Company NameGlenn Murray & Associates Llp
Company StatusDissolved
Company NumberSO301541
CategoryLimited Liability Partnership
Incorporation Date21 September 2007(16 years, 7 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Directors

LLP Designated Member NameMrs Ann Porteous Murray
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(3 days after company formation)
Appointment Duration13 years (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Montrose Way
Dunblane
Perthshire
FK15 9JL
Scotland
LLP Designated Member NameMr Glen Kincaid Steele Murray
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(3 days after company formation)
Appointment Duration13 years (closed 13 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Montrose Way
Dunblane
Perthshire
FK15 9JL
Scotland
LLP Designated Member NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
LLP Designated Member NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
LLP Designated Member NameGlenn Murray & Associates Corporate Member Ltd (Corporation)
StatusResigned
Appointed08 October 2010(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2013)
Correspondence AddressUnit 3 Block 1
Duckburn Park
Dunblane
Tayside
FK15 9JL
Scotland

Contact

Websiteglennmurrayassociates.co.uk
Telephone01786 821241
Telephone regionStirling

Location

Registered Address5 Montrose Way
Dunblane
FK15 9JL
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Financials

Year2014
Net Worth£3,682
Cash£249
Current Liabilities£11,970

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
16 July 2020Application to strike the limited liability partnership off the register (3 pages)
3 July 2020Registered office address changed from Unit 3 Block 1 Duckburn Park Dunblane Perthshire FK15 0EW to 5 Montrose Way Dunblane FK15 9JL on 3 July 2020 (1 page)
1 July 2020Unaudited abridged accounts made up to 30 June 2020 (7 pages)
26 June 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
26 June 2020Current accounting period shortened from 31 March 2021 to 30 June 2020 (1 page)
10 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
22 September 2015Annual return made up to 21 September 2015 (3 pages)
22 September 2015Annual return made up to 21 September 2015 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Annual return made up to 21 September 2014 (3 pages)
22 September 2014Termination of appointment of Glenn Murray & Associates Corporate Member Ltd as a member on 1 April 2013 (1 page)
22 September 2014Annual return made up to 21 September 2014 (3 pages)
22 September 2014Termination of appointment of Glenn Murray & Associates Corporate Member Ltd as a member on 1 April 2013 (1 page)
22 September 2014Termination of appointment of Glenn Murray & Associates Corporate Member Ltd as a member on 1 April 2013 (1 page)
23 October 2013Annual return made up to 21 September 2013 (4 pages)
23 October 2013Annual return made up to 21 September 2013 (4 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Annual return made up to 21 September 2012 (4 pages)
28 September 2012Annual return made up to 21 September 2012 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 September 2011Annual return made up to 21 September 2011 (4 pages)
23 September 2011Appointment of Glenn Murray & Associates Corporate Member Ltd as a member (2 pages)
23 September 2011Appointment of Glenn Murray & Associates Corporate Member Ltd as a member (2 pages)
23 September 2011Annual return made up to 21 September 2011 (4 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Member's details changed for Glenn Murray on 21 September 2010 (2 pages)
22 September 2010Annual return made up to 21 September 2010 (3 pages)
22 September 2010Member's details changed for Glenn Murray on 21 September 2010 (2 pages)
22 September 2010Member's details changed for Ann Murray on 21 September 2010 (2 pages)
22 September 2010Member's details changed for Ann Murray on 21 September 2010 (2 pages)
22 September 2010Annual return made up to 21 September 2010 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 September 2009Annual return made up to 21/09/09 (1 page)
29 September 2009Annual return made up to 21/09/09 (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2008Member resigned hcs secretarial LIMITED (1 page)
19 November 2008Annual return made up to 21/09/08 (2 pages)
19 November 2008Member resigned hcs secretarial LIMITED (1 page)
19 November 2008Annual return made up to 21/09/08 (2 pages)
19 November 2008Member resigned hanover directors LIMITED (1 page)
19 November 2008Member resigned hanover directors LIMITED (1 page)
23 October 2008Prevsho from 30/09/2008 to 31/03/2008 (1 page)
23 October 2008Prevsho from 30/09/2008 to 31/03/2008 (1 page)
1 October 2007New member appointed (1 page)
1 October 2007New member appointed (1 page)
1 October 2007New member appointed (1 page)
1 October 2007Registered office changed on 01/10/07 from: block 3, unit 1 duckburn estate dunblane perthshire FK15 0EW (1 page)
1 October 2007New member appointed (1 page)
1 October 2007Registered office changed on 01/10/07 from: block 3, unit 1 duckburn estate dunblane perthshire FK15 0EW (1 page)
21 September 2007Incorporation (3 pages)
21 September 2007Incorporation (3 pages)