MURRAY AUTO SERVICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Total exemption full accounts made up to 2024-09-30 |
23/06/2523 June 2025 | Confirmation statement made on 2025-06-21 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
06/03/246 March 2024 | Termination of appointment of Alexander Murdo Murray as a director on 2023-11-27 |
06/03/246 March 2024 | Director's details changed for Mr Iain Norman Murray on 2021-10-22 |
06/03/246 March 2024 | Director's details changed for Mrs Gillian Anne Murray on 2021-10-22 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
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 |
22/10/2122 October 2021 | Change of details for Alex Murray Holdings Limited as a person with significant control on 2021-10-22 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-21 with updates |
26/06/2126 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
20/06/1920 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
18/06/1818 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
12/04/1712 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC2864830001 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
06/12/166 December 2016 | DIRECTOR APPOINTED MRS GILLIAN ANNE MURRAY |
06/12/166 December 2016 | DIRECTOR APPOINTED MR IAIN NORMAN MURRAY |
15/07/1615 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
15/07/1515 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
01/07/141 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
04/07/134 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
23/07/1223 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/06/1122 June 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
28/07/1028 July 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
24/06/0924 June 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
03/07/083 July 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
09/10/069 October 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/09/0629 September 2006 | COMPANY NAME CHANGED MURRAY MOTOR SERVICES LIMITED CERTIFICATE ISSUED ON 29/09/06 |
14/07/0614 July 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
06/06/066 June 2006 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/09/05 |
28/06/0528 June 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/06/0527 June 2005 | DIRECTOR RESIGNED |
27/06/0527 June 2005 | NEW DIRECTOR APPOINTED |
27/06/0527 June 2005 | NEW SECRETARY APPOINTED |
27/06/0527 June 2005 | SECRETARY RESIGNED |
27/06/0527 June 2005 | NEW DIRECTOR APPOINTED |
21/06/0521 June 2005 | 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