Company Information for MURRAY MACHINERY LTD
DINNESWOOD, TARVES, ELLON, ABERDEENSHIRE, AB41 7LR,
|
Company Registration Number
SC218070
Private Limited Company
Active |
Company Name | ||
---|---|---|
MURRAY MACHINERY LTD | ||
Legal Registered Office | ||
DINNESWOOD TARVES ELLON ABERDEENSHIRE AB41 7LR Other companies in AB41 | ||
Previous Names | ||
|
Company Number | SC218070 | |
---|---|---|
Company ID Number | SC218070 | |
Date formed | 2001-04-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/04/2016 | |
Return next due | 10/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB296945296 |
Last Datalog update: | 2024-05-05 17:44:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MURRAY MACHINERY CORPORATION | 2520 ROY HANNA DR. SO. ST PETERSBURG FL 33712 | Inactive | Company formed on the 1963-07-16 | |
MURRAY MACHINERY INC | Delaware | Unknown | ||
MURRAY MACHINERY AND SUPPLY CO INC | Georgia | Unknown | ||
MURRAY MACHINERY AND SUPPLY CO INC | Georgia | Unknown | ||
MURRAY MACHINERY 2022 LIMITED | DINNESWOOD TARVES ELLON ABERDEENSHIRE AB41 7LR | Active | Company formed on the 2021-12-07 |
Officer | Role | Date Appointed |
---|---|---|
PETER SCOTT MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA MURIEL MURRAY |
Company Secretary | ||
SANDRA MURIEL MURRAY |
Director | ||
BRIAN REID |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES | ||
Current accounting period shortened from 30/04/23 TO 31/03/23 | ||
Current accounting period shortened from 30/04/23 TO 31/03/23 | ||
Notification of Murray Machinery 2022 Limited as a person with significant control on 2022-11-04 | ||
Notification of Murray Machinery 2022 Limited as a person with significant control on 2022-11-04 | ||
CESSATION OF PETER SCOTT MURRAY AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR GRAEME FRANK DUNCAN | ||
DIRECTOR APPOINTED MR JAMES BURNETT | ||
APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT MURRAY | ||
01/12/02 STATEMENT OF CAPITAL GBP 1001 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 1001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 12/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter Scott Murray on 2010-04-12 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/04/09; full list of members | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CERTNM | Company name changed p & s murray LTD.\certificate issued on 09/06/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR SANDRA MURRAY | |
288b | APPOINTMENT TERMINATED SECRETARY SANDRA MURRAY | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER MURRAY / 01/03/2008 | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS | |
RES13 | CONVERT SHARES 01/12/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/04/01--------- £ SI 998@1=998 £ IC 2/1000 | |
123 | £ NC 100/10000 27/04/01 | |
RES04 | NC INC ALREADY ADJUSTED 27/04/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
Resolutions passed:<ul><li>Miscellaneous resolution passed</ul> | ||
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/04/01 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED CLANFLEET LIMITED CERTIFICATE ISSUED ON 27/04/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1101707 | Active | Licenced property: TARVES DINNESWOOD ELLON GB AB41 7LR. |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Bank Borrowings Overdrafts | 2012-04-30 | £ 4,716 |
---|---|---|
Corporation Tax Due Within One Year | 2013-04-30 | £ 18,984 |
Corporation Tax Due Within One Year | 2012-04-30 | £ 27,967 |
Creditors Due After One Year | 2013-04-30 | £ 10,000 |
Creditors Due After One Year | 2012-04-30 | £ 20,000 |
Creditors Due Within One Year | 2013-04-30 | £ 140,347 |
Creditors Due Within One Year | 2012-04-30 | £ 128,838 |
Other Taxation Social Security Within One Year | 2013-04-30 | £ 3,281 |
Other Taxation Social Security Within One Year | 2012-04-30 | £ 18,879 |
Provisions For Liabilities Charges | 2013-04-30 | £ 1,570 |
Provisions For Liabilities Charges | 2012-04-30 | £ 9,196 |
Provisions For Liabilities Charges | 2012-04-30 | £ 9,196 |
Provisions For Liabilities Charges | 2011-04-30 | £ 8,434 |
Trade Creditors Within One Year | 2013-04-30 | £ 102,130 |
Trade Creditors Within One Year | 2012-04-30 | £ 64,020 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MURRAY MACHINERY LTD
Called Up Share Capital | 2013-04-30 | £ 1,001 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 1,001 |
Called Up Share Capital | 2012-04-30 | £ 1,001 |
Called Up Share Capital | 2011-04-30 | £ 1,001 |
Cash Bank In Hand | 2013-04-30 | £ 269,919 |
Cash Bank In Hand | 2012-04-30 | £ 291,180 |
Cash Bank In Hand | 2012-04-30 | £ 291,180 |
Cash Bank In Hand | 2011-04-30 | £ 182,712 |
Current Assets | 2013-04-30 | £ 663,811 |
Current Assets | 2012-04-30 | £ 632,650 |
Current Assets | 2012-04-30 | £ 632,650 |
Current Assets | 2011-04-30 | £ 602,565 |
Debtors | 2013-04-30 | £ 295,394 |
Debtors | 2012-04-30 | £ 291,820 |
Debtors | 2012-04-30 | £ 291,820 |
Debtors | 2011-04-30 | £ 339,453 |
Debtors Due Within One Year | 2013-04-30 | £ 295,394 |
Debtors Due Within One Year | 2012-04-30 | £ 291,820 |
Fixed Assets | 2012-04-30 | £ 115,380 |
Fixed Assets | 2011-04-30 | £ 128,752 |
Shareholder Funds | 2013-04-30 | £ 579,374 |
Shareholder Funds | 2012-04-30 | £ 589,996 |
Shareholder Funds | 2012-04-30 | £ 589,996 |
Shareholder Funds | 2011-04-30 | £ 537,081 |
Stocks Inventory | 2013-04-30 | £ 98,498 |
Stocks Inventory | 2012-04-30 | £ 49,650 |
Stocks Inventory | 2012-04-30 | £ 49,650 |
Stocks Inventory | 2011-04-30 | £ 80,400 |
Tangible Fixed Assets | 2013-04-30 | £ 67,480 |
Tangible Fixed Assets | 2012-04-30 | £ 115,380 |
Tangible Fixed Assets | 2012-04-30 | £ 115,380 |
Tangible Fixed Assets | 2011-04-30 | £ 128,752 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28290 - Manufacture of other general-purpose machinery n.e.c.) as MURRAY MACHINERY LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |