MURRAY PACKAGING LIMITED
MILNGAVIE


Company number SC031441
Status Active
Incorporation Date 5 April 1956
Company Type Private Limited Company
Address CLOBERFIELD INDUSTRIAL ESTATE, 16 CLOBERFIELD ROAD, MILNGAVIE, GLASGOW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 7 October 2016 with no updates; Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MURRAY PACKAGING LIMITED are www.murraypackaging.co.uk, and www.murray-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and six months. Murray Packaging Limited is a Private Limited Company. The company registration number is SC031441. Murray Packaging Limited has been working since 05 April 1956. The present status of the company is Active. The registered address of Murray Packaging Limited is Cloberfield Industrial Estate 16 Cloberfield Road Milngavie Glasgow. . MURRAY, Fiona Margaret is a Secretary of the company. MURRAY, Ian Mcgregor is a Director of the company. Secretary WILSON, Janette King has been resigned. Director MURRAY, James Mcgregor has been resigned. Director SCOTT, John has been resigned. Director WILSON, Janette King has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MURRAY, Fiona Margaret
Appointed Date: 23 August 1994

Director
MURRAY, Ian Mcgregor

70 years old

Resigned Directors

Secretary
WILSON, Janette King
Resigned: 23 August 1994

Director
MURRAY, James Mcgregor
Resigned: 13 March 1992
31 years old

Director
SCOTT, John
Resigned: 30 April 2014
Appointed Date: 12 October 1989
79 years old

Director
WILSON, Janette King
Resigned: 23 August 1994
87 years old

Persons With Significant Control

Mr Ian Mcgregor Murray
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

MURRAY PACKAGING LIMITED Events

07 Oct 2016
Confirmation statement made on 7 October 2016 with no updates
28 Sep 2016
Confirmation statement made on 25 September 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,000

02 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 65 more events
06 Aug 1987
Return made up to 10/07/87; full list of members

23 Jun 1987
New director appointed

29 Sep 1986
Accounts for a small company made up to 31 March 1986

29 Sep 1986
Return made up to 25/09/86; full list of members

10 Sep 1986
Company name changed murray & steven LIMITED\certificate issued on 10/09/86

MURRAY PACKAGING LIMITED Charges

29 June 1988
Standard security
Delivered: 8 July 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground in bearsden and milngavie district…
25 March 1977
Floating charge
Delivered: 13 April 1977
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
6 May 1971
Standard security
Delivered: 11 May 1971
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All & whole the subjects at balmore industrial estate…