Helensburgh
G84 9BJ
Scotland
Secretary Name | Mrs Isobel Love Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Glen Drive Helensburgh G84 9BJ Scotland |
Director Name | Mrs Gillian Anne Murray |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 James Street Helensburgh Argyll & Bute G84 8XG Scotland |
Director Name | Mr Iain Norman Murray |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 December 2016(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 67 James Street Helensburgh Argyll & Bute G84 8XG Scotland |
Director Name | Mr Alexander Murdo Murray |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Role | Motor Engineer |
Country of Residence | Scotland |
Correspondence Address | 12 Glen Drive Helensburgh G84 9BJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(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 | 21 June 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.murrayautoservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01436 679300 |
Telephone region | Helensburgh |
Registered Address | 67 James Street Helensburgh Argyll & Bute G84 8XG Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Helensburgh Central |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £150,793 |
Cash | £115,181 |
Current Liabilities | £42,612 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
27 March 2017 | Delivered on: 12 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
6 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
5 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
22 October 2021 | Change of details for Alex Murray Holdings Limited as a person with significant control on 22 October 2021 (2 pages) |
22 October 2021 | Registered office address changed from 26 West King Street Helensburgh G84 8EB to 67 James Street Helensburgh Argyll & Bute G84 8XG on 22 October 2021 (1 page) |
5 July 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
26 June 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
12 April 2017 | Registration of charge SC2864830001, created on 27 March 2017 (18 pages) |
12 April 2017 | Registration of charge SC2864830001, created on 27 March 2017 (18 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 December 2016 | Appointment of Mrs Gillian Anne Murray as a director on 1 December 2016 (2 pages) |
6 December 2016 | Appointment of Mr Iain Norman Murray as a director on 1 December 2016 (2 pages) |
6 December 2016 | Appointment of Mrs Gillian Anne Murray as a director on 1 December 2016 (2 pages) |
6 December 2016 | Appointment of Mr Iain Norman Murray as a director on 1 December 2016 (2 pages) |
15 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
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) |
15 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
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) |
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
15 August 2007 | Return made up to 21/06/07; full list of members (7 pages) |
15 August 2007 | Return made up to 21/06/07; full list of members (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 October 2006 | Memorandum and Articles of Association (17 pages) |
9 October 2006 | Memorandum and Articles of Association (17 pages) |
29 September 2006 | Company name changed murray motor services LIMITED\certificate issued on 29/09/06 (2 pages) |
29 September 2006 | Company name changed murray motor services LIMITED\certificate issued on 29/09/06 (2 pages) |
14 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
14 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
15 June 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
15 June 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
6 June 2006 | Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page) |
6 June 2006 | Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page) |
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
27 June 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (1 page) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (1 page) |
27 June 2005 | New director appointed (1 page) |
27 June 2005 | New director appointed (1 page) |
27 June 2005 | New secretary appointed (1 page) |
27 June 2005 | New secretary appointed (1 page) |
27 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Incorporation (19 pages) |
21 June 2005 | Incorporation (19 pages) |