Company NameAlex Murray Motors Limited
Company StatusActive
Company NumberSC237362
CategoryPrivate Limited Company
Incorporation Date26 September 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Alexander Murdo Murray
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2002(same day as company formation)
RoleMotor Engineer
Country of ResidenceScotland
Correspondence Address26 West King Street
Helensburgh
Dunbartonshire
G84 8EB
Scotland
Director NameMrs Isobel Love Murray
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2002(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address12 Glen Drive
Helensburgh
G84 9BJ
Scotland
Secretary NameMrs Isobel Love Murray
NationalityBritish
StatusCurrent
Appointed26 September 2002(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address12 Glen Drive
Helensburgh
G84 9BJ
Scotland
Director NameMr Iain Norman Murray
Date of BirthMay 1966 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 West King Street
Helensburgh
G84 8EB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.alexmurraymotors.co.uk
Telephone01436 678666
Telephone regionHelensburgh

Location

Registered Address12 Glen Drive
Helensburgh
Argyll And Bute
G84 9BJ
Scotland
ConstituencyArgyll and Bute
WardHelensburgh Central
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1Alex Murray Holdings LTD
75.00%
Ordinary A
250 at £1Alex Murray Holdings LTD
25.00%
Ordinary B

Financials

Year2014
Net Worth£325,214
Cash£74,136
Current Liabilities£190,183

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

1 June 2004Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
17 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
22 October 2021Change of details for Alex Murray Holdings Limited as a person with significant control on 22 October 2021 (2 pages)
22 October 2021Registered office address changed from 24 -26 West King Street Helensburgh Dunbartonshire G84 8EB to 12 Glen Drive Helensburgh Argyll and Bute G84 9BJ on 22 October 2021 (1 page)
6 October 2021Confirmation statement made on 26 September 2021 with updates (4 pages)
17 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
13 November 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
27 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
18 December 2018Satisfaction of charge 2 in full (1 page)
5 December 2018Appointment of Mr Iain Norman Murray as a director on 1 December 2018 (2 pages)
10 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
26 September 2017Change of details for a person with significant control (2 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
26 September 2017Director's details changed for Mr Alexander Murdo Murray on 9 June 2017 (2 pages)
26 September 2017Director's details changed for Mr Alexander Murdo Murray on 9 June 2017 (2 pages)
6 September 2017Notification of Alex Murray Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Cessation of Alexander Murdo Murray as a person with significant control on 6 September 2017 (1 page)
6 September 2017Cessation of Alexander Murdo Murray as a person with significant control on 6 April 2016 (1 page)
6 September 2017Notification of Alex Murray Holdings Limited as a person with significant control on 6 September 2017 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
14 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(6 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(6 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(6 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(6 pages)
10 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
5 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
12 October 2010Registered office address changed from 26 West King Street Helensburgh G84 8EB on 12 October 2010 (1 page)
12 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
12 October 2010Registered office address changed from 26 West King Street Helensburgh G84 8EB on 12 October 2010 (1 page)
12 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
26 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
24 October 2008Return made up to 26/09/08; full list of members (4 pages)
24 October 2008Return made up to 26/09/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
2 November 2007Return made up to 26/09/07; full list of members (7 pages)
2 November 2007Return made up to 26/09/07; full list of members (7 pages)
25 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 October 2006Return made up to 26/09/06; full list of members (7 pages)
20 October 2006Return made up to 26/09/06; full list of members (7 pages)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 September 2005Return made up to 26/09/05; full list of members (7 pages)
29 September 2005Return made up to 26/09/05; full list of members (7 pages)
15 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 October 2004Return made up to 26/09/04; full list of members (7 pages)
13 October 2004Return made up to 26/09/04; full list of members (7 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
6 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
13 October 2003Return made up to 26/09/03; full list of members (7 pages)
13 October 2003Return made up to 26/09/03; full list of members (7 pages)
28 October 2002Partic of mort/charge * (6 pages)
28 October 2002Partic of mort/charge * (6 pages)
30 September 2002New director appointed (1 page)
30 September 2002New director appointed (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002New secretary appointed;new director appointed (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002New secretary appointed;new director appointed (1 page)
26 September 2002Incorporation (20 pages)
26 September 2002Incorporation (20 pages)