AMAS MURRISON LIMITED

Register to unlock more data on OkredoRegister

AMAS MURRISON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC440863

Incorporation date

22/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Newton Terrace, Charing Cross, Glasgow G3 7PJCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2013)
dot icon20/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon22/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon18/03/2025
Registration of charge SC4408630002, created on 2025-03-10
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with updates
dot icon20/01/2025
Change of details for Murrgrant Limited as a person with significant control on 2024-10-29
dot icon01/11/2024
Appointment of Mrs Emily Wilson as a director on 2024-11-01
dot icon30/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon29/10/2024
Termination of appointment of Sarah Jane Grant as a director on 2024-10-29
dot icon29/10/2024
Registered office address changed from 8 Miller Road Ayr KA7 2AY Scotland to 10 Newton Terrace Charing Cross Glasgow G3 7PJ on 2024-10-29
dot icon28/05/2024
Change of details for Murrgrant Limited as a person with significant control on 2024-05-28
dot icon22/01/2024
Confirmation statement made on 2024-01-20 with updates
dot icon10/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon20/01/2023
Confirmation statement made on 2023-01-20 with updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon15/08/2022
Registration of charge SC4408630001, created on 2022-08-09
dot icon26/01/2022
Confirmation statement made on 2022-01-20 with updates
dot icon08/09/2021
Micro company accounts made up to 2021-01-31
dot icon23/04/2021
Notification of Murrgrant Limited as a person with significant control on 2020-05-01
dot icon23/04/2021
Cessation of Simon Alexander Murrison as a person with significant control on 2021-04-23
dot icon20/01/2021
Termination of appointment of Bruce Gillespie Wilson as a secretary on 2021-01-20
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with updates
dot icon07/10/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon16/06/2020
Certificate of change of name
dot icon16/06/2020
Resolutions
dot icon07/05/2020
Registered office address changed from 10 Newton Terrace Glasgow G3 7PJ to 8 Miller Road Ayr KA7 2AY on 2020-05-07
dot icon07/05/2020
Appointment of Sarah Jane Grant as a director on 2020-04-30
dot icon19/03/2020
Change of share class name or designation
dot icon19/03/2020
Resolutions
dot icon23/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon21/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon03/05/2019
Change of share class name or designation
dot icon03/05/2019
Resolutions
dot icon25/03/2019
Director's details changed for Mr Simon Alexander Murrison on 2019-03-23
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon24/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon05/10/2018
Previous accounting period shortened from 2018-04-30 to 2018-01-31
dot icon22/05/2018
Change of share class name or designation
dot icon22/05/2018
Appointment of Bruce Gillespie Wilson as a secretary on 2018-05-01
dot icon22/05/2018
Termination of appointment of Bruce Gillespie Wilson as a director on 2018-05-01
dot icon22/05/2018
Resolutions
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon18/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon23/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon22/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/03/2015
Registered office address changed from 9 Newton Terrace Charing Cross Glasgow G3 7JP to 10 Newton Terrace Glasgow G3 7PJ on 2015-03-10
dot icon05/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon22/01/2015
Director's details changed for Mr Bruce Gillespie Wilson on 2014-10-17
dot icon20/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/09/2014
Previous accounting period extended from 2014-01-31 to 2014-04-30
dot icon26/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon12/08/2013
Change of share class name or designation
dot icon12/08/2013
Resolutions
dot icon01/08/2013
Statement of capital following an allotment of shares on 2013-02-08
dot icon01/08/2013
Resolutions
dot icon26/02/2013
Registered office address changed from 8 Frobisher Avenue Falkirk FK1 5JQ United Kingdom on 2013-02-26
dot icon28/01/2013
Statement of capital following an allotment of shares on 2013-01-24
dot icon28/01/2013
Appointment of Mr Bruce Gillespie Wilson as a director
dot icon22/01/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
-
-
0.00
-
-
2022
11
36.58K
-
0.00
7.89K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Sarah Jane Grant
Director
30/04/2020 - 29/10/2024
14
Murrison, Simon Alexander
Director
22/01/2013 - Present
9
Wilson, Bruce Gillespie
Director
24/01/2013 - 01/05/2018
1
Wilson, Bruce Gillespie
Secretary
01/05/2018 - 20/01/2021
-
Wilson, Emily
Director
01/11/2024 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMAS MURRISON LIMITED

AMAS MURRISON LIMITED is an(a) Active company incorporated on 22/01/2013 with the registered office located at 10 Newton Terrace, Charing Cross, Glasgow G3 7PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMAS MURRISON LIMITED?

toggle

AMAS MURRISON LIMITED is currently Active. It was registered on 22/01/2013 .

Where is AMAS MURRISON LIMITED located?

toggle

AMAS MURRISON LIMITED is registered at 10 Newton Terrace, Charing Cross, Glasgow G3 7PJ.

What does AMAS MURRISON LIMITED do?

toggle

AMAS MURRISON LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for AMAS MURRISON LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-20 with updates.