Company NameMurray Logistics Limited
DirectorStewart Murray Hargrave
Company StatusActive
Company NumberSC264123
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Stewart Murray Hargrave
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2004(same day as company formation)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address100 Hamilton Road
Bellshill
Lanarkshire
ML4 1AG
Scotland
Secretary NameJeanie Hargrave
NationalityBritish
StatusCurrent
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address100 Hamilton Road
Bellshill
Lanarkshire
ML4 1AG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address165 Main Street
Wishaw
Lanarkshire
ML2 7AU
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£91,867
Cash£34,580
Current Liabilities£80,393

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

9 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
20 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
8 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
6 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
31 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
7 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Stewart Murray Hargrave on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Stewart Murray Hargrave on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Stewart Murray Hargrave on 5 March 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 October 2009Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 14 October 2009 (2 pages)
14 October 2009Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 14 October 2009 (2 pages)
1 May 2009Return made up to 27/02/09; full list of members (3 pages)
1 May 2009Return made up to 27/02/09; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
1 July 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
15 May 2008Return made up to 27/02/08; full list of members (3 pages)
15 May 2008Return made up to 27/02/08; full list of members (3 pages)
23 July 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
23 July 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
20 July 2007Accounts for a dormant company made up to 28 February 2006 (5 pages)
20 July 2007Accounts for a dormant company made up to 28 February 2006 (5 pages)
17 May 2007Return made up to 27/02/07; full list of members (2 pages)
17 May 2007Return made up to 27/02/07; full list of members (2 pages)
12 April 2006Compulsory strike-off action has been discontinued (1 page)
12 April 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
12 April 2006Compulsory strike-off action has been discontinued (1 page)
12 April 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
9 March 2006Return made up to 27/02/06; full list of members (2 pages)
9 March 2006Return made up to 27/02/06; full list of members (2 pages)
20 September 2005Return made up to 27/02/05; full list of members (2 pages)
20 September 2005Return made up to 27/02/05; full list of members (2 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005New secretary appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005Registered office changed on 07/09/05 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
7 September 2005Registered office changed on 07/09/05 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
7 September 2005New director appointed (2 pages)
5 August 2005First Gazette notice for compulsory strike-off (1 page)
5 August 2005First Gazette notice for compulsory strike-off (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
27 February 2004Incorporation (16 pages)
27 February 2004Incorporation (16 pages)