MURRAYDALE LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G76 7HU

Company number SC275275
Status Active
Incorporation Date 28 October 2004
Company Type Private Limited Company
Address RADLEIGH HOUSE, 1 GOLF ROAD, CLARKSTON, GLASGOW, G76 7HU
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of MURRAYDALE LIMITED are www.murraydale.co.uk, and www.murraydale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Murraydale Limited is a Private Limited Company. The company registration number is SC275275. Murraydale Limited has been working since 28 October 2004. The present status of the company is Active. The registered address of Murraydale Limited is Radleigh House 1 Golf Road Clarkston Glasgow G76 7hu. . WINSTON, Anthony Gary is a Secretary of the company. WINSTON, Anthony Gary is a Director of the company. WINSTON, Joyce is a Director of the company. WINSTON, Paul Jack is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director WINSTON, Kim has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
WINSTON, Anthony Gary
Appointed Date: 15 November 2004

Director
WINSTON, Anthony Gary
Appointed Date: 15 November 2004
48 years old

Director
WINSTON, Joyce
Appointed Date: 14 December 2009
72 years old

Director
WINSTON, Paul Jack
Appointed Date: 15 November 2004
75 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 12 November 2004
Appointed Date: 28 October 2004

Director
WINSTON, Kim
Resigned: 14 December 2009
Appointed Date: 30 November 2008
41 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 12 November 2004
Appointed Date: 28 October 2004

Persons With Significant Control

Watp Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

MURRAYDALE LIMITED Events

15 Nov 2016
Confirmation statement made on 28 October 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 29 February 2016
18 Nov 2015
Total exemption small company accounts made up to 28 February 2015
05 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

14 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100

...
... and 35 more events
15 Nov 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

15 Nov 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Nov 2004
Director resigned
15 Nov 2004
Secretary resigned
28 Oct 2004
Incorporation