ALEXANDER MURRAY & CO LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

19/07/2419 July 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/05/2427 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/12/2124 December 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/08/2020 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

24/01/2024 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 37 ALBERT STREET ABERDEEN AB25 1XU

View Document

25/05/1825 May 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFINITY SECRETARIES LIMITED / 04/05/2018

View Document

20/07/1720 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/05/1628 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/05/1525 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS YASMIN EMILY CHEYNE / 08/03/2015

View Document

25/05/1525 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/05/1426 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/05/1325 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

25/05/1225 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFINITY SECRETARIES LIMITED / 24/02/2012

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

26/11/1126 November 2011 REGISTERED OFFICE CHANGED ON 26/11/2011 FROM 1 WOODBURN PLACE ABERDEEN AB15 8JS SCOTLAND

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 7 QUEENS TERRACE ABERDEEN AB10 1XL

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY HALL MORRICE SECRETARIES LIMITED

View Document

27/05/1127 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 CORPORATE SECRETARY APPOINTED INFINITY SECRETARIES LIMITED

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MS YASMIN EMILY CHEYNE

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON COWIE

View Document

07/07/107 July 2010 CHANGE OF NAME 05/06/2010

View Document

07/07/107 July 2010 COMPANY NAME CHANGED RUBISLAW (XXXXIV) LIMITED CERTIFICATE ISSUED ON 07/07/10

View Document

25/05/1025 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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