Gorbals
Glasgow
G5 9XT
Scotland
Director Name | Martin Leon Murray |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Master Butcher |
Country of Residence | United Kingdom |
Correspondence Address | Hillacre Back O Hill Road Torrance Glasgow G64 4DR Scotland |
Secretary Name | Mrs Lynne Maria Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillacre Back O Hill Road Torrance Glasgow G64 4DR Scotland |
Director Name | Ms Tara McGregor |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 30 September 2018(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 February 2023) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Murray Quality Foods 181 Crown Street Gorbals Glasgow G5 9XT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Murray Quality Foods 181 Crown Street Gorbals Glasgow G5 9XT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,679 |
Cash | £11,700 |
Current Liabilities | £34,569 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 27 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 23 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 6 January 2024 (overdue) |
24 December 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
10 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
28 September 2020 | Current accounting period shortened from 29 September 2019 to 28 September 2019 (1 page) |
10 January 2020 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
26 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
26 November 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
4 October 2018 | Director's details changed for Mr Neil Alexander Mckendry on 4 October 2018 (2 pages) |
4 October 2018 | Director's details changed for Ms Tara Mcgregor on 4 October 2018 (2 pages) |
4 October 2018 | Registered office address changed from Flat 2/2 16 Keir Street Glasgow G41 2NW Scotland to 181 Crown Street Crown Street Glasgow G5 9XT on 4 October 2018 (1 page) |
4 October 2018 | Change of details for Ms Tara Mcgregor as a person with significant control on 4 October 2018 (2 pages) |
4 October 2018 | Registered office address changed from 181 Crown Street Crown Street Glasgow G5 9XT Scotland to Murray Quality Foods 181 Crown Street Gorbals Glasgow G5 9XT on 4 October 2018 (1 page) |
4 October 2018 | Director's details changed for Ms Tara Mcgregor on 4 October 2018 (2 pages) |
1 October 2018 | Cessation of Martin Leon Murray as a person with significant control on 30 September 2018 (1 page) |
1 October 2018 | Cessation of Lynne Maria Murray as a person with significant control on 30 September 2018 (1 page) |
1 October 2018 | Termination of appointment of Lynne Maria Murray as a secretary on 30 September 2018 (1 page) |
1 October 2018 | Appointment of Mr Neil Alexander Mckendry as a director on 30 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of Martin Leon Murray as a director on 30 September 2018 (1 page) |
1 October 2018 | Appointment of Ms Tara Mcgregor as a director on 30 September 2018 (2 pages) |
1 October 2018 | Registered office address changed from C/O Hutchison & Co B5 Whitecrook Centre 78 Whitecrook Street Clydebank G81 1QF to Flat 2/2 16 Keir Street Glasgow G41 2NW on 1 October 2018 (1 page) |
1 October 2018 | Previous accounting period shortened from 30 June 2019 to 30 September 2018 (1 page) |
1 October 2018 | Notification of Tara Mcgregor as a person with significant control on 30 September 2018 (2 pages) |
21 September 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
12 August 2017 | Notification of Martin Leon Murray as a person with significant control on 8 June 2016 (2 pages) |
12 August 2017 | Notification of Martin Leon Murray as a person with significant control on 8 June 2016 (2 pages) |
12 August 2017 | Notification of Lynne Maria Murray as a person with significant control on 8 June 2016 (2 pages) |
12 August 2017 | Notification of Lynne Maria Murray as a person with significant control on 12 August 2017 (2 pages) |
12 August 2017 | Notification of Martin Leon Murray as a person with significant control on 12 August 2017 (2 pages) |
12 August 2017 | Notification of Lynne Maria Murray as a person with significant control on 8 June 2016 (2 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Martin Leon Murray on 14 May 2010 (2 pages) |
16 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Martin Leon Murray on 14 May 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 October 2008 | Director's change of particulars / martin murray / 08/08/2008 (1 page) |
6 October 2008 | Director's change of particulars / martin murray / 08/08/2008 (1 page) |
6 October 2008 | Secretary's change of particulars / lynne murray / 08/08/2008 (1 page) |
6 October 2008 | Secretary's change of particulars / lynne murray / 08/08/2008 (1 page) |
6 October 2008 | Return made up to 08/06/08; full list of members (3 pages) |
6 October 2008 | Return made up to 08/06/08; full list of members (3 pages) |
12 February 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
12 February 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
28 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
21 February 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
21 February 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
7 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
31 January 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
31 January 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
18 August 2005 | Return made up to 08/06/05; full list of members (2 pages) |
18 August 2005 | Return made up to 08/06/05; full list of members (2 pages) |
21 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
21 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
11 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
11 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
27 November 2003 | Total exemption full accounts made up to 28 June 2003 (8 pages) |
27 November 2003 | Total exemption full accounts made up to 28 June 2003 (8 pages) |
19 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
19 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
12 December 2002 | Partial exemption accounts made up to 29 June 2002 (8 pages) |
12 December 2002 | Partial exemption accounts made up to 29 June 2002 (8 pages) |
26 July 2002 | Return made up to 08/06/02; full list of members (6 pages) |
26 July 2002 | Return made up to 08/06/02; full list of members (6 pages) |
25 July 2002 | Ad 23/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2002 | Ad 23/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Incorporation (15 pages) |
8 June 2001 | Incorporation (15 pages) |