Company NameGrant/Murray Architects Ltd
Company StatusActive
Company NumberSC374492
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Gary N/A Pinkerton
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(3 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address30 Bell Street
Bell Street
Glasgow
G1 1LG
Scotland
Director NameMr Curtis Hold
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(3 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address30 Bell Street
Bell Street
Glasgow
G1 1LG
Scotland
Director NameMr Mark Smith
Date of BirthAugust 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed17 June 2013(3 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address30 Bell Street
Bell Street
Glasgow
G1 1LG
Scotland
Secretary NameSuzanne Irene Reid
StatusCurrent
Appointed12 January 2015(4 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address5/1, 30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMr Alan Grant
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address5 Castle Drive
Kilmarnock
Ayrshire
KA3 1TN
Scotland
Secretary NameJacqueline Grant
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressRaithmuir Farm Private Road
Private Road
Galston
KA4 8PP
Scotland

Contact

Websitegrant-murray.co.uk
Telephone0141 5531999
Telephone regionGlasgow

Location

Registered Address30 Bell Street
Glasgow
G1 1LG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

260 at £1Curtis Hold
26.00%
Ordinary
260 at £1Gary Pinkerton
26.00%
Ordinary
260 at £1Mark Smith
26.00%
Ordinary
220 at £1Alan Grant
22.00%
Ordinary

Financials

Year2014
Net Worth£61,755
Cash£99,171
Current Liabilities£106,172

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

2 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
21 May 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
13 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
7 June 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
15 March 2018Termination of appointment of Alan Grant as a director on 2 March 2018 (1 page)
15 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
25 August 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
25 August 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (8 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (8 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(7 pages)
15 March 2016Director's details changed for Mr Alan Grant on 30 October 2015 (2 pages)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(7 pages)
15 March 2016Director's details changed for Mr Alan Grant on 30 October 2015 (2 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(7 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(7 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(7 pages)
17 March 2015Registered office address changed from Grant/Murray Architects Ltd Bell Street Glasgow G1 1LG to 30 Bell Street Glasgow G1 1LG on 17 March 2015 (1 page)
17 March 2015Appointment of Suzanne Irene Reid as a secretary on 12 January 2015 (2 pages)
17 March 2015Registered office address changed from Grant/Murray Architects Ltd Bell Street Glasgow G1 1LG to 30 Bell Street Glasgow G1 1LG on 17 March 2015 (1 page)
17 March 2015Termination of appointment of Jacqueline Grant as a secretary on 12 January 2015 (1 page)
17 March 2015Appointment of Suzanne Irene Reid as a secretary on 12 January 2015 (2 pages)
17 March 2015Termination of appointment of Jacqueline Grant as a secretary on 12 January 2015 (1 page)
17 October 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(7 pages)
17 October 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(7 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(7 pages)
14 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(7 pages)
14 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(7 pages)
24 June 2013Appointment of Mr Mark N/a Smith as a director (2 pages)
24 June 2013Appointment of Mr Curtis N/a Hold as a director (2 pages)
24 June 2013Appointment of Mr Gary N/a Pinkerton as a director (2 pages)
24 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
24 June 2013Appointment of Mr Gary N/a Pinkerton as a director (2 pages)
24 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
24 June 2013Appointment of Mr Curtis N/a Hold as a director (2 pages)
24 June 2013Appointment of Mr Mark N/a Smith as a director (2 pages)
24 June 2013Registered office address changed from Raithmuir Farm Private Road Moscow Galston KA4 8PP Scotland on 24 June 2013 (1 page)
24 June 2013Registered office address changed from Raithmuir Farm Private Road Moscow Galston KA4 8PP Scotland on 24 June 2013 (1 page)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
9 March 2010Incorporation (21 pages)
9 March 2010Incorporation (21 pages)