Company NameKevin Murray Associates Ltd.
DirectorsKevin Alexander Murray and Jasvir Atwal
Company StatusActive
Company NumberSC237928
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kevin Alexander Murray
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2002(same day as company formation)
RoleTown Planner
Country of ResidenceScotland
Correspondence Address20 Southbrae Drive
Jordanhill
Glasgow
G13 1PY
Scotland
Director NameMs Jasvir Atwal
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(17 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address505 Great Western Road
Glasgow
G12 8HN
Scotland
Secretary NameLynne Gibbons
StatusCurrent
Appointed09 October 2019(17 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address505 Great Western Road
Glasgow
G12 8HN
Scotland
Secretary NameMr Fraser John Murray
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleHr Specialist
Country of ResidenceUnited Kingdom
Correspondence Address36 Ramsey Tullis Drive
Tullibody
Alloa
Clackmannanshire
FK10 2UD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitekevinmurrayassociates.com
Email address[email protected]
Telephone0141 9453651
Telephone regionGlasgow

Location

Registered Address505 Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Kevin Alexander Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£82,079
Cash£50,300
Current Liabilities£34,819

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(4 pages)
20 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
18 April 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
1 February 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2013Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
6 June 2011Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
26 May 2010Director's details changed for Kevin Alexander Murray on 9 October 2009 (2 pages)
26 May 2010Director's details changed for Kevin Alexander Murray on 9 October 2009 (2 pages)
26 May 2010Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2009Return made up to 09/10/07; full list of members (3 pages)
7 April 2009Return made up to 09/10/08; full list of members (3 pages)
7 April 2009Return made up to 09/10/06; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 February 2006Return made up to 09/10/05; full list of members (2 pages)
10 February 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 March 2005Return made up to 09/10/04; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 August 2004Compulsory strike-off action has been discontinued (1 page)
13 August 2004Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 2004First Gazette notice for compulsory strike-off (1 page)
5 November 2002New secretary appointed (2 pages)
24 October 2002New director appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
9 October 2002Incorporation (15 pages)