A J MURDOCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Termination of appointment of Christopher Robert Taylor as a director on 2025-05-30 |
09/07/259 July 2025 New | Appointment of Mr Benjamin Edward Eardley as a director on 2025-05-30 |
05/05/255 May 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/03/256 March 2025 | Confirmation statement made on 2025-03-05 with updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-05 with updates |
28/11/2328 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-05 with updates |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/10/2127 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
12/11/1912 November 2019 | APPOINTMENT TERMINATED, SECRETARY JOANNE MCPHERSON MURDOCH |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
12/03/1912 March 2019 | CESSATION OF JOANNE MCPHERSON MURDOCH AS A PSC |
12/03/1912 March 2019 | CESSATION OF ALAN MURDOCH AS A PSC |
12/03/1912 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNA ANNE TAYLOR |
12/03/1912 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ROBERT TAYLOR |
01/03/191 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JOANNE MURDOCH |
01/03/191 March 2019 | 01/03/19 STATEMENT OF CAPITAL GBP 2 |
12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
01/03/181 March 2018 | DIRECTOR APPOINTED MR CHRISTOPHER TAYLOR |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/09/1621 September 2016 | REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 9 WESTPORT LANARK SOUTH LANARKSHIRE ML11 9HD |
09/03/169 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
14/03/1414 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
13/03/1313 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/03/127 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
07/03/127 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MCPHERSON MURDOCH / 07/03/2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
13/07/1113 July 2011 | 05/03/11 NO CHANGES |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
21/02/1121 February 2011 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM FLAT 2/1 5 VICTOR PARK TERRACE EDINBURGH EH12 8BA |
23/12/1023 December 2010 | 05/03/10 NO CHANGES |
21/10/1021 October 2010 | APPOINTMENT TERMINATED, DIRECTOR ALAN MURDOCH |
19/03/1019 March 2010 | REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 8 DOUGLAS STREET HAMILTON LANARKSHIRE ML3 0BP UNITED KINGDOM |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
05/03/085 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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