Helensburgh
Dunbartonshire
G84 8EB
Scotland
Director Name | Mrs Isobel Love Murray |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2002(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 12 Glen Drive Helensburgh G84 9BJ Scotland |
Secretary Name | Mrs Isobel Love Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2002(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 12 Glen Drive Helensburgh G84 9BJ Scotland |
Director Name | Mr Iain Norman Murray |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 December 2018(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 West King Street Helensburgh G84 8EB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.alexmurraymotors.co.uk |
---|---|
Telephone | 01436 678666 |
Telephone region | Helensburgh |
Registered Address | 12 Glen Drive Helensburgh Argyll And Bute G84 9BJ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Helensburgh Central |
Address Matches | 2 other UK companies use this postal address |
750 at £1 | Alex Murray Holdings LTD 75.00% Ordinary A |
---|---|
250 at £1 | Alex Murray Holdings LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £325,214 |
Cash | £74,136 |
Current Liabilities | £190,183 |
Latest Accounts | 30 September 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 September 2022 (12 months ago) |
---|---|
Next Return Due | 10 October 2023 (2 weeks, 2 days from now) |
1 June 2004 | Delivered on: 9 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security & deed of variation Secured details: All sums due or to become due. Particulars: 27 east king street, helensburgh. Outstanding |
---|---|
1 June 2004 | Delivered on: 9 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security & deed of variation Secured details: All sums due or to become due. Particulars: 23 east king street, helensburgh. Outstanding |
1 June 2004 | Delivered on: 9 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security & deed of variation Secured details: All sums due or to become due. Particulars: 26 west king street, helensburgh. Outstanding |
23 October 2002 | Delivered on: 28 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
13 November 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
27 September 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
18 December 2018 | Satisfaction of charge 2 in full (1 page) |
5 December 2018 | Appointment of Mr Iain Norman Murray as a director on 1 December 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
26 September 2017 | Director's details changed for Mr Alexander Murdo Murray on 9 June 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
26 September 2017 | Change of details for a person with significant control (2 pages) |
26 September 2017 | Director's details changed for Mr Alexander Murdo Murray on 9 June 2017 (2 pages) |
6 September 2017 | Notification of Alex Murray Holdings Limited as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Notification of Alex Murray Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Cessation of Alexander Murdo Murray as a person with significant control on 6 September 2017 (1 page) |
6 September 2017 | Cessation of Alexander Murdo Murray as a person with significant control on 6 April 2016 (1 page) |
28 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
14 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
18 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
5 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
12 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Registered office address changed from 26 West King Street Helensburgh G84 8EB on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from 26 West King Street Helensburgh G84 8EB on 12 October 2010 (1 page) |
12 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
26 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
24 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
24 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
2 November 2007 | Return made up to 26/09/07; full list of members (7 pages) |
2 November 2007 | Return made up to 26/09/07; full list of members (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
20 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
29 September 2005 | Return made up to 26/09/05; full list of members (7 pages) |
29 September 2005 | Return made up to 26/09/05; full list of members (7 pages) |
15 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
15 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
13 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
9 June 2004 | Partic of mort/charge * (5 pages) |
9 June 2004 | Partic of mort/charge * (5 pages) |
9 June 2004 | Partic of mort/charge * (5 pages) |
9 June 2004 | Partic of mort/charge * (5 pages) |
9 June 2004 | Partic of mort/charge * (5 pages) |
9 June 2004 | Partic of mort/charge * (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
13 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
28 October 2002 | Partic of mort/charge * (6 pages) |
28 October 2002 | Partic of mort/charge * (6 pages) |
30 September 2002 | New director appointed (1 page) |
30 September 2002 | New director appointed (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New secretary appointed;new director appointed (1 page) |
27 September 2002 | New secretary appointed;new director appointed (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
26 September 2002 | Incorporation (20 pages) |
26 September 2002 | Incorporation (20 pages) |