Download leads from Nexok and grow your business. Find out more

Murray & Currie Limited

Documents

Total Documents110
Total Pages563

Filing History

11 May 2023Confirmation statement made on 8 May 2023 with no updates
11 January 2023Total exemption full accounts made up to 31 May 2022
10 May 2022Confirmation statement made on 8 May 2022 with no updates
25 November 2021Total exemption full accounts made up to 31 May 2021
20 May 2021Confirmation statement made on 8 May 2021 with no updates
25 February 2021Total exemption full accounts made up to 31 May 2020
15 May 2020Confirmation statement made on 8 May 2020 with updates
14 February 2020Total exemption full accounts made up to 31 May 2019
12 September 2019Alterations to floating charge 1
5 September 2019Registration of charge SC3426560005, created on 3 September 2019
3 September 2019Alterations to floating charge SC3426560004
1 August 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 200
21 June 2019Registration of charge SC3426560004, created on 21 June 2019
21 May 2019Confirmation statement made on 8 May 2019 with no updates
4 October 2018Total exemption full accounts made up to 31 May 2018
11 May 2018Confirmation statement made on 8 May 2018 with updates
27 October 2017Termination of appointment of John Forysth as a director on 27 October 2017
27 October 2017Termination of appointment of John Forysth as a director on 27 October 2017
13 September 2017Total exemption full accounts made up to 31 May 2017
13 September 2017Total exemption full accounts made up to 31 May 2017
8 May 2017Confirmation statement made on 8 May 2017 with updates
8 May 2017Confirmation statement made on 8 May 2017 with updates
27 February 2017Total exemption small company accounts made up to 31 May 2016
27 February 2017Total exemption small company accounts made up to 31 May 2016
24 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
24 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
15 February 2016Total exemption small company accounts made up to 31 May 2015
15 February 2016Total exemption small company accounts made up to 31 May 2015
19 June 2015Annual return made up to 8 May 2015
Statement of capital on 2015-06-19
  • GBP 100
19 June 2015Annual return made up to 8 May 2015
Statement of capital on 2015-06-19
  • GBP 100
19 June 2015Annual return made up to 8 May 2015
Statement of capital on 2015-06-19
  • GBP 100
24 March 2015Registered office address changed from 28 Thistle Street Edinburgh EH2 1EN to 60 Queen Street Edinburgh Lothian EH2 4NA on 24 March 2015
24 March 2015Registered office address changed from 28 Thistle Street Edinburgh EH2 1EN to 60 Queen Street Edinburgh Lothian EH2 4NA on 24 March 2015
14 January 2015Satisfaction of charge SC3426560003 in full
14 January 2015Satisfaction of charge SC3426560003 in full
10 November 2014Total exemption small company accounts made up to 31 May 2014
10 November 2014Total exemption small company accounts made up to 31 May 2014
25 June 2014Registration of charge 3426560003
25 June 2014Registration of charge 3426560003
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
13 February 2014Registration of charge 3426560002
13 February 2014Registration of charge 3426560002
14 January 2014Total exemption small company accounts made up to 31 May 2013
14 January 2014Total exemption small company accounts made up to 31 May 2013
16 December 2013Appointment of Mr John Forysth as a director
16 December 2013Appointment of Mr John Forysth as a director
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
28 May 2013Director's details changed for Mr Richard Peter Murray on 1 May 2013
28 May 2013Director's details changed for Mr Steven Andrew Currie on 7 May 2013
28 May 2013Director's details changed for Mr Steven Andrew Currie on 7 May 2013
28 May 2013Director's details changed for Mr Richard Peter Murray on 1 May 2013
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
28 May 2013Director's details changed for Mr Steven Andrew Currie on 7 May 2013
28 May 2013Director's details changed for Mr Richard Peter Murray on 1 May 2013
24 January 2013Total exemption small company accounts made up to 31 May 2012
24 January 2013Total exemption small company accounts made up to 31 May 2012
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
1 March 2012Total exemption small company accounts made up to 31 May 2011
1 March 2012Total exemption small company accounts made up to 31 May 2011
1 November 2011Director's details changed for Mr Steven Andrew Currie on 1 November 2011
1 November 2011Director's details changed for Mr Steven Andrew Currie on 1 November 2011
1 November 2011Director's details changed for Mr Steven Andrew Currie on 1 November 2011
4 October 2011Director's details changed for Mr Richard Peter Murray on 4 October 2011
4 October 2011Director's details changed for Mr Richard Peter Murray on 4 October 2011
4 October 2011Director's details changed for Mr Richard Peter Murray on 4 October 2011
2 June 2011Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED Scotland on 2 June 2011
2 June 2011Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED Scotland on 2 June 2011
2 June 2011Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED Scotland on 2 June 2011
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
19 May 2011Director's details changed for Mr Richard Peter Murray on 1 May 2011
19 May 2011Director's details changed for Mr Richard Peter Murray on 1 May 2011
19 May 2011Director's details changed for Mr Richard Peter Murray on 1 May 2011
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
19 May 2011Registered office address changed from 56 Palmerston Place Edinburgh Lothian EH12 5AY Scotland on 19 May 2011
19 May 2011Registered office address changed from 56 Palmerston Place Edinburgh Lothian EH12 5AY Scotland on 19 May 2011
20 April 2011Particulars of a mortgage or charge / charge no: 1
20 April 2011Particulars of a mortgage or charge / charge no: 1
14 January 2011Total exemption small company accounts made up to 31 May 2010
14 January 2011Total exemption small company accounts made up to 31 May 2010
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
12 May 2010Director's details changed for Mr Richard Peter Murray on 8 May 2010
12 May 2010Director's details changed for Mr Steven Andrew Currie on 8 May 2010
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
12 May 2010Director's details changed for Mr Steven Andrew Currie on 8 May 2010
12 May 2010Director's details changed for Mr Steven Andrew Currie on 8 May 2010
12 May 2010Director's details changed for Mr Richard Peter Murray on 8 May 2010
12 May 2010Director's details changed for Mr Richard Peter Murray on 8 May 2010
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
3 February 2010Total exemption small company accounts made up to 31 May 2009
3 February 2010Total exemption small company accounts made up to 31 May 2009
11 May 2009Return made up to 08/05/09; full list of members
11 May 2009Return made up to 08/05/09; full list of members
2 March 2009Director's change of particulars / steven currie / 25/02/2009
2 March 2009Director's change of particulars / steven currie / 25/02/2009
28 November 2008Ad 31/07/08\gbp si 10@1=10\gbp ic 90/100\
28 November 2008Ad 31/07/08\gbp si 10@1=10\gbp ic 90/100\
16 October 2008Ad 21/05/08\gbp si 88@1=88\gbp ic 2/90\
16 October 2008Ad 21/05/08\gbp si 88@1=88\gbp ic 2/90\
7 October 2008Gbp nc 2/10000\21/05/08
7 October 2008Gbp nc 2/10000\21/05/08
29 September 2008Registered office changed on 29/09/2008 from robert clark 56 palmerston place edinburgh lothian EH12 5AY united kingdom
29 September 2008Registered office changed on 29/09/2008 from robert clark 56 palmerston place edinburgh lothian EH12 5AY united kingdom
9 May 2008Incorporation
9 May 2008Incorporation
Sign up now to grow your client base. Plans & Pricing