Company NameMurray Motors (FRS) Ltd
DirectorsAvril Murray and Gordon Fowlie Murray
Company StatusActive
Company NumberSC520732
CategoryPrivate Limited Company
Incorporation Date19 November 2015(8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Avril Murray
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Cairnhill Drive
Fraserburgh
AB43 9ST
Scotland
Director NameMr Gordon Fowlie Murray
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Cairnhill Drive
Fraserburgh
AB43 9ST
Scotland

Location

Registered Address2 Cross Street
Fraserburgh
AB43 9EQ
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 November 2023 (4 months, 1 week ago)
Next Return Due2 December 2024 (8 months, 1 week from now)

Charges

20 March 2018Delivered on: 22 March 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
21 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
21 November 2022Change of details for Mrs Avril Murray as a person with significant control on 7 April 2016 (2 pages)
21 November 2022Change of details for Mr Gordon Fowlie Murray as a person with significant control on 7 April 2016 (2 pages)
21 November 2022Confirmation statement made on 18 November 2022 with updates (4 pages)
16 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
24 November 2021Confirmation statement made on 18 November 2021 with updates (4 pages)
22 March 2021Confirmation statement made on 18 November 2020 with updates (4 pages)
4 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
18 November 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
6 September 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
20 November 2018Confirmation statement made on 18 November 2018 with updates (4 pages)
22 March 2018Registration of charge SC5207320001, created on 20 March 2018 (17 pages)
21 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
18 September 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
18 September 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
22 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
22 April 2016Current accounting period extended from 30 November 2016 to 28 February 2017 (1 page)
22 April 2016Current accounting period extended from 30 November 2016 to 28 February 2017 (1 page)
19 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-19
  • GBP 100
(23 pages)
19 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-19
  • GBP 100
(23 pages)