Company NameREID Murray Ltd
DirectorsMairi Dorothy Murray and Richard Alan Murray
Company StatusActive
Company NumberSC376803
CategoryPrivate Limited Company
Incorporation Date14 April 2010(14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Mairi Dorothy Murray
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2010(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Frogston Terrace
Edinburgh
EH10 7AD
Scotland
Director NameMr Richard Alan Murray
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2010(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address3a Merchiston Avenue
Edinburgh
EH10 4NT
Scotland

Location

Registered Address3a Merchiston Avenue
Edinburgh
EH10 4NT
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mairi Dorothy Murray
50.00%
Ordinary
50 at £1Richard Alan Murray
50.00%
Ordinary

Financials

Year2014
Net Worth£60,400
Cash£22,872
Current Liabilities£159,656

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Charges

21 March 2011Delivered on: 6 April 2011
Persons entitled: Svenska Handelsbanken Ab(Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19A hill street edinburgh.
Outstanding
22 June 2010Delivered on: 9 July 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 October 2023Micro company accounts made up to 30 April 2023 (3 pages)
6 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
13 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
25 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
12 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
22 June 2020Satisfaction of charge 1 in full (1 page)
28 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
1 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
8 May 2013Registered office address changed from 24 Frogston Terrace Edinburgh Mid Lothian EH10 7AD United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 24 Frogston Terrace Edinburgh Mid Lothian EH10 7AD United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 24 Frogston Terrace Edinburgh Mid Lothian EH10 7AD United Kingdom on 8 May 2013 (1 page)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
12 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
12 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 April 2010Incorporation (23 pages)
14 April 2010Incorporation (23 pages)