A J MURDOCH LIMITED

Register to unlock more data on OkredoRegister

A J MURDOCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC338923

Incorporation date

05/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

15 St. Leonard Street, Lanark ML11 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2008)
dot icon10/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon09/07/2025
Termination of appointment of Christopher Robert Taylor as a director on 2025-05-30
dot icon09/07/2025
Appointment of Mr Benjamin Edward Eardley as a director on 2025-05-30
dot icon05/05/2025
Micro company accounts made up to 2025-03-31
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon27/10/2021
Micro company accounts made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon02/12/2020
Micro company accounts made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/11/2019
Termination of appointment of Joanne Mcpherson Murdoch as a secretary on 2019-11-12
dot icon12/03/2019
Cessation of Alan Murdoch as a person with significant control on 2019-03-01
dot icon12/03/2019
Cessation of Joanne Mcpherson Murdoch as a person with significant control on 2019-03-01
dot icon12/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon12/03/2019
Notification of Christopher Robert Taylor as a person with significant control on 2019-03-01
dot icon12/03/2019
Notification of Jenna Anne Taylor as a person with significant control on 2019-03-01
dot icon01/03/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon01/03/2019
Termination of appointment of Joanne Mcpherson Murdoch as a director on 2019-03-01
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon01/03/2018
Appointment of Mr Christopher Taylor as a director on 2018-03-01
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Registered office address changed from 9 Westport Lanark South Lanarkshire ML11 9HD to 15 st. Leonard Street Lanark ML11 7AB on 2016-09-21
dot icon09/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon13/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon07/03/2012
Director's details changed for Mrs Joanne Mcpherson Murdoch on 2012-03-07
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon13/07/2011
Annual return made up to 2011-03-05
dot icon07/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/02/2011
Registered office address changed from Flat 2/1 5 Victor Park Terrace Edinburgh EH12 8BA on 2011-02-21
dot icon23/12/2010
Annual return made up to 2010-03-05
dot icon21/10/2010
Termination of appointment of Alan Murdoch as a director
dot icon19/03/2010
Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP United Kingdom on 2010-03-19
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 05/03/09; full list of members
dot icon05/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.17K
-
0.00
-
-
2022
2
5.97K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murdoch, Joanne Mcpherson
Director
05/03/2008 - 01/03/2019
10
Taylor, Christopher Robert
Director
01/03/2018 - 30/05/2025
3
Eardley, Benjamin Edward
Director
30/05/2025 - Present
-
Murdoch, Joanne Mcpherson
Secretary
05/03/2008 - 12/11/2019
-
Mr Alan Murdoch
Director
05/03/2008 - 01/10/2010
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A J MURDOCH LIMITED

A J MURDOCH LIMITED is an(a) Active company incorporated on 05/03/2008 with the registered office located at 15 St. Leonard Street, Lanark ML11 7AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A J MURDOCH LIMITED?

toggle

A J MURDOCH LIMITED is currently Active. It was registered on 05/03/2008 .

Where is A J MURDOCH LIMITED located?

toggle

A J MURDOCH LIMITED is registered at 15 St. Leonard Street, Lanark ML11 7AB.

What does A J MURDOCH LIMITED do?

toggle

A J MURDOCH LIMITED operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

What is the latest filing for A J MURDOCH LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-05 with updates.