Company NameMurray Recruitment Limited
DirectorLauren Murray
Company StatusActive
Company NumberSC374093
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Lauren Murray
Date of BirthJuly 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed03 March 2010(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Kieran O'Connor
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2019)
RoleDiretor
Country of ResidenceScotland
Correspondence AddressSuite 2g International House Stanley Boulevard
Hamilton International Technology Park
Blantyre
South Lanarkshire
G72 0BN
Scotland

Contact

Websitewww.murrayrecruitment.co.uk/
Email address[email protected]
Telephone01698 501130
Telephone regionMotherwell

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

95 at £1Lauren Murray
95.00%
Ordinary
5 at £1Kieran O'connor
5.00%
Ordinary

Financials

Year2014
Net Worth£30,128
Cash£46,371
Current Liabilities£103,632

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

22 June 2018Delivered on: 4 July 2018
Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close")

Classification: A registered charge
Outstanding
27 October 2014Delivered on: 11 November 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
10 September 2010Delivered on: 17 September 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

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

Filing History

27 May 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
8 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
14 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
4 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
25 January 2021Registered office address changed from Suite 2G International House Stanley Boulevard Hamilton International Technology Park Blantyre South Lanarkshire G72 0BN to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 25 January 2021 (1 page)
13 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
26 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
17 May 2019Termination of appointment of Kieran O'connor as a director on 17 May 2019 (1 page)
25 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
14 March 2019Registered office address changed from 1K1 International House Hamilton Intnl Technology Park, Blantyre Glasgow G72 0BN Scotland to Suite 2G International House Stanley Boulevard Hamilton International Technology Park Blantyre South Lanarkshire G72 0BN on 14 March 2019 (2 pages)
18 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
16 February 2019Satisfaction of charge SC3740930002 in full (4 pages)
4 July 2018Registration of charge SC3740930003, created on 22 June 2018 (15 pages)
5 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
13 November 2017Satisfaction of charge 1 in full (1 page)
13 November 2017Satisfaction of charge 1 in full (1 page)
13 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 September 2016Registered office address changed from Suite G9 Phoenix House Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ to 1K1 International House Hamilton Intnl Technology Park, Blantyre Glasgow G72 0BN on 30 September 2016 (1 page)
30 September 2016Registered office address changed from Suite G9 Phoenix House Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ to 1K1 International House Hamilton Intnl Technology Park, Blantyre Glasgow G72 0BN on 30 September 2016 (1 page)
25 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(3 pages)
25 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 August 2015Director's details changed for Mrs Lauren Murray on 25 May 2015 (3 pages)
17 August 2015Director's details changed for Mrs Lauren Murray on 25 May 2015 (3 pages)
25 May 2015Director's details changed for Mrs Lauren Murray on 25 May 2015 (2 pages)
25 May 2015Director's details changed for Mrs Lauren Murray on 25 May 2015 (2 pages)
21 April 2015Appointment of Mr Kieran O'connor as a director on 24 September 2014 (2 pages)
21 April 2015Appointment of Mr Kieran O'connor as a director on 24 September 2014 (2 pages)
21 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
11 November 2014Registration of charge SC3740930002, created on 27 October 2014 (11 pages)
11 November 2014Registration of charge SC3740930002, created on 27 October 2014 (11 pages)
3 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 100
(4 pages)
3 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 100
(4 pages)
22 July 2014Registered office address changed from 90 Dimsdale Crescent Wishaw North Lanarkshire ML2 8DS to Suite G9 Phoenix House Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ on 22 July 2014 (1 page)
22 July 2014Registered office address changed from 90 Dimsdale Crescent Wishaw North Lanarkshire ML2 8DS to Suite G9 Phoenix House Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ on 22 July 2014 (1 page)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
4 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 August 2011Director's details changed for Lauren Hannah on 31 May 2011 (2 pages)
2 August 2011Director's details changed for Lauren Hannah on 31 May 2011 (2 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
22 September 2010Current accounting period extended from 30 June 2010 to 30 June 2011 (1 page)
22 September 2010Current accounting period extended from 30 June 2010 to 30 June 2011 (1 page)
20 September 2010Previous accounting period shortened from 31 March 2011 to 30 June 2010 (1 page)
20 September 2010Previous accounting period shortened from 31 March 2011 to 30 June 2010 (1 page)
17 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 March 2010Incorporation (23 pages)
3 March 2010Incorporation (23 pages)