Company NameMurray Auto Service Limited
Company StatusActive
Company NumberSC286483
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)
Previous NameMurray Motor Services Limited

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 NameMrs Isobel Love Murray
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Glen Drive
Helensburgh
G84 9BJ
Scotland
Secretary NameMrs Isobel Love Murray
NationalityBritish
StatusCurrent
Appointed21 June 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Glen Drive
Helensburgh
G84 9BJ
Scotland
Director NameMrs Gillian Anne Murray
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(11 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 James Street
Helensburgh
Argyll & Bute
G84 8XG
Scotland
Director NameMr Iain Norman Murray
Date of BirthMay 1966 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2016(11 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 James Street
Helensburgh
Argyll & Bute
G84 8XG
Scotland
Director NameMr Alexander Murdo Murray
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleMotor Engineer
Country of ResidenceScotland
Correspondence Address12 Glen Drive
Helensburgh
G84 9BJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.murrayautoservices.co.uk
Email address[email protected]
Telephone01436 679300
Telephone regionHelensburgh

Location

Registered Address67 James Street
Helensburgh
Argyll & Bute
G84 8XG
Scotland
ConstituencyArgyll and Bute
WardHelensburgh Central
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£150,793
Cash£115,181
Current Liabilities£42,612

Accounts

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

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

27 March 2017Delivered on: 12 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

6 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
5 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (13 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 26 West King Street Helensburgh G84 8EB to 67 James Street Helensburgh Argyll & Bute G84 8XG on 22 October 2021 (1 page)
5 July 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
26 June 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
22 June 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
24 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
12 April 2017Registration of charge SC2864830001, created on 27 March 2017 (18 pages)
12 April 2017Registration of charge SC2864830001, created on 27 March 2017 (18 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 December 2016Appointment of Mrs Gillian Anne Murray as a director on 1 December 2016 (2 pages)
6 December 2016Appointment of Mr Iain Norman Murray as a director on 1 December 2016 (2 pages)
6 December 2016Appointment of Mrs Gillian Anne Murray as a director on 1 December 2016 (2 pages)
6 December 2016Appointment of Mr Iain Norman Murray as a director on 1 December 2016 (2 pages)
15 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
15 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 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)
15 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(5 pages)
15 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(5 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)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(5 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 June 2009Return made up to 21/06/09; full list of members (3 pages)
24 June 2009Return made up to 21/06/09; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 July 2008Return made up to 21/06/08; full list of members (3 pages)
3 July 2008Return made up to 21/06/08; full list of members (3 pages)
15 August 2007Return made up to 21/06/07; full list of members (7 pages)
15 August 2007Return made up to 21/06/07; full list of members (7 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 October 2006Memorandum and Articles of Association (17 pages)
9 October 2006Memorandum and Articles of Association (17 pages)
29 September 2006Company name changed murray motor services LIMITED\certificate issued on 29/09/06 (2 pages)
29 September 2006Company name changed murray motor services LIMITED\certificate issued on 29/09/06 (2 pages)
14 July 2006Return made up to 21/06/06; full list of members (7 pages)
14 July 2006Return made up to 21/06/06; full list of members (7 pages)
15 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
15 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
6 June 2006Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page)
6 June 2006Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 June 2005Director resigned (1 page)
27 June 2005New director appointed (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005New director appointed (1 page)
27 June 2005New director appointed (1 page)
27 June 2005New director appointed (1 page)
27 June 2005New secretary appointed (1 page)
27 June 2005New secretary appointed (1 page)
27 June 2005Secretary resigned (1 page)
21 June 2005Incorporation (19 pages)
21 June 2005Incorporation (19 pages)