MURRAY PROPERTY HOLDINGS LTD

The Cooper Building The Cooper Building, Glasgow, G12 8HN, Scotland
StatusACTIVE
Company No.SC616107
CategoryPrivate Limited Company
Incorporated13 Dec 2018
Age5 years, 6 months, 19 days
JurisdictionScotland

SUMMARY

MURRAY PROPERTY HOLDINGS LTD is an active private limited company with number SC616107. It was incorporated 5 years, 6 months, 19 days ago, on 13 December 2018. The company address is The Cooper Building The Cooper Building, Glasgow, G12 8HN, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 23 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2024

Action Date: 09 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC6161070004

Charge creation date: 2024-04-09

Documents

View document PDF

Mortgage create with deed

Date: 11 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2023

Action Date: 27 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC6161070003

Charge creation date: 2023-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fraser Wilson Gilbert Murray

Termination date: 2023-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fraser Wilson Gilbert Murray

Cessation date: 2023-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2022

Action Date: 09 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC6161070002

Charge creation date: 2022-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2021

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-21

Psc name: Mr Paul Murray

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2020

Action Date: 14 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC6161070001

Charge creation date: 2020-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Murray

Notification date: 2020-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Murray

Notification date: 2020-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Resolution

Date: 03 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-09

Old address: Sgarbach House 10 Binniehill Road Cumbernauld Glasgow G68 9AJ United Kingdom

New address: The Cooper Building 505 Great Western Road Glasgow G12 8HN

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Dickson

Termination date: 2020-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher James Dickson

Cessation date: 2020-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Murray

Appointment date: 2020-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Murray

Appointment date: 2020-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Resolution

Date: 11 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-25

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul James Kane

Termination date: 2019-10-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul James Kane

Cessation date: 2019-10-01

Documents

View document PDF

Incorporation company

Date: 13 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.P.A. CONTRACTS LIMITED

THE OLD HALL MAIN STREET,NOTTINGHAM,NG14 7FU

Number:01972578
Status:ACTIVE
Category:Private Limited Company

BAR AGENT LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11023846
Status:ACTIVE
Category:Private Limited Company

BASSETTS TRANSPORT LIMITED

SJ BARGH,LANCASTER,LA1 3PE

Number:00806073
Status:ACTIVE
Category:Private Limited Company

PLATINUM INVESTMENTS LONDON LTD

265 HAYDONS ROAD,WIMBLEDON,SW19 8TY

Number:08971109
Status:ACTIVE
Category:Private Limited Company

RACEWAY BUILDERS LIMITED

DON STREET WORKS,DONCASTER,DN1 2SF

Number:02120838
Status:ACTIVE
Category:Private Limited Company

THE NEW ASTLEY BAR LIMITED

THE RACING CENTRE,NEWMARKET,CB8 8NT

Number:03077765
Status:ACTIVE
Category:Private Limited Company

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