MURRAY AUTO SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

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

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/03/246 March 2024 Termination of appointment of Alexander Murdo Murray as a director on 2023-11-27

View Document

06/03/246 March 2024 Director's details changed for Mr Iain Norman Murray on 2021-10-22

View Document

06/03/246 March 2024 Director's details changed for Mrs Gillian Anne Murray on 2021-10-22

View Document

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

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

22/10/2122 October 2021 Registered office address changed from 26 West King Street Helensburgh G84 8EB to 67 James Street Helensburgh Argyll & Bute G84 8XG on 2021-10-22

View Document

22/10/2122 October 2021 Change of details for Alex Murray Holdings Limited as a person with significant control on 2021-10-22

View Document

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

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

26/06/2126 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

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

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2864830001

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MRS GILLIAN ANNE MURRAY

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR IAIN NORMAN MURRAY

View Document

15/07/1615 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

15/07/1515 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/07/141 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/07/134 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/06/1122 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/07/083 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/10/069 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/0629 September 2006 COMPANY NAME CHANGED MURRAY MOTOR SERVICES LIMITED CERTIFICATE ISSUED ON 29/09/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

06/06/066 June 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/09/05

View Document

28/06/0528 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 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