Helensburgh
G84 8XG
Scotland
Director Name | Mrs Gillian Anne Murray |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2017(same day as company formation) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 67 James Street Helensburgh G84 8XG Scotland |
Registered Address | 67 James Street Helensburgh G84 8XG Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Helensburgh Central |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
3 May 2017 | Delivered on: 6 May 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 67 james street, helensburgh. DMB14053. Outstanding |
---|---|
27 March 2017 | Delivered on: 12 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
29 January 2024 | Satisfaction of charge SC5556500002 in full (1 page) |
---|---|
25 January 2024 | Satisfaction of charge SC5556500001 in full (1 page) |
22 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
19 April 2022 | Director's details changed for Mr Iain Murray on 19 April 2022 (2 pages) |
19 April 2022 | Registered 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 2022 | Change of details for Alex Murray Holdings Limited as a person with significant control on 22 October 2021 (2 pages) |
19 April 2022 | Director's details changed for Mrs Gillian Murray on 19 April 2022 (2 pages) |
8 February 2022 | Confirmation statement made on 7 February 2022 with updates (4 pages) |
26 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
9 February 2021 | Confirmation statement made on 7 February 2021 with updates (4 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
14 June 2018 | Previous accounting period shortened from 31 January 2018 to 30 September 2017 (1 page) |
10 April 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
6 May 2017 | Registration of charge SC5556500002, created on 3 May 2017 (9 pages) |
6 May 2017 | Registration of charge SC5556500002, created on 3 May 2017 (9 pages) |
12 April 2017 | Registration of charge SC5556500001, created on 27 March 2017 (17 pages) |
12 April 2017 | Registration of charge SC5556500001, created on 27 March 2017 (17 pages) |
25 January 2017 | Incorporation Statement of capital on 2017-01-25
|
25 January 2017 | Incorporation Statement of capital on 2017-01-25
|