(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 5th June 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 47-49 the Square Kelso Roxburghshire TD5 7HW to Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on Wednesday 29th March 2023
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed s m murray LIMITEDcertificate issued on 03/08/22
filed on: 3rd, August 2022
| change of name
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Monday 11th July 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 11th July 2022
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 11th July 2022.
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 11th July 2022
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 11th July 2022.
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 5th June 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 5th June 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 5th June 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th June 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th June 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 5th June 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 5th June 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 5th July 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 5th June 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 8th June 2015
capital
|
|
(TM02) Secretary appointment termination on Friday 31st January 2014
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Wednesday 25th June 2014 from C/O Douglas Home & Co Limited 47 - 49 the Square Kelso Roxburghshire TD5 7HW
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 5th June 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 31st January 2014 from 51 High Street Hawick Scottish Borders TD9 8BP
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 5th June 2013 with full list of members
filed on: 7th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 5th June 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 5th June 2011 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 2nd August 2010 from 1 Melgund Place Hawick TD9 9HY
filed on: 2nd, August 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 5th June 2010 with full list of members
filed on: 18th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 18th, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Monday 29th June 2009
filed on: 29th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2008
filed on: 1st, August 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 24th July 2008
filed on: 24th, July 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Monday 18th June 2007 New director appointed
filed on: 18th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 18th June 2007 New director appointed
filed on: 18th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 18th June 2007 New secretary appointed
filed on: 18th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 18th June 2007 New secretary appointed
filed on: 18th, June 2007
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 13th, June 2007
| resolution
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 13th, June 2007
| resolution
|
Free Download
(13 pages)
|
(288b) On Monday 11th June 2007 Secretary resigned
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 11th June 2007 Director resigned
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 11th June 2007 Secretary resigned
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 11th June 2007 Director resigned
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, June 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 5th, June 2007
| incorporation
|
Free Download
(16 pages)
|