MURRAY HOUSE PROPERTY LIMITED
GLASGOW LANCASTER SHELF 32 LIMITED

Hellopages » Glasgow City » Glasgow City » G2 1AL

Company number SC208331
Status Active
Incorporation Date 20 June 2000
Company Type Private Limited Company
Address 1 GEORGE SQUARE, GLASGOW, G2 1AL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a small company made up to 31 October 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 1,000 ; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-07-10 GBP 1,000 . The most likely internet sites of MURRAY HOUSE PROPERTY LIMITED are www.murrayhouseproperty.co.uk, and www.murray-house-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Murray House Property Limited is a Private Limited Company. The company registration number is SC208331. Murray House Property Limited has been working since 20 June 2000. The present status of the company is Active. The registered address of Murray House Property Limited is 1 George Square Glasgow G2 1al. . MORRISON, Margaret Lynn is a Secretary of the company. KIRKPATRICK, Stephen is a Director of the company. MORRISON, Margaret Lynn is a Director of the company. MORRISON, Samuel Verner is a Director of the company. Secretary GEE, Dudley Spencer has been resigned. Nominee Secretary GORMAN, Christine has been resigned. Nominee Director CAMERON, John Roderick Hector has been resigned. Director GEE, Dudley Spencer has been resigned. Director WILSON, Robert Burns has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MORRISON, Margaret Lynn
Appointed Date: 27 December 2002

Director
KIRKPATRICK, Stephen
Appointed Date: 28 September 2010
61 years old

Director
MORRISON, Margaret Lynn
Appointed Date: 09 October 2000
71 years old

Director
MORRISON, Samuel Verner
Appointed Date: 09 October 2000
73 years old

Resigned Directors

Secretary
GEE, Dudley Spencer
Resigned: 27 December 2002
Appointed Date: 09 October 2000

Nominee Secretary
GORMAN, Christine
Resigned: 09 October 2000
Appointed Date: 20 June 2000

Nominee Director
CAMERON, John Roderick Hector
Resigned: 09 October 2000
Appointed Date: 20 June 2000
78 years old

Director
GEE, Dudley Spencer
Resigned: 27 December 2002
Appointed Date: 09 October 2000
72 years old

Director
WILSON, Robert Burns
Resigned: 27 December 2002
Appointed Date: 09 October 2000
71 years old

MURRAY HOUSE PROPERTY LIMITED Events

15 Jul 2016
Accounts for a small company made up to 31 October 2015
01 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000

10 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000

13 Mar 2015
Accounts for a small company made up to 31 October 2014
16 Jan 2015
Previous accounting period shortened from 31 January 2015 to 31 October 2014
...
... and 77 more events
10 Oct 2000
Director resigned
29 Aug 2000
Memorandum and Articles of Association
29 Aug 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

23 Aug 2000
Company name changed lancaster shelf 32 LIMITED\certificate issued on 24/08/00
20 Jun 2000
Incorporation

MURRAY HOUSE PROPERTY LIMITED Charges

24 July 2012
Assignation of rents
Delivered: 30 July 2012
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Assigns to and in favour of the agent bank its whole…
23 July 2012
Standard security
Delivered: 6 August 2012
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Subjects being the first and second floors above the ground…
23 July 2012
Standard security
Delivered: 6 August 2012
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Murray house, the murray road, east kilbride, glasgow…
5 July 2012
Bond & floating charge
Delivered: 25 July 2012
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Undertaking & all property & assets present & future…
13 January 2010
Standard security
Delivered: 13 January 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Subjects at 14 murray road, east kilbride, title number…
12 January 2010
Standard security
Delivered: 13 January 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Subjects extending to the ground first, second and attic…
23 November 2009
Assignation of rents
Delivered: 11 December 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All rent payable in terms of the lease over murray house…
18 November 2009
Floating charge
Delivered: 2 December 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Undertaking & all property & assets present & future…
9 July 2003
Standard security
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Murray house, 14 murray road, east kilbride (title number…
27 June 2003
Standard security
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Rivers house, 5 murray road, east kilbride (title number…
16 June 2003
Floating charge
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Undertaking and all property and assets present and future…
7 November 2000
Standard security
Delivered: 15 November 2000
Status: Satisfied on 11 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Tenant's interest in a lease and sub-lease relating to…
7 November 2000
Standard security
Delivered: 15 November 2000
Status: Satisfied on 11 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Murray house, murray road, east kilbride.
25 October 2000
Bond & floating charge
Delivered: 31 October 2000
Status: Satisfied on 15 July 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…