Company NameMurray Property Ventures Limited
DirectorsIain Murray and Gillian Anne Murray
Company StatusActive
Company NumberSC555650
CategoryPrivate Limited Company
Incorporation Date25 January 2017(7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Iain Murray
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address67 James Street
Helensburgh
G84 8XG
Scotland
Director NameMrs Gillian Anne Murray
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address67 James Street
Helensburgh
G84 8XG
Scotland

Location

Registered Address67 James Street
Helensburgh
G84 8XG
Scotland
ConstituencyArgyll and Bute
WardHelensburgh Central
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Charges

3 May 2017Delivered on: 6 May 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 67 james street, helensburgh. DMB14053.
Outstanding
27 March 2017Delivered on: 12 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 January 2024Satisfaction of charge SC5556500002 in full (1 page)
25 January 2024Satisfaction of charge SC5556500001 in full (1 page)
22 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
19 April 2022Director's details changed for Mr Iain Murray on 19 April 2022 (2 pages)
19 April 2022Registered office address changed from 26 West King Street Helensburgh G84 8EB United Kingdom to 67 James Street Helensburgh G84 8XG on 19 April 2022 (1 page)
19 April 2022Change of details for Alex Murray Holdings Limited as a person with significant control on 22 October 2021 (2 pages)
19 April 2022Director's details changed for Mrs Gillian Murray on 19 April 2022 (2 pages)
8 February 2022Confirmation statement made on 7 February 2022 with updates (4 pages)
26 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
9 February 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
7 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
14 June 2018Previous accounting period shortened from 31 January 2018 to 30 September 2017 (1 page)
10 April 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
6 May 2017Registration of charge SC5556500002, created on 3 May 2017 (9 pages)
6 May 2017Registration of charge SC5556500002, created on 3 May 2017 (9 pages)
12 April 2017Registration of charge SC5556500001, created on 27 March 2017 (17 pages)
12 April 2017Registration of charge SC5556500001, created on 27 March 2017 (17 pages)
25 January 2017Incorporation
Statement of capital on 2017-01-25
  • GBP 100
(24 pages)
25 January 2017Incorporation
Statement of capital on 2017-01-25
  • GBP 100
(24 pages)