ANDREW MURRAY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ANDREW MURRAY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC099342

Incorporation date

30/05/1986

Size

Micro Entity

Contacts

Registered address

Registered address

7 1/1 The Botanics, 7 Hamilton Gardens, Glasgow G12 8BDCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1986)
dot icon16/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon20/06/2025
Micro company accounts made up to 2024-09-30
dot icon14/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon29/06/2024
Micro company accounts made up to 2023-09-30
dot icon14/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon05/04/2023
Micro company accounts made up to 2022-09-30
dot icon03/03/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon02/03/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon09/09/2021
Director's details changed for Mr Andrew Iain Hogg on 2021-09-09
dot icon09/09/2021
Director's details changed for Mr Andrew Iain Hogg on 2018-03-15
dot icon25/06/2021
Micro company accounts made up to 2020-09-30
dot icon25/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon25/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon29/06/2019
Micro company accounts made up to 2018-09-30
dot icon20/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon15/03/2018
Registered office address changed from 138 Waukglen Avenue Glasgow G53 7YJ Scotland to 7 1/1 the Botanics 7 Hamilton Gardens Glasgow G12 8BD on 2018-03-15
dot icon13/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon13/02/2018
Register inspection address has been changed from The Office Wester Spittalton Thornhill FK8 3QD Scotland to 138 Waukglen Avenue Glasgow G53 7YJ
dot icon29/06/2017
Micro company accounts made up to 2016-09-30
dot icon07/03/2017
Registered office address changed from The Office Wester Spittalton Thornhill FK8 3QD to 138 Waukglen Avenue Glasgow G53 7YJ on 2017-03-07
dot icon18/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/06/2016
Micro company accounts made up to 2015-09-30
dot icon21/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/03/2016
Director's details changed for Mr Andrew Iain Hogg on 2015-03-07
dot icon30/06/2015
Micro company accounts made up to 2014-09-30
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/09/2014
Satisfaction of charge 6 in full
dot icon11/09/2014
Satisfaction of charge 2 in full
dot icon11/09/2014
Satisfaction of charge 5 in full
dot icon15/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/03/2014
Secretary's details changed for Brian Hay on 2013-07-31
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/03/2013
Register inspection address has been changed from C/O Brian Hay Associates Fleming House 134 Renfrew Street Glasgow G3 6ST G3 6ST Scotland
dot icon19/03/2013
Secretary's details changed for Brian Hay on 2013-03-04
dot icon19/03/2013
Registered office address changed from Brian Hay Associates Studio 201 Embroidery Mill Abbey Mill Business Centre Paisley PA1 1JN on 2013-03-19
dot icon19/03/2013
Director's details changed for Mr Andrew Iain Hogg on 2013-02-01
dot icon26/09/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/05/2012
Compulsory strike-off action has been discontinued
dot icon04/05/2012
First Gazette notice for compulsory strike-off
dot icon30/04/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/05/2011
Annual return made up to 2010-12-31
dot icon18/04/2011
Registered office address changed from , C/O Brian Hay Associates, Fleming House, 134 Renfrerw Street, Glasgow, G3 6ST on 2011-04-18
dot icon30/09/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/07/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/07/2010
Register inspection address has been changed
dot icon15/07/2010
Director's details changed for Andrew Iain Hogg on 2009-12-16
dot icon01/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/06/2009
Return made up to 31/12/08; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2007-09-30
dot icon30/03/2009
Return made up to 31/12/07; full list of members
dot icon27/03/2009
Director's change of particulars / andrew hogg / 01/05/2007
dot icon01/02/2008
Total exemption small company accounts made up to 2006-09-30
dot icon25/07/2007
Registered office changed on 25/07/07 from: upper balwill, balfron, G63 0QY
dot icon21/02/2007
Return made up to 31/12/06; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2005-09-30
dot icon10/07/2006
Secretary resigned
dot icon10/07/2006
New secretary appointed
dot icon20/03/2006
Return made up to 31/12/05; full list of members
dot icon07/11/2005
Partic of mort/charge *
dot icon29/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/12/2004
Return made up to 31/12/04; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon04/12/2003
Total exemption small company accounts made up to 2002-09-30
dot icon14/05/2003
Partic of mort/charge *
dot icon08/05/2003
Partic of mort/charge *
dot icon04/03/2003
Resolutions
dot icon10/01/2003
Return made up to 31/12/02; full list of members
dot icon31/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon26/03/2002
Return made up to 31/12/01; full list of members
dot icon26/03/2002
Secretary's particulars changed
dot icon26/03/2002
Director's particulars changed
dot icon26/03/2002
Registered office changed on 26/03/02 from: hay & co chartered accountants, 268 bath street, glasgow, lanarkshire G2 4JR
dot icon21/02/2002
Partic of mort/charge *
dot icon08/02/2002
Partic of mort/charge *
dot icon06/11/2001
Total exemption small company accounts made up to 2000-09-30
dot icon26/03/2001
Return made up to 31/12/00; full list of members
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon09/06/2000
Return made up to 31/12/99; full list of members
dot icon09/06/2000
Ad 30/09/99--------- £ si [email protected]=3268 £ ic 1000/4268
dot icon09/06/2000
Nc inc already adjusted 30/09/99
dot icon09/06/2000
Resolutions
dot icon18/10/1999
Accounting reference date extended from 31/03/99 to 30/09/99
dot icon18/10/1999
Registered office changed on 18/10/99 from: mclellan harris & co., 19 waterloo street, glasgow, G2 6BD
dot icon07/02/1999
Return made up to 31/12/98; no change of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon22/01/1998
Return made up to 31/12/97; no change of members
dot icon22/01/1997
Accounts for a small company made up to 1996-03-31
dot icon06/01/1997
Return made up to 31/12/96; full list of members
dot icon29/01/1996
Accounts for a small company made up to 1995-03-31
dot icon09/01/1996
Return made up to 31/12/95; no change of members
dot icon25/01/1995
Accounts for a small company made up to 1994-03-31
dot icon10/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/01/1994
Accounts for a small company made up to 1993-03-31
dot icon13/01/1994
Return made up to 31/12/93; full list of members
dot icon01/11/1993
Dec mort/charge *
dot icon01/02/1993
Accounts for a small company made up to 1992-03-31
dot icon19/01/1993
Return made up to 31/12/92; no change of members
dot icon23/09/1992
Partic of mort/charge *
dot icon28/08/1992
Resolutions
dot icon19/03/1992
Accounts for a small company made up to 1991-03-31
dot icon19/03/1992
Return made up to 31/12/91; no change of members
dot icon23/05/1991
Return made up to 31/12/90; full list of members
dot icon23/05/1991
Accounts for a small company made up to 1990-03-31
dot icon29/03/1990
Accounts for a small company made up to 1989-03-31
dot icon25/02/1990
Return made up to 31/12/89; full list of members
dot icon18/03/1989
Return made up to 10/08/88; full list of members
dot icon07/03/1989
Accounts for a small company made up to 1988-03-31
dot icon28/09/1988
Partic of mort/charge 9658
dot icon12/09/1988
New secretary appointed;director resigned
dot icon28/03/1988
Registered office changed on 28/03/88 from: 72 ascot court, glasgow, G12 oba
dot icon28/03/1988
Return made up to 14/04/87; full list of members
dot icon22/02/1988
Accounts made up to 1987-03-31
dot icon19/11/1987
Miscellaneous
dot icon19/11/1987
Allotment of shares
dot icon23/09/1987
Resolutions
dot icon23/09/1987
Resolutions
dot icon23/09/1987
Miscellaneous
dot icon23/09/1987
Resolutions
dot icon23/09/1987
Resolutions
dot icon06/05/1987
Registered office changed on 06/05/87 from: hogarth house, 43 queen street, edinburgh, EH2 3NY
dot icon06/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/05/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
Registered office changed on 08/12/86 from: 22 york place, edinburgh, EH1 3HB
dot icon27/05/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.43M
-
0.00
-
-
2022
1
1.43M
-
0.00
-
-
2022
1
1.43M
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.43M £Descended-0.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hay, Brian
Secretary
01/06/2006 - Present
-

Persons with Significant Control

1
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 ANDREW MURRAY DEVELOPMENTS LIMITED

ANDREW MURRAY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 30/05/1986 with the registered office located at 7 1/1 The Botanics, 7 Hamilton Gardens, Glasgow G12 8BD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW MURRAY DEVELOPMENTS LIMITED?

toggle

ANDREW MURRAY DEVELOPMENTS LIMITED is currently Active. It was registered on 30/05/1986 .

Where is ANDREW MURRAY DEVELOPMENTS LIMITED located?

toggle

ANDREW MURRAY DEVELOPMENTS LIMITED is registered at 7 1/1 The Botanics, 7 Hamilton Gardens, Glasgow G12 8BD.

What does ANDREW MURRAY DEVELOPMENTS LIMITED do?

toggle

ANDREW MURRAY DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ANDREW MURRAY DEVELOPMENTS LIMITED have?

toggle

ANDREW MURRAY DEVELOPMENTS LIMITED had 1 employees in 2022.

What is the latest filing for ANDREW MURRAY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2025-12-31 with no updates.