Company NameLeslie Murray Limited
DirectorsHilary Ann Margaret Murray and Leslie Alexander Murray
Company StatusActive
Company NumberSC328367
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameHilary Ann Margaret Murray
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2007(same day as company formation)
RoleReceptionist
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameLeslie Alexander Murray
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2007(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameMrs Hilary Ann Margaret Murray
NationalityBritish
StatusCurrent
Appointed26 July 2007(same day as company formation)
RoleReceptionist
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.lesliemooremurray.com

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Hilary Ann Margaret Murray
50.00%
Ordinary
1 at £1Leslie Alexander Murray
50.00%
Ordinary

Financials

Year2014
Net Worth£190
Cash£17,858
Current Liabilities£22,804

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

9 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
15 February 2023Micro company accounts made up to 31 August 2022 (7 pages)
3 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 August 2021 (7 pages)
10 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 August 2020 (7 pages)
19 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
7 August 2020Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page)
10 January 2020Change of details for Mrs Hilary Ann Margaret Murray as a person with significant control on 10 January 2020 (2 pages)
10 January 2020Change of details for Mr Leslie Alexander Murray as a person with significant control on 10 January 2020 (2 pages)
10 January 2020Director's details changed for Leslie Alexander Murray on 10 January 2020 (2 pages)
10 January 2020Director's details changed for Hilary Ann Margaret Murray on 10 January 2020 (2 pages)
21 October 2019Micro company accounts made up to 31 August 2019 (7 pages)
7 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 August 2018 (7 pages)
6 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
5 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 August 2011Secretary's details changed for Hilary Ann Margaret Murray on 26 July 2011 (1 page)
12 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
12 August 2011Secretary's details changed for Hilary Ann Margaret Murray on 26 July 2011 (1 page)
12 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
13 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 August 2010Director's details changed for Hilary Ann Margaret Murray on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Leslie Alexander Murray on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Leslie Alexander Murray on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Leslie Alexander Murray on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Hilary Ann Margaret Murray on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Hilary Ann Margaret Murray on 1 October 2009 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 July 2009Return made up to 26/07/09; full list of members (4 pages)
30 July 2009Return made up to 26/07/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 August 2008Return made up to 26/07/08; full list of members (4 pages)
5 August 2008Return made up to 26/07/08; full list of members (4 pages)
18 August 2007New director appointed (2 pages)
18 August 2007New director appointed (2 pages)
18 August 2007Accounting reference date extended from 31/07/08 to 31/08/08 (1 page)
18 August 2007Ad 26/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 2007New secretary appointed;new director appointed (2 pages)
18 August 2007Ad 26/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 2007Accounting reference date extended from 31/07/08 to 31/08/08 (1 page)
18 August 2007New secretary appointed;new director appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 July 2007Incorporation (17 pages)
26 July 2007Incorporation (17 pages)