ANDREW MURRAY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Micro company accounts made up to 2024-09-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/04/235 April 2023 Micro company accounts made up to 2022-09-30

View Document

03/03/233 March 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 138 WAUKGLEN AVENUE GLASGOW G53 7YJ SCOTLAND

View Document

13/02/1813 February 2018 SAIL ADDRESS CHANGED FROM: THE OFFICE WESTER SPITTALTON THORNHILL FK8 3QD SCOTLAND

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM THE OFFICE WESTER SPITTALTON THORNHILL FK8 3QD

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

21/03/1621 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAIN HOGG / 07/03/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/09/1411 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/09/1411 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/03/145 March 2014 SECRETARY'S CHANGE OF PARTICULARS / BRIAN HAY / 31/07/2013

View Document

05/03/145 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/03/1319 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/03/1319 March 2013 SECRETARY'S CHANGE OF PARTICULARS / BRIAN HAY / 04/03/2013

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM BRIAN HAY ASSOCIATES STUDIO 201 EMBROIDERY MILL ABBEY MILL BUSINESS CENTRE PAISLEY PA1 1JN

View Document

19/03/1319 March 2013 SAIL ADDRESS CHANGED FROM: C/O BRIAN HAY ASSOCIATES FLEMING HOUSE 134 RENFREW STREET GLASGOW G3 6ST G3 6ST SCOTLAND

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAIN HOGG / 01/02/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

04/05/124 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/05/1126 May 2011 31/12/10 NO CHANGES

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM, C/O BRIAN HAY ASSOCIATES, FLEMING HOUSE, 134 RENFRERW STREET, GLASGOW, G3 6ST

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/07/1016 July 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAIN HOGG / 16/12/2009

View Document

15/07/1015 July 2010 SAIL ADDRESS CREATED

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/03/0930 March 2009 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOGG / 01/05/2007

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: UPPER BALWILL, BALFRON, G63 0QY

View Document

21/02/0721 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 PARTIC OF MORT/CHARGE *****

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/05/0314 May 2003 PARTIC OF MORT/CHARGE *****

View Document

08/05/038 May 2003 PARTIC OF MORT/CHARGE *****

View Document

04/03/034 March 2003 SECT 320/2 DISPOSITIONS 26/02/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/03/0226 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: HAY & CO CHARTERED ACCOUNTANTS, 268 BATH STREET, GLASGOW, LANARKSHIRE G2 4JR

View Document

26/03/0226 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0221 February 2002 PARTIC OF MORT/CHARGE *****

View Document

08/02/028 February 2002 PARTIC OF MORT/CHARGE *****

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 NC INC ALREADY ADJUSTED 30/09/99

View Document

09/06/009 June 2000 £ NC 1000/5000 30/09/9

View Document

18/10/9918 October 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99

View Document

18/10/9918 October 1999 REGISTERED OFFICE CHANGED ON 18/10/99 FROM: MCLELLAN HARRIS & CO., 19 WATERLOO STREET, GLASGOW, G2 6BD

View Document

07/02/997 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

01/11/931 November 1993 DEC MORT/CHARGE *****

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 PARTIC OF MORT/CHARGE *****

View Document

28/08/9228 August 1992 ALTER MEM AND ARTS 26/08/92

View Document

19/03/9219 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/05/9123 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

23/05/9123 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

25/02/9025 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/03/8918 March 1989 RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/09/8828 September 1988 PARTIC OF MORT/CHARGE 9658

View Document

12/09/8812 September 1988 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/03/8828 March 1988 REGISTERED OFFICE CHANGED ON 28/03/88 FROM: 72 ASCOT COURT, GLASGOW, G12 OBA

View Document

28/03/8828 March 1988 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

19/11/8719 November 1987 ALLOTMENT OF SHARES

View Document

19/11/8719 November 1987 PUC2 1000 @ 10P ORD MADE 150987

View Document

23/09/8723 September 1987 FORM 123 INC CAP TO £10000

View Document

23/09/8723 September 1987 ALTER MEMO & ARTS 100987

View Document

23/09/8723 September 1987 INC CAP TO £1000 100987

View Document

23/09/8723 September 1987 ALTER MEM AND ARTS 100987

View Document

23/09/8723 September 1987 ALTER MEM AND ARTS 100987

View Document

06/05/876 May 1987 REGISTERED OFFICE CHANGED ON 06/05/87 FROM: HOGARTH HOUSE, 43 QUEEN STREET, EDINBURGH, EH2 3NY

View Document

06/05/876 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/875 May 1987 COMPANY NAME CHANGED BRAZLO LIMITED CERTIFICATE ISSUED ON 05/05/87

View Document

08/12/868 December 1986 REGISTERED OFFICE CHANGED ON 08/12/86 FROM: 22 YORK PLACE, EDINBURGH, EH1 3HB

View Document

27/05/8627 May 1986 CERTIFICATE OF INCORPORATION

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