Company NamePeter Murray Limited
DirectorsPeter Murray and Linda Murray
Company StatusActive
Company NumberSC283013
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePeter Murray
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2005(4 days after company formation)
Appointment Duration19 years
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressTiodhlac Balnakyle
Munlochy
Ross-Shire
IV8 8PF
Scotland
Secretary NameLinda Murray
NationalityBritish
StatusCurrent
Appointed12 April 2005(4 days after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence AddressTiodhlac Balnakyle
Munlochy
Ross-Shire
IV8 8PF
Scotland
Director NameMrs Linda Murray
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(7 years after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTiodhlac Balnakyle
Munlochy
Ross-Shire
IV8 8PF
Scotland
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Linda Murray
50.00%
Ordinary
1 at £1Peter Murray
50.00%
Ordinary

Financials

Year2014
Net Worth£7,211
Current Liabilities£20,398

Accounts

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

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 4 weeks from now)

Charges

28 October 2015Delivered on: 6 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 July 2015Delivered on: 30 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 May 2015Delivered on: 19 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Mission hall, main street, north kessock, inverness.
Outstanding
22 April 2015Delivered on: 24 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 February 2024Confirmation statement made on 2 February 2024 with updates (4 pages)
8 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 February 2023Change of details for Mrs Linda Murray as a person with significant control on 6 April 2016 (2 pages)
3 February 2023Change of details for Peter Murray as a person with significant control on 6 April 2016 (2 pages)
3 February 2023Confirmation statement made on 2 February 2023 with updates (4 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
3 February 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
26 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 March 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 March 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 11 April 2016 (1 page)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
8 April 2016Registered office address changed from Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD to 7-11 Melville Street Edinburgh EH3 7PE on 8 April 2016 (1 page)
8 April 2016Registered office address changed from Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD to 7-11 Melville Street Edinburgh EH3 7PE on 8 April 2016 (1 page)
6 November 2015Registration of charge SC2830130004, created on 28 October 2015 (5 pages)
6 November 2015Registration of charge SC2830130004, created on 28 October 2015 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
30 July 2015Registration of charge SC2830130003, created on 25 July 2015 (5 pages)
30 July 2015Registration of charge SC2830130003, created on 25 July 2015 (5 pages)
19 May 2015Registration of charge SC2830130002, created on 15 May 2015 (7 pages)
19 May 2015Registration of charge SC2830130002, created on 15 May 2015 (7 pages)
24 April 2015Registration of charge SC2830130001, created on 22 April 2015 (8 pages)
24 April 2015Registration of charge SC2830130001, created on 22 April 2015 (8 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 April 2014Secretary's details changed for Linda Murray on 31 March 2014 (1 page)
15 April 2014Director's details changed for Mrs Linda Murray on 31 March 2014 (2 pages)
15 April 2014Director's details changed for Peter Murray on 31 March 2014 (2 pages)
15 April 2014Director's details changed for Peter Murray on 31 March 2014 (2 pages)
15 April 2014Secretary's details changed for Linda Murray on 31 March 2014 (1 page)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Director's details changed for Mrs Linda Murray on 31 March 2014 (2 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
8 January 2014Registered office address changed from 59 C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 59 C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 59 C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 8 January 2014 (1 page)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
8 April 2013Director's details changed for Peter Murray on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Peter Murray on 8 April 2013 (2 pages)
8 April 2013Secretary's details changed for Linda Murray on 8 April 2013 (2 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
8 April 2013Appointment of Mrs Linda Murray as a director (2 pages)
8 April 2013Secretary's details changed for Linda Murray on 8 April 2013 (2 pages)
8 April 2013Secretary's details changed for Linda Murray on 8 April 2013 (2 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
8 April 2013Appointment of Mrs Linda Murray as a director (2 pages)
8 April 2013Director's details changed for Peter Murray on 8 April 2013 (2 pages)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
7 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 May 2010Director's details changed for Peter Murray on 8 April 2010 (2 pages)
11 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
11 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Peter Murray on 8 April 2010 (2 pages)
11 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 May 2010Director's details changed for Peter Murray on 8 April 2010 (2 pages)
14 April 2009Return made up to 08/04/09; full list of members (3 pages)
14 April 2009Location of register of members (1 page)
14 April 2009Location of debenture register (1 page)
14 April 2009Registered office changed on 14/04/2009 from c/o mcglone & co 59 bernard street edinburgh EH6 6SL (1 page)
14 April 2009Location of debenture register (1 page)
14 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 April 2009Return made up to 08/04/09; full list of members (3 pages)
14 April 2009Location of register of members (1 page)
14 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 April 2009Registered office changed on 14/04/2009 from c/o mcglone & co 59 bernard street edinburgh EH6 6SL (1 page)
8 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 April 2008Return made up to 08/04/08; full list of members (3 pages)
8 April 2008Return made up to 08/04/08; full list of members (3 pages)
19 April 2007Location of debenture register (1 page)
19 April 2007Return made up to 08/04/07; full list of members (2 pages)
19 April 2007Registered office changed on 19/04/07 from: c/o mcglone & co catchpell house, carpet lane bernard st edinburgh EH6 6SP (1 page)
19 April 2007Location of register of members (1 page)
19 April 2007Location of register of members (1 page)
19 April 2007Return made up to 08/04/07; full list of members (2 pages)
19 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 April 2007Registered office changed on 19/04/07 from: c/o mcglone & co catchpell house, carpet lane bernard st edinburgh EH6 6SP (1 page)
19 April 2007Location of debenture register (1 page)
24 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 April 2006Location of register of members (1 page)
18 April 2006Return made up to 08/04/06; full list of members (2 pages)
18 April 2006Secretary's particulars changed (1 page)
18 April 2006Location of register of members (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Return made up to 08/04/06; full list of members (2 pages)
18 April 2006Location of debenture register (1 page)
18 April 2006Secretary's particulars changed (1 page)
18 April 2006Location of debenture register (1 page)
18 April 2006Registered office changed on 18/04/06 from: catchpell house, carpet lane bernard st edinburgh EH6 6SP (1 page)
18 April 2006Registered office changed on 18/04/06 from: catchpell house, carpet lane bernard st edinburgh EH6 6SP (1 page)
18 April 2006Director's particulars changed (1 page)
21 April 2005New secretary appointed (1 page)
21 April 2005New secretary appointed (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
19 April 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
19 April 2005New director appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
8 April 2005Incorporation (13 pages)
8 April 2005Incorporation (13 pages)