MURRAY MARTIN SERVICES LIMITED
KILBIRNIE

Hellopages » North Ayrshire » North Ayrshire » KA25 7EN

Company number SC159866
Status Active
Incorporation Date 18 August 1995
Company Type Private Limited Company
Address UNIT 3, BLOCK 2, RIVER PLACE, PADDOCKHOLM INDUSTRIAL ESTATE, KILBIRNIE, AYRSHIRE, KA25 7EN
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MURRAY MARTIN SERVICES LIMITED are www.murraymartinservices.co.uk, and www.murray-martin-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Dalry Rail Station is 3.2 miles; to Lochwinnoch Rail Station is 3.6 miles; to Howwood (Renfrewshire) Rail Station is 6.3 miles; to Irvine Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Murray Martin Services Limited is a Private Limited Company. The company registration number is SC159866. Murray Martin Services Limited has been working since 18 August 1995. The present status of the company is Active. The registered address of Murray Martin Services Limited is Unit 3 Block 2 River Place Paddockholm Industrial Estate Kilbirnie Ayrshire Ka25 7en. . HEWITSON, Jean Mcbeth is a Secretary of the company. HEWITSON, Jean Mcbeth is a Director of the company. HEWITSON, John Murray is a Director of the company. Secretary THOMPSON, George Martin has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director THOMPSON, George Martin has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Secretary
HEWITSON, Jean Mcbeth
Appointed Date: 01 January 1998

Director
HEWITSON, Jean Mcbeth
Appointed Date: 01 January 1998
76 years old

Director
HEWITSON, John Murray
Appointed Date: 30 August 1995
76 years old

Resigned Directors

Secretary
THOMPSON, George Martin
Resigned: 31 December 1997
Appointed Date: 30 August 1995

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 August 1995
Appointed Date: 18 August 1995

Director
THOMPSON, George Martin
Resigned: 31 December 1997
Appointed Date: 30 August 1995
88 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 30 August 1995
Appointed Date: 18 August 1995

Persons With Significant Control

Mrs Jean Mcbeth Hewitson
Notified on: 7 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Murray Hewitson
Notified on: 7 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MURRAY MARTIN SERVICES LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 30 September 2016
24 Aug 2016
Confirmation statement made on 21 August 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10,000

02 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 52 more events
22 Sep 1995
New secretary appointed;director resigned
22 Sep 1995
Secretary resigned;new director appointed
22 Sep 1995
New director appointed
22 Sep 1995
Registered office changed on 22/09/95 from: 24 great king street edinburgh EH3 6QN
18 Aug 1995
Incorporation

MURRAY MARTIN SERVICES LIMITED Charges

12 February 1996
Floating charge
Delivered: 20 February 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…