Company NameMurray Stewart Fraser Limited
DirectorsColin Andrew Albert Murdoch and Jacqueline Beatson
Company StatusActive
Company NumberSC449820
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)
Previous NameMurdoch Recovery Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Colin Andrew Albert Murdoch
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(same day as company formation)
RoleChartered Acountant
Country of ResidenceScotland
Correspondence Address36 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMrs Jacqueline Beatson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(2 years, 11 months after company formation)
Appointment Duration8 years
RoleCertified Accountant
Country of ResidenceScotland
Correspondence Address36 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMr James Hudson McCallum
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 11 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 309, Number 36 Washington Street
Glasgow
G3 8AZ
Scotland

Location

Registered AddressThe Pentagon Centre
36 Washington Street
Glasgow
G3 8AZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

200 at £1James Hudson Mccallum
66.67%
Ordinary
100 at £1Colin Murdoch
33.33%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

15 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (8 pages)
13 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
15 February 2022Micro company accounts made up to 31 May 2021 (8 pages)
18 May 2021Confirmation statement made on 13 May 2021 with updates (3 pages)
28 February 2021Micro company accounts made up to 31 May 2020 (8 pages)
25 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (8 pages)
1 July 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
25 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
6 February 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 400
(3 pages)
6 February 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 400
(3 pages)
18 May 2016Registered office address changed from C/O Suite 309 36 the Pentagon Centre Washington Street Glasgow G3 8AZ to C/O the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 18 May 2016 (1 page)
18 May 2016Director's details changed for Mr Colin Andrew Albert Murdoch on 18 May 2016 (2 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 300
(3 pages)
18 May 2016Registered office address changed from C/O Suite 309 36 the Pentagon Centre Washington Street Glasgow G3 8AZ to C/O the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 18 May 2016 (1 page)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 300
(3 pages)
18 May 2016Director's details changed for Mr Colin Andrew Albert Murdoch on 18 May 2016 (2 pages)
26 April 2016Termination of appointment of James Hudson Mccallum as a director on 11 April 2016 (1 page)
26 April 2016Appointment of Ms Jacqueline Beatson as a director on 26 April 2016 (2 pages)
26 April 2016Appointment of Ms Jacqueline Beatson as a director on 26 April 2016 (2 pages)
26 April 2016Termination of appointment of James Hudson Mccallum as a director on 11 April 2016 (1 page)
29 February 2016Micro company accounts made up to 31 May 2015 (3 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (3 pages)
15 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 300
(4 pages)
15 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 300
(4 pages)
12 June 2015Director's details changed for James Hudson Mcallan on 12 June 2015 (2 pages)
12 June 2015Director's details changed for James Hudson Mcallan on 12 June 2015 (2 pages)
19 May 2015Appointment of James Hudson Mcallan as a director on 1 April 2015 (3 pages)
19 May 2015Appointment of James Hudson Mcallan as a director on 1 April 2015 (3 pages)
19 May 2015Appointment of James Hudson Mcallan as a director on 1 April 2015 (3 pages)
20 January 2015Registered office address changed from C/O Suite 309 38 the Pentagon Centre 38 Washington Street Glasgow G3 8AZ Scotland to C/O Suite 309 36 the Pentagon Centre Washington Street Glasgow G3 8AZ on 20 January 2015 (1 page)
20 January 2015Registered office address changed from C/O Suite 309 38 the Pentagon Centre 38 Washington Street Glasgow G3 8AZ Scotland to C/O Suite 309 36 the Pentagon Centre Washington Street Glasgow G3 8AZ on 20 January 2015 (1 page)
16 January 2015Company name changed murdoch recovery LIMITED\certificate issued on 16/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
(3 pages)
16 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 January 2015Company name changed murdoch recovery LIMITED\certificate issued on 16/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
(3 pages)
16 January 2015Registered office address changed from 27 Barnwell Terrace Glasgow G51 4TP to C/O Suite 309 38 the Pentagon Centre 38 Washington Street Glasgow G3 8AZ on 16 January 2015 (1 page)
16 January 2015Director's details changed for Mr Colin Andrew Albert Murdoch on 16 January 2015 (2 pages)
16 January 2015Registered office address changed from 27 Barnwell Terrace Glasgow G51 4TP to C/O Suite 309 38 the Pentagon Centre 38 Washington Street Glasgow G3 8AZ on 16 January 2015 (1 page)
16 January 2015Director's details changed for Mr Colin Andrew Albert Murdoch on 16 January 2015 (2 pages)
16 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 August 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 100
(3 pages)
3 August 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 100
(3 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)