MURRAY TRADERS LIMITED
EAST KILBRIDE

Hellopages » South Lanarkshire » South Lanarkshire » G74 2JQ

Company number SC145939
Status Active
Incorporation Date 16 August 1993
Company Type Private Limited Company
Address 3 INCH MARNOCK, ST LEONARDS, EAST KILBRIDE, SOUTH LANARKSHIRE, G74 2JQ
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 Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of MURRAY TRADERS LIMITED are www.murraytraders.co.uk, and www.murray-traders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Murray Traders Limited is a Private Limited Company. The company registration number is SC145939. Murray Traders Limited has been working since 16 August 1993. The present status of the company is Active. The registered address of Murray Traders Limited is 3 Inch Marnock St Leonards East Kilbride South Lanarkshire G74 2jq. . BROWNLIE, William John Reid is a Secretary of the company. LALLI, Talbinder Singh is a Director of the company. LIGHTBODY, Robert Martin is a Director of the company. Nominee Secretary ALEXANDERS BUSINESS PRESS LTD has been resigned. Secretary LALLI, Talbinder Singh has been resigned. Secretary MACDONALDS has been resigned. Nominee Director ALEXANDERS BUSINESS SERVICES LTD has been resigned. Director MARTIN, Paul Francis has been resigned. Director PETERSON, John has been resigned. Director SMITH, Gail Irene Allan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROWNLIE, William John Reid
Appointed Date: 12 January 1994

Director
LALLI, Talbinder Singh
Appointed Date: 24 September 1993
67 years old

Director
LIGHTBODY, Robert Martin
Appointed Date: 31 January 1994
89 years old

Resigned Directors

Nominee Secretary
ALEXANDERS BUSINESS PRESS LTD
Resigned: 01 March 1994
Appointed Date: 16 August 1993

Secretary
LALLI, Talbinder Singh
Resigned: 24 September 1993
Appointed Date: 24 September 1993

Secretary
MACDONALDS
Resigned: 12 January 1994
Appointed Date: 24 September 1993

Nominee Director
ALEXANDERS BUSINESS SERVICES LTD
Resigned: 01 March 1994
Appointed Date: 16 August 1993
35 years old

Director
MARTIN, Paul Francis
Resigned: 01 March 2010
Appointed Date: 24 September 1993
62 years old

Director
PETERSON, John
Resigned: 31 July 2001
Appointed Date: 05 January 1994
80 years old

Director
SMITH, Gail Irene Allan
Resigned: 02 February 1998
Appointed Date: 24 September 1993
68 years old

Persons With Significant Control

Mr Talbinder Singh Lalli
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MURRAY TRADERS LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 28 February 2016
29 Aug 2016
Confirmation statement made on 16 August 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 28 February 2015
20 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 86,201

30 Mar 2015
Director's details changed for Robert Martin Lightbody on 1 March 2015
...
... and 77 more events
11 Oct 1993
Secretary resigned;new secretary appointed

11 Oct 1993
Director resigned;new director appointed

11 Oct 1993
New director appointed

30 Sep 1993
Company name changed castle ventures fifty two limite d\certificate issued on 01/10/93
16 Aug 1993
Incorporation