MURRAY ASSOCIATES ZKI LIMITED

Business First Business First, Paisley, PA1 2FB, Renfrewshire, United Kingdom
StatusACTIVE
Company No.SC594767
CategoryPrivate Limited Company
Incorporated18 Apr 2018
Age6 years, 2 months, 23 days
JurisdictionScotland

SUMMARY

MURRAY ASSOCIATES ZKI LIMITED is an active private limited company with number SC594767. It was incorporated 6 years, 2 months, 23 days ago, on 18 April 2018. The company address is Business First Business First, Paisley, PA1 2FB, Renfrewshire, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair John Jeffcott

Termination date: 2024-04-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Legacy

Date: 04 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/23

Documents

View document PDF

Legacy

Date: 04 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23

Documents

View document PDF

Legacy

Date: 04 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Anderson

Appointment date: 2023-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alastair John Jeffcott

Appointment date: 2023-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander John Exley White

Termination date: 2023-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Anderson

Termination date: 2023-03-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Legacy

Date: 28 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/22

Documents

View document PDF

Legacy

Date: 28 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/22

Documents

View document PDF

Legacy

Date: 28 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/22

Documents

View document PDF

Legacy

Date: 28 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/22

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Dec 2022

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Capital name of class of shares

Date: 20 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Xeinadin Group Limited

Notification date: 2022-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gloria Rosemond Murray

Cessation date: 2022-05-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Legacy

Date: 26 May 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/21

Documents

View document PDF

Legacy

Date: 25 May 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/21

Documents

View document PDF

Legacy

Date: 25 May 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander John Exley White

Appointment date: 2022-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Anderson

Appointment date: 2022-03-24

Documents

View document PDF

Memorandum articles

Date: 10 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-01

New date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Change account reference date company current extended

Date: 26 Feb 2020

Action Date: 01 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-01

Psc name: Ms Gloria Rosemond Murray

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Xeinadin Uk Professional Services Limited

Notification date: 2019-06-01

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2019

Action Date: 01 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-01

Capital : 410 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2019

Action Date: 01 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-01

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2019

Action Date: 01 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-01

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Resolution

Date: 02 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-22

Old address: Murray Associates Accountants Ltd Business First Linwood Point Paisley Renfrewshire PA1 2FB Scotland

New address: Business First Linwood Point Paisley Renfrewshire PA1 2FB

Documents

View document PDF

Incorporation company

Date: 18 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAWGIERT LTD

18 LOWRY COURT,RUGBY,CV21 4NX

Number:08912994
Status:ACTIVE
Category:Private Limited Company

G R CREATIVE DESIGN LIMITED

SUITE 6,DERBY,DE1 3HZ

Number:10649113
Status:ACTIVE
Category:Private Limited Company

I WILL TILE LTD

163 WELCOMES ROAD,SURREY,CR8 5HB

Number:04916391
Status:ACTIVE
Category:Private Limited Company

JAT ENGINEERING SOLUTIONS LTD

2 PITTSFIELD,SWINDON,SN6 6AN

Number:07832141
Status:ACTIVE
Category:Private Limited Company

NORTHANTS SPECSAVERS LIMITED

50-52 ABINGTON STREET,NORTHAMPTONSHIRE,NN1 2AP

Number:03069502
Status:ACTIVE
Category:Private Limited Company

THE RILEY-SMITH HALL CHARITABLE COMPANY

THE RILEY-SMITH HALL,TADCASTER,LS24 9AB

Number:02732801
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source