first and second floors above the ground floor and the attic floor of the building known as rivers house, the murray road, east kilbride, glasgow, title number LAN142483.
Outstanding
23 July 2012Delivered on: 6 August 2012
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Murray house, the murray road, east kilbride, glasgow, title number LAN108189.
Outstanding
24 July 2012Delivered on: 30 July 2012
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Assigns to and in favour of the agent bank its whole entitlement to receive the rental income from the tenant.
Outstanding
5 July 2012Delivered on: 25 July 2012
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 January 2010Delivered on: 13 January 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 14 murray road, east kilbride, title number LAN108189.
Outstanding
7 November 2000Delivered on: 15 November 2000
Satisfied on: 11 July 2012
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 a lease and sub-lease relating to murray house, murray road, east kilbride.
Fully Satisfied
7 November 2000Delivered on: 15 November 2000
Satisfied on: 11 July 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Murray house, murray road, east kilbride.
Fully Satisfied
25 October 2000Delivered on: 31 October 2000
Satisfied on: 15 July 2003
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

Filing History

27 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
28 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
5 May 2022Satisfaction of charge 14 in full (1 page)
5 May 2022Satisfaction of charge 4 in full (1 page)
5 May 2022Satisfaction of charge 5 in full (1 page)
5 May 2022Satisfaction of charge 11 in full (1 page)
5 May 2022Satisfaction of charge 9 in full (1 page)
5 May 2022Satisfaction of charge 7 in full (1 page)
26 April 2022Termination of appointment of Stephen Kirkpatrick as a director on 25 April 2022 (1 page)
8 April 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
22 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
7 December 2020Satisfaction of charge 10 in full (1 page)
7 December 2020Satisfaction of charge 6 in full (1 page)
7 December 2020Satisfaction of charge 13 in full (1 page)
21 October 2020Satisfaction of charge 8 in full (1 page)
21 October 2020Satisfaction of charge 12 in full (1 page)
13 October 2020Current accounting period extended from 31 October 2020 to 30 April 2021 (1 page)
24 September 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
25 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
26 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Notification of Corbo Limited as a person with significant control on 6 April 2016 (1 page)
3 July 2017Notification of Corbo Limited as a person with significant control on 6 April 2016 (1 page)
22 June 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
22 June 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
10 May 2017Auditor's resignation (1 page)
10 May 2017Auditor's resignation (1 page)
15 July 2016Accounts for a small company made up to 31 October 2015 (9 pages)
15 July 2016Accounts for a small company made up to 31 October 2015 (9 pages)
1 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
(7 pages)
1 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
(7 pages)
10 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(6 pages)
10 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(6 pages)
13 March 2015Accounts for a small company made up to 31 October 2014 (9 pages)
13 March 2015Accounts for a small company made up to 31 October 2014 (9 pages)
16 January 2015Previous accounting period shortened from 31 January 2015 to 31 October 2014 (3 pages)
16 January 2015Previous accounting period shortened from 31 January 2015 to 31 October 2014 (3 pages)
31 October 2014Accounts for a small company made up to 31 January 2014 (9 pages)
31 October 2014Accounts for a small company made up to 31 January 2014 (9 pages)
11 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(6 pages)
11 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(6 pages)
31 October 2013Accounts for a small company made up to 31 January 2013 (9 pages)
31 October 2013Accounts for a small company made up to 31 January 2013 (9 pages)
18 September 2013Registered office address changed from 123 St. Vincent Street Glasgow Strathclyde G2 5EA on 18 September 2013 (1 page)
18 September 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
18 September 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
18 September 2013Registered office address changed from 123 St. Vincent Street Glasgow Strathclyde G2 5EA on 18 September 2013 (1 page)
6 August 2012Particulars of a mortgage or charge / charge no: 14 (8 pages)
6 August 2012Particulars of a mortgage or charge / charge no: 14 (8 pages)
6 August 2012Particulars of a mortgage or charge / charge no: 13 (7 pages)
6 August 2012Particulars of a mortgage or charge / charge no: 13 (7 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 12 (9 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 12 (9 pages)
30 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 11 (8 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 11 (8 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
17 July 2012Accounts for a small company made up to 31 January 2012 (7 pages)
17 July 2012Accounts for a small company made up to 31 January 2012 (7 pages)
11 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
11 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
11 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
11 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
28 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
28 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
18 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
8 December 2010Accounts for a small company made up to 28 February 2010 (6 pages)
8 December 2010Accounts for a small company made up to 28 February 2010 (6 pages)
29 September 2010Appointment of Mr Stephen Kirkpatrick as a director (2 pages)
29 September 2010Appointment of Mr Stephen Kirkpatrick as a director (2 pages)
28 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Mrs Margaret Lynn Morrison on 20 June 2010 (2 pages)
28 July 2010Director's details changed for Mrs Margaret Lynn Morrison on 20 June 2010 (2 pages)
28 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
24 May 2010Current accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
24 May 2010Current accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
15 March 2010Previous accounting period extended from 31 January 2010 to 28 February 2010 (1 page)
15 March 2010Previous accounting period extended from 31 January 2010 to 28 February 2010 (1 page)
4 March 2010Previous accounting period shortened from 28 February 2010 to 31 January 2010 (1 page)
4 March 2010Previous accounting period shortened from 28 February 2010 to 31 January 2010 (1 page)
22 January 2010Annual return made up to 20 June 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 20 June 2009 with a full list of shareholders (4 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
29 December 2009Registered office address changed from , 185 St. Vincent Street, Glasgow, G2 5QD, United Kingdom on 29 December 2009 (2 pages)
29 December 2009Registered office address changed from , 185 St. Vincent Street, Glasgow, G2 5QD, United Kingdom on 29 December 2009 (2 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
11 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
11 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 December 2009Memorandum and Articles of Association (32 pages)
11 December 2009Memorandum and Articles of Association (32 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
1 July 2009Registered office changed on 01/07/2009 from, strathearn house, 211 hope street, glasgow, G2 2UW (1 page)
1 July 2009Registered office changed on 01/07/2009 from, strathearn house, 211 hope street, glasgow, G2 2UW (1 page)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
21 July 2008Return made up to 20/06/08; full list of members (4 pages)
21 July 2008Return made up to 20/06/08; full list of members (4 pages)
6 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
6 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 October 2007Return made up to 20/06/07; no change of members
  • 363(287) ‐ Registered office changed on 02/10/07
(7 pages)
2 October 2007Return made up to 20/06/07; no change of members
  • 363(287) ‐ Registered office changed on 02/10/07
(7 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
26 September 2006Return made up to 20/06/06; full list of members (7 pages)
26 September 2006Return made up to 20/06/06; full list of members (7 pages)
29 December 2005Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
29 December 2005Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page)
28 June 2005Return made up to 20/06/05; full list of members (7 pages)
28 June 2005Return made up to 20/06/05; full list of members (7 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
13 July 2004Return made up to 20/06/04; full list of members (7 pages)
13 July 2004Return made up to 20/06/04; full list of members (7 pages)
1 April 2004Accounts for a small company made up to 31 July 2003 (5 pages)
1 April 2004Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
1 April 2004Accounts for a small company made up to 31 July 2003 (5 pages)
1 April 2004Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
17 July 2003Partic of mort/charge * (5 pages)
17 July 2003Partic of mort/charge * (5 pages)
15 July 2003Return made up to 20/06/03; full list of members (7 pages)
15 July 2003Return made up to 20/06/03; full list of members (7 pages)
15 July 2003Dec mort/charge * (4 pages)
15 July 2003Dec mort/charge * (4 pages)
1 July 2003Partic of mort/charge * (5 pages)
1 July 2003Partic of mort/charge * (5 pages)
1 July 2003Partic of mort/charge * (5 pages)
1 July 2003Partic of mort/charge * (5 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003Director resigned (2 pages)
28 January 2003Secretary resigned;director resigned (2 pages)
28 January 2003Secretary resigned;director resigned (2 pages)
28 January 2003Auditor's resignation (1 page)
28 January 2003Auditor's resignation (1 page)
28 January 2003Registered office changed on 28/01/03 from: strathearn house, 211 hope street, glasgow, G2 2UW (1 page)
28 January 2003Director resigned (2 pages)
28 January 2003Registered office changed on 28/01/03 from: strathearn house, 211 hope street, glasgow, G2 2UW (1 page)
23 September 2002Full accounts made up to 31 May 2002 (15 pages)
23 September 2002Full accounts made up to 31 May 2002 (15 pages)
4 July 2002Return made up to 20/06/02; full list of members (8 pages)
4 July 2002Return made up to 20/06/02; full list of members (8 pages)
28 December 2001Full accounts made up to 31 May 2001 (13 pages)
28 December 2001Full accounts made up to 31 May 2001 (13 pages)
9 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2001Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
6 April 2001Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
15 November 2000Partic of mort/charge * (5 pages)
15 November 2000Partic of mort/charge * (5 pages)
15 November 2000Partic of mort/charge * (5 pages)
15 November 2000Partic of mort/charge * (5 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
2 November 2000New director appointed (2 pages)
2 November 2000New director appointed (2 pages)
31 October 2000Partic of mort/charge * (6 pages)
31 October 2000Partic of mort/charge * (6 pages)
10 October 2000Director resigned (1 page)
10 October 2000Registered office changed on 10/10/00 from: 2 lancaster crescent, glasgow, lanarkshire G12 0RR (1 page)
10 October 2000Secretary resigned (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Director resigned (1 page)
10 October 2000Ad 09/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 October 2000New secretary appointed;new director appointed (2 pages)
10 October 2000New secretary appointed;new director appointed (2 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000Memorandum and Articles of Association (27 pages)
10 October 2000S-div conve 09/10/00 (1 page)
10 October 2000Ad 09/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 October 2000Memorandum and Articles of Association (27 pages)
10 October 2000Registered office changed on 10/10/00 from: 2 lancaster crescent, glasgow, lanarkshire G12 0RR (1 page)
10 October 2000S-div conve 09/10/00 (1 page)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
29 August 2000Memorandum and Articles of Association (7 pages)
29 August 2000Memorandum and Articles of Association (7 pages)
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 August 2000Company name changed lancaster shelf 32 LIMITED\certificate issued on 24/08/00 (2 pages)
23 August 2000Company name changed lancaster shelf 32 LIMITED\certificate issued on 24/08/00 (2 pages)
20 June 2000Incorporation (20 pages)
20 June 2000Incorporation (20 pages)