MURRAY & MURRAY LIMITED
GLENROTHES

Hellopages » Fife » Fife » KY6 2RE

Company number SC193215
Status Active
Incorporation Date 5 February 1999
Company Type Private Limited Company
Address 2/3 BOSTON ROAD, VIEWFIELD, GLENROTHES, FIFE, KY6 2RE
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 190 . The most likely internet sites of MURRAY & MURRAY LIMITED are www.murraymurray.co.uk, and www.murray-murray.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Murray Murray Limited is a Private Limited Company. The company registration number is SC193215. Murray Murray Limited has been working since 05 February 1999. The present status of the company is Active. The registered address of Murray Murray Limited is 2 3 Boston Road Viewfield Glenrothes Fife Ky6 2re. . BANNISTER, Kevin Francis is a Director of the company. MCCOLLUM, Gillian is a Director of the company. Secretary MURRAY, Polly Rosalinde has been resigned. Secretary CCW SECRETARIES LIMITED has been resigned. Secretary PURPLE VENTURE SECRETARIES LIMITED has been resigned. Secretary YOUNG & PARTNERS has been resigned. Director MURRAY, Callum James has been resigned. Director MURRAY, Polly Rosalinde has been resigned. Director WILLS, Joanne Helen has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Director
BANNISTER, Kevin Francis
Appointed Date: 10 October 2008
62 years old

Director
MCCOLLUM, Gillian
Appointed Date: 01 August 2011
46 years old

Resigned Directors

Secretary
MURRAY, Polly Rosalinde
Resigned: 27 April 2000
Appointed Date: 05 February 1999

Secretary
CCW SECRETARIES LIMITED
Resigned: 21 March 2011
Appointed Date: 10 October 2008

Secretary
PURPLE VENTURE SECRETARIES LIMITED
Resigned: 10 October 2008
Appointed Date: 28 February 2005

Secretary
YOUNG & PARTNERS
Resigned: 28 February 2005
Appointed Date: 27 April 2000

Director
MURRAY, Callum James
Resigned: 10 October 2008
Appointed Date: 05 February 1999
67 years old

Director
MURRAY, Polly Rosalinde
Resigned: 10 October 2008
Appointed Date: 05 February 1999
61 years old

Director
WILLS, Joanne Helen
Resigned: 10 October 2008
Appointed Date: 15 February 2005
61 years old

Persons With Significant Control

Mr Kevin Francis Bannister
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

MURRAY & MURRAY LIMITED Events

06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 January 2016
18 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 190

23 Dec 2015
Registration of charge SC1932150005, created on 16 December 2015
15 Dec 2015
Current accounting period extended from 31 July 2015 to 31 January 2016
...
... and 67 more events
21 Feb 1999
Ad 16/02/99--------- £ si 1@1=1 £ ic 1/2
21 Feb 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Feb 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Feb 1999
Resolutions
  • ELRES ‐ Elective resolution

05 Feb 1999
Incorporation

MURRAY & MURRAY LIMITED Charges

16 December 2015
Charge code SC19 3215 0005
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Kevin Bannister
Description: Contains floating charge…
2 April 2004
Standard security
Delivered: 16 April 2004
Status: Satisfied on 21 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1, boston road, viewfield industrial estate…
18 June 2002
Bond & floating charge
Delivered: 27 June 2002
Status: Satisfied on 8 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
18 March 1999
Floating charge
Delivered: 22 March 1999
Status: Satisfied on 23 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…