J. & M. MURDOCH & SON LIMITED
NEILSTON

Hellopages » East Renfrewshire » East Renfrewshire » G78 3NA

Company number SC057501
Status Active
Incorporation Date 7 April 1975
Company Type Private Limited Company
Address CROFTHEAD MILL, LOCHLIBO ROAD, NEILSTON, G78 3NA
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of J. & M. MURDOCH & SON LIMITED are www.jmmurdochson.co.uk, and www.j-m-murdoch-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. J M Murdoch Son Limited is a Private Limited Company. The company registration number is SC057501. J M Murdoch Son Limited has been working since 07 April 1975. The present status of the company is Active. The registered address of J M Murdoch Son Limited is Crofthead Mill Lochlibo Road Neilston G78 3na. . MURDOCH, Margaret Russell Howie is a Secretary of the company. CAIRNS, Anthony is a Director of the company. MURDOCH, Andrew is a Director of the company. MURDOCH, John is a Director of the company. MURDOCH, Margaret Russell Howie is a Director of the company. Director MURDOCH, John has been resigned. The company operates in "Other transportation support activities".


Current Directors


Director
CAIRNS, Anthony
Appointed Date: 25 June 2014
58 years old

Director
MURDOCH, Andrew
Appointed Date: 21 April 1997
55 years old

Director
MURDOCH, John

64 years old

Director

Resigned Directors

Director
MURDOCH, John
Resigned: 14 December 2011
85 years old

Persons With Significant Control

Margaret Murdoch
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J. & M. MURDOCH & SON LIMITED Events

13 Jan 2017
Accounts for a medium company made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 30 September 2016 with updates
12 Jan 2016
Accounts for a medium company made up to 31 March 2015
19 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 45,500

06 Jan 2015
Accounts for a medium company made up to 31 March 2014
...
... and 92 more events
09 Feb 1988
Accounts for a small company made up to 30 April 1987

24 Dec 1986
Accounts for a small company made up to 30 April 1986

24 Dec 1986
Return made up to 12/12/86; full list of members

27 Oct 1982
Accounts made up to 30 April 1982
07 Apr 1975
Incorporation

J. & M. MURDOCH & SON LIMITED Charges

25 November 2008
Floating charge
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
28 February 2008
Standard security
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 49 finglen place, darnley, glasgow.
4 June 1999
Standard security
Delivered: 10 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at south west side of holehouse road…
15 April 1999
Bond & floating charge
Delivered: 27 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
31 January 1997
Standard security
Delivered: 14 February 1997
Status: Satisfied on 11 April 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects at crofthead extending to approx 40 acres or…
21 July 1995
Standard security
Delivered: 8 August 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Yard and buildings at 91,glenfield road,paisley.
14 June 1995
Floating charge
Delivered: 28 June 1995
Status: Satisfied on 11 April 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
14 February 1985
Standard security
Delivered: 11 March 1985
Status: Satisfied on 21 February 1997
Persons entitled: National Westminster Bank PLC
Description: Property at 91 glenfield road, paisley and a further 489 sq…
28 November 1984
Debenture floating charge
Delivered: 5 December 1984
Status: Satisfied on 3 December 1997
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
20 July 1981
Standard security
Delivered: 30 July 1981
Status: Satisfied on 22 November 1984
Persons entitled: The Royal Bank of Scotland PLC
Description: Yard and building at 91 glenfield road paisley.