Company NameMurray Associates Accountants Limited
DirectorGloria Rosemond Murray
Company StatusActive
Company NumberSC312684
CategoryPrivate Limited Company
Incorporation Date29 November 2006(17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMs Gloria Rosemond Murray
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness First Offices Linwood Point
Paisley
Renfrewshire
PA1 2FB
Scotland
Secretary NameGerald Murray
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Bungalow
West Knockbartnock, Stepends Road
Lochwinnoch
Renfrewshire
PA12 4LA
Scotland

Contact

Websitemurrayassociates.co.uk
Telephone0141 8894247
Telephone regionGlasgow

Location

Registered AddressBusiness First Offices
Linwood Point
Paisley
Renfrewshire
PA1 2FB
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£66,231
Cash£4,837
Current Liabilities£28,809

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return29 November 2023 (5 months, 1 week ago)
Next Return Due13 December 2024 (7 months, 1 week from now)

Charges

11 January 2010Delivered on: 15 January 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

25 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
8 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
11 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
21 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
19 December 2020Termination of appointment of Gerald Murray as a secretary on 18 December 2020 (1 page)
19 December 2020Director's details changed for Ms Gloria Rosemond Murray on 18 December 2020 (2 pages)
1 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
3 November 2020Micro company accounts made up to 31 January 2020 (4 pages)
14 January 2020Confirmation statement made on 29 November 2019 with updates (5 pages)
17 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
25 June 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 1
(3 pages)
29 May 2019Sub-division of shares on 24 May 2019 (4 pages)
29 May 2019Resolutions
  • RES13 ‐ Subdivision - 1 ordinary share of £1.00 each into 100 ordinary shares of £0.01 each 24/05/2019
(1 page)
30 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
23 October 2018Satisfaction of charge 1 in full (1 page)
1 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
15 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 April 2015Registered office address changed from 108 St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT to Business First Offices Linwood Point Paisley Renfrewshire PA1 2FB on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 108 St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT to Business First Offices Linwood Point Paisley Renfrewshire PA1 2FB on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 108 St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT to Business First Offices Linwood Point Paisley Renfrewshire PA1 2FB on 2 April 2015 (1 page)
5 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
5 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Registered office address changed from 116 St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 116 St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 18 December 2013 (1 page)
9 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
14 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 December 2009Director's details changed for Gloria Murray on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Gloria Murray on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Gloria Murray on 1 October 2009 (2 pages)
29 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
29 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
9 November 2009Registered office address changed from Stepends Road, West Knockbartnock, Lochwinnoch Renfrewshire PA12 4LA on 9 November 2009 (1 page)
9 November 2009Registered office address changed from Stepends Road, West Knockbartnock, Lochwinnoch Renfrewshire PA12 4LA on 9 November 2009 (1 page)
9 November 2009Registered office address changed from Stepends Road, West Knockbartnock, Lochwinnoch Renfrewshire PA12 4LA on 9 November 2009 (1 page)
2 December 2008Return made up to 29/11/08; full list of members (3 pages)
2 December 2008Return made up to 29/11/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
20 December 2007Return made up to 29/11/07; full list of members (2 pages)
20 December 2007Return made up to 29/11/07; full list of members (2 pages)
11 April 2007Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
11 April 2007Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
29 November 2006Incorporation (15 pages)
29 November 2006Incorporation (15 pages)