MORRISON & MURRAY (ENGINEERING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

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

View Accounts

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

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

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

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Accounts

07/04/227 April 2022 Registration of charge SC1669740004, created on 2022-04-05

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

02/02/222 February 2022 Appointment of Mr Scott Robert Yule as a director on 2022-01-06

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

22/03/2122 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

08/04/198 April 2019 CESSATION OF IAN GEORGE THOMSON AS A PSC

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT AINSLIE

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN THOMSON

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR GARATH LANART

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT AINSLIE

View Document

08/04/198 April 2019 CESSATION OF GARETH BERTRAM HALL LANART AS A PSC

View Document

08/04/198 April 2019 CESSATION OF ROBERT AINSLIE AS A PSC

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH WILSON

View Document

13/03/1913 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR KEITH WILSON

View Document

06/02/196 February 2019 30/09/18 UNAUDITED ABRIDGED

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

13/03/1813 March 2018 30/09/17 UNAUDITED ABRIDGED

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH BERTRAM HALL LANART

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT AINSLIE

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GEORGE THOMSON

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT AINSLIE / 01/09/2017

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT AINSLIE / 01/09/2017

View Document

04/09/174 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT AINSLIE / 01/09/2017

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/07/1618 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/08/1511 August 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/07/1425 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/08/1312 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/07/1231 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/09/118 September 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT AINSLIE / 29/06/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE THOMSON / 29/06/2010

View Document

24/08/1024 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARATH BERTRAM HALL LANART / 29/06/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/04

View Document

01/09/041 September 2004 £ SR 6250@1 24/05/04

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

20/04/9820 April 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

23/12/9723 December 1997 PARTIC OF MORT/CHARGE *****

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

21/01/9721 January 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97

View Document

17/01/9717 January 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

02/10/962 October 1996 PARTIC OF MORT/CHARGE *****

View Document

30/09/9630 September 1996 PARTIC OF MORT/CHARGE *****

View Document

12/07/9612 July 1996 SECRETARY RESIGNED

View Document

11/07/9611 July 1996 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