H.MCMURRAY & SON LIMITED
BRIDGE OF WEIR

Hellopages » Renfrewshire » Renfrewshire » PA11 3PU

Company number SC072101
Status Active
Incorporation Date 17 July 1980
Company Type Private Limited Company
Address MOUNT PLEASANT, KILMACOLM ROAD, BRIDGE OF WEIR, PA11 3PU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 40,000 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 26 April 2015 with full list of shareholders Statement of capital on 2015-04-27 GBP 40,000 . The most likely internet sites of H.MCMURRAY & SON LIMITED are www.hmcmurrayson.co.uk, and www.h-mcmurray-son.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-five years and three months. The distance to to Lochwinnoch Rail Station is 5.3 miles; to Cardross Rail Station is 7.4 miles; to Glengarnock Rail Station is 9.2 miles; to Balloch Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H Mcmurray Son Limited is a Private Limited Company. The company registration number is SC072101. H Mcmurray Son Limited has been working since 17 July 1980. The present status of the company is Active. The registered address of H Mcmurray Son Limited is Mount Pleasant Kilmacolm Road Bridge of Weir Pa11 3pu. The company`s financial liabilities are £105.21k. It is £-154.3k against last year. And the total assets are £412.54k, which is £-155.95k against last year. MCMURRAY, Dorothy Dewar is a Secretary of the company. MCMURRAY, Dorothy Dewar is a Director of the company. MCMURRAY, Edward Paton is a Director of the company. MCMURRAY, Eric is a Director of the company. MCMURRAY, Henry George is a Director of the company. Director NICOLL, Peter William has been resigned. The company operates in "Construction of domestic buildings".


h.mcmurray & son Key Finiance

LIABILITIES £105.21k
-60%
CASH n/a
TOTAL ASSETS £412.54k
-28%
All Financial Figures

Current Directors


Director

Director

Director
MCMURRAY, Eric
Appointed Date: 30 June 1994
65 years old

Director
MCMURRAY, Henry George
Appointed Date: 30 June 1994
68 years old

Resigned Directors

Director
NICOLL, Peter William
Resigned: 30 June 1994
80 years old

H.MCMURRAY & SON LIMITED Events

08 Jun 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 40,000

25 Apr 2016
Total exemption small company accounts made up to 30 June 2015
27 Apr 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 40,000

25 Mar 2015
Total exemption small company accounts made up to 30 June 2014
12 May 2014
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 40,000

...
... and 78 more events
06 Aug 1987
Return made up to 14/10/86; full list of members

05 Jan 1987
Accounting reference date shortened from 31/05 to 30/06

18 Jun 1986
Accounts for a small company made up to 30 June 1985

18 Jun 1986
Return made up to 14/10/85; full list of members

17 Jul 1980
Incorporation

H.MCMURRAY & SON LIMITED Charges

20 October 2009
Standard security
Delivered: 23 October 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Ground at west brockloch farm maybole ayr 82113.
5 June 1997
Standard security
Delivered: 13 June 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1.67 acres of development land at…
27 August 1992
Standard security
Delivered: 4 September 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at harvey square, lochwinnoch ren 70538.
27 December 1991
Standard security
Delivered: 6 January 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Part of dmb 27413 and part at dmb 43904 at alexandria…
13 February 1991
Standard security
Delivered: 21 February 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The former drill hall, dalqhurn dmb 40391.
2 May 1990
Standard security
Delivered: 8 May 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 square metres or thereby registered under title number…
13 April 1990
Standard security
Delivered: 23 April 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.65 acres or thereby at inchinnan industrial estate ren…
25 October 1989
Standard security
Delivered: 9 November 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of ground extending to 7.33 acres at dolquhurn dmb…
25 October 1989
Standard security
Delivered: 7 November 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Two plots of ground at bonhill dmb 31180SEE page 2 of doc.
7 January 1988
Standard security
Delivered: 20 January 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Areas of ground forming part of levenbank works jamestown…
2 September 1983
Instrument of charge
Delivered: 22 September 1983
Status: Satisfied on 4 June 1986
Persons entitled: Scottish Development Agency
Description: Undertaking and all property and assets present and future…
31 May 1983
Bond & floating charge
Delivered: 14 June 1983
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…