COLIN MURRAY DEVELOPMENT LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA1 3QS

Company number SC118260
Status Active
Incorporation Date 31 May 1989
Company Type Private Limited Company
Address JOHN M.TAYLOR&CO,C.A., 9 GLASGOW ROAD, PAISLEY, PA1 3QS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Director's details changed for Jean Murray on 31 July 2016. The most likely internet sites of COLIN MURRAY DEVELOPMENT LIMITED are www.colinmurraydevelopment.co.uk, and www.colin-murray-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Colin Murray Development Limited is a Private Limited Company. The company registration number is SC118260. Colin Murray Development Limited has been working since 31 May 1989. The present status of the company is Active. The registered address of Colin Murray Development Limited is John M Taylor Co C A 9 Glasgow Road Paisley Pa1 3qs. . MURRAY, Jean is a Secretary of the company. MURRAY, Colin Mcdonald is a Director of the company. MURRAY, Jean is a Director of the company. MURRAY, Richard Colin is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary

Director

Director
MURRAY, Jean

71 years old

Director
MURRAY, Richard Colin
Appointed Date: 12 December 2008
49 years old

Persons With Significant Control

Mr Colin Mcdonald Murray
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jean Murray
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLIN MURRAY DEVELOPMENT LIMITED Events

09 Sep 2016
Group of companies' accounts made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 31 July 2016 with updates
18 Aug 2016
Director's details changed for Jean Murray on 31 July 2016
18 Aug 2016
Director's details changed for Mr Richard Colin Murray on 31 July 2016
18 Aug 2016
Director's details changed for Mr Richard Colin Murray on 31 July 2016
...
... and 70 more events
26 Sep 1990
Return made up to 31/07/90; full list of members

26 Jun 1989
Accounting reference date notified as 31/12

12 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jun 1989
Registered office changed on 12/06/89 from: 142 queen street glasgow G1 3BU

31 May 1989
Incorporation

COLIN MURRAY DEVELOPMENT LIMITED Charges

19 December 2015
Charge code SC11 8260 0009
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Morlich Homes Limited
Description: Spey bay hotel and golf complex, spey bay, fochabers…
21 April 2011
Standard security
Delivered: 28 April 2011
Status: Satisfied on 20 October 2015
Persons entitled: Aib Group (UK) PLC
Description: The spey bay hotel and golf complex spey bay fochabers.
22 November 2010
Standard security
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Bogend quarry rathven buckie.
14 July 2010
Standard security
Delivered: 30 July 2010
Status: Outstanding
Persons entitled: Rok Building Limited
Description: 29 lotland street inverness.
2 March 2006
Standard security
Delivered: 13 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at blackhillock quarry, by keith, aberdeenshire.
18 July 1995
Standard security
Delivered: 26 July 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1.140 hectares on the south west side of the public road…
3 August 1992
Standard security
Delivered: 12 August 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.547 ha at arradou;, buckie.
12 December 1991
Standard security
Delivered: 31 December 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at edithfield,banff.
7 November 1991
Bond & floating charge
Delivered: 11 November 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…