- Company Overview for COLIN MURRAY DEVELOPMENT LIMITED (SC118260)
- Filing history for COLIN MURRAY DEVELOPMENT LIMITED (SC118260)
- People for COLIN MURRAY DEVELOPMENT LIMITED (SC118260)
- Charges for COLIN MURRAY DEVELOPMENT LIMITED (SC118260)
- More for COLIN MURRAY DEVELOPMENT LIMITED (SC118260)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Aug 2023 | CH01 | Director's details changed for Rebecca Fiona Hutchieson on 31 August 2023 | |
24 Aug 2023 | AP01 | Appointment of Rebecca Fiona Hutchieson as a director on 14 June 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
04 Feb 2023 | MR04 | Satisfaction of charge 5 in full | |
14 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
03 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
14 Jul 2021 | MR01 | Registration of charge SC1182600014, created on 30 June 2021 | |
14 Jul 2021 | MR01 | Registration of charge SC1182600015, created on 30 June 2021 | |
19 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
10 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
30 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
02 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
20 Nov 2018 | MR01 | Registration of charge SC1182600013, created on 15 November 2018 | |
14 Nov 2018 | MR04 | Satisfaction of charge 7 in full | |
02 Oct 2018 | MR04 | Satisfaction of charge 6 in full | |
24 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
02 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
02 Aug 2018 | CH03 | Secretary's details changed for Jean Murray on 1 August 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from John M.Taylor&Co,C.A. 9 Glasgow Road Paisley PA1 3QS to 9 Glasgow Road Paisley PA1 3QS on 2 August 2018 | |
13 Nov 2017 | MR01 | Registration of charge SC1182600011, created on 9 November 2017 |