Company NameR & O Murray Ltd
DirectorsOfentse Oabona Murray and Robert Murray
Company StatusActive
Company NumberSC500019
CategoryPrivate Limited Company
Incorporation Date10 March 2015(9 years, 1 month ago)
Previous NameCryfield Land (Kenilworth) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Ofentse Oabona Murray
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBotswanan
StatusCurrent
Appointed09 June 2017(2 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Spey Walk Holytown
Motherwell
Lanarkshire
ML1 4ST
Scotland
Director NameMr Robert Murray
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(2 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Spey Walk Holytown
Motherwell
Lanarkshire
ML1 4ST
Scotland
Director NameMr Robert Malcolm French
Date of BirthJuly 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed10 March 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 New Buildings
Craigielands
Beattock
Dumfriiesshire
DG10 9QU
Scotland
Director NameMr Daniel Macintyre Meikle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address116 Bellfield Road
Coalburn
Lanarkshire
ML11 0LD
Scotland
Director NameMr William Richard Kirby
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address113 Fir Tree Avenue
Coventry
CV4 9FA

Location

Registered Address5 Spey Walk
Holytown
Motherwell
Lanarkshire
ML1 4ST
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address Matches7 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Filing History

16 January 2024Confirmation statement made on 31 August 2023 with updates (5 pages)
8 December 2023Compulsory strike-off action has been suspended (1 page)
21 November 2023First Gazette notice for compulsory strike-off (1 page)
28 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
3 October 2022Confirmation statement made on 31 August 2022 with updates (5 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
9 November 2021Confirmation statement made on 31 August 2021 with updates (5 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
1 September 2020Change of details for Mr Robert Murray as a person with significant control on 1 June 2020 (2 pages)
31 August 2020Confirmation statement made on 31 August 2020 with updates (5 pages)
31 August 2020Director's details changed for Mrs Ofentse Oabona Ogotseng on 1 June 2020 (2 pages)
31 August 2020Change of details for Mrs Ofentse Oabona Ogotseng as a person with significant control on 1 June 2020 (2 pages)
29 February 2020Confirmation statement made on 12 January 2020 with updates (5 pages)
29 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
6 April 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
30 July 2018Director's details changed for Mr Robert Murray on 28 July 2018 (2 pages)
28 July 2018Confirmation statement made on 12 January 2018 with updates (5 pages)
28 July 2018Cessation of Robert Murray as a person with significant control on 28 July 2018 (1 page)
28 July 2018Cessation of Robert Murray as a person with significant control on 28 July 2018 (1 page)
28 July 2018Notification of Ofentse Oabona Ogotseng as a person with significant control on 9 April 2017 (2 pages)
12 January 2018Appointment of Mrs Ofentse Oabona Ogotseng as a director on 9 June 2017 (2 pages)
12 January 2018Notification of Robert Murray as a person with significant control on 11 January 2018 (2 pages)
12 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
12 January 2018Notification of Robert Murray as a person with significant control on 11 January 2018 (2 pages)
12 January 2018Statement of capital following an allotment of shares on 9 June 2017
  • GBP 6
(3 pages)
12 January 2018Notification of Robert Murray as a person with significant control on 11 January 2018 (2 pages)
12 January 2018Notification of Robert Murray as a person with significant control on 11 January 2018 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-27
(3 pages)
28 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-27
(3 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
27 June 2017Previous accounting period shortened from 31 March 2018 to 31 May 2017 (1 page)
27 June 2017Previous accounting period shortened from 31 March 2018 to 31 May 2017 (1 page)
27 June 2017Appointment of Mr Robert Murray as a director on 27 June 2017 (2 pages)
27 June 2017Termination of appointment of Robert Malcolm French as a director on 27 June 2017 (1 page)
27 June 2017Appointment of Mr Robert Murray as a director on 27 June 2017 (2 pages)
27 June 2017Termination of appointment of Robert Malcolm French as a director on 27 June 2017 (1 page)
27 June 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
20 May 2017Termination of appointment of Daniel Macintyre Meikle as a director on 10 May 2017 (1 page)
20 May 2017Termination of appointment of William Kirby as a director on 10 May 2017 (1 page)
20 May 2017Termination of appointment of William Kirby as a director on 10 May 2017 (1 page)
20 May 2017Termination of appointment of Daniel Macintyre Meikle as a director on 10 May 2017 (1 page)
10 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3
(5 pages)
19 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3
(5 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)