Company NameMurray-Uren Associates Limited
Company StatusDissolved
Company NumberSC494654
CategoryPrivate Limited Company
Incorporation Date9 January 2015(9 years, 3 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Neal Gordon Uren
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2015(same day as company formation)
RoleCardiologist
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameDr Janet Murray
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2018(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75 at £1Neal Uren
75.00%
Ordinary A
5 at £1Alison Murray-uren
5.00%
Ordinary E
5 at £1Duncan Murray-uren
5.00%
Ordinary D
5 at £1William Murray-uren
5.00%
Ordinary C
10 at £1Janet Murray
10.00%
Ordinary B

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

28 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
5 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 July 2018Appointment of Dr Janet Murray as a director on 1 July 2018 (2 pages)
10 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
2 March 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
2 March 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 100.000000
(8 pages)
2 March 2015Change of share class name or designation (2 pages)
2 March 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 100.000000
(8 pages)
2 March 2015Change of share class name or designation (2 pages)
2 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
27 February 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
27 February 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
9 January 2015Incorporation
Statement of capital on 2015-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 January 2015Incorporation
Statement of capital on 2015-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)