ALLAN MURRAY ARCHITECTS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/05/2323 May 2023 Second filing for the appointment of Tim Blathwayt as a director

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

20/03/2320 March 2023 Change of details for Allan Murray Architects Employee Ownership Trust as a person with significant control on 2022-11-21

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/12/221 December 2022 Registered office address changed from 9 Harrison Gardens Edinburgh EH11 1SJ to Gordon Lamb House 3 Jackson's Entry Edinburgh EH8 8PJ on 2022-12-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/12/2029 December 2020 Appointment of Mr Tim Blathwayt as a director on 2020-12-22

View Document

22/12/2022 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR ALLAN MURRAY

View Document

30/11/2030 November 2020 ARTICLES OF ASSOCIATION

View Document

30/11/2030 November 2020 ALTER ARTICLES 01/04/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

09/01/199 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR KENNETH WILLIAM MCNALLY

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

19/04/1819 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MURRAY

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR CONOR PITTMAN

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/01/1726 January 2017 13/01/17 STATEMENT OF CAPITAL GBP 51

View Document

26/01/1726 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FAIRWEATHER

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED JENNY MURRAY

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MURRAY

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/12/1422 December 2014 30/11/14 STATEMENT OF CAPITAL GBP 72

View Document

22/12/1422 December 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/12/1422 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MURRAY / 03/12/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MURRAY / 16/05/2014

View Document

16/05/1416 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MURRAY / 15/05/2014

View Document

08/05/148 May 2014 CORPORATE SECRETARY APPOINTED PHILIP BALD ACCOUNTANCY LIMITED

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER MURRAY

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/05/138 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/06/1213 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/06/111 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MURRAY / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MURRAY / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MURRAY / 01/10/2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FAIRWEATHER / 01/01/2007

View Document

20/08/0820 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

25/08/9925 August 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/07/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99

View Document

20/07/9820 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company