Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MURRAY ARMS HOTEL LIMITED
Company Information for

MURRAY ARMS HOTEL LIMITED

4 Royal Crescent, Glasgow, LANARKSHIRE, G3 7SL,
Company Registration Number
SC031235
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Murray Arms Hotel Ltd
MURRAY ARMS HOTEL LIMITED was founded on 1955-12-31 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Murray Arms Hotel Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MURRAY ARMS HOTEL LIMITED
 
Legal Registered Office
4 Royal Crescent
Glasgow
LANARKSHIRE
G3 7SL
Other companies in DG1
 
Filing Information
Company Number SC031235
Company ID Number SC031235
Date formed 1955-12-31
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-10-31
Account next due 30/07/2023
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB263336759  
Last Datalog update: 2023-06-22 04:29:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MURRAY ARMS HOTEL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MURRAY ARMS HOTEL LIMITED

Current Directors
Officer Role Date Appointed
JANE MARGARET MURRAY- USHER
Director 2007-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES MURRAY-USHER
Company Secretary 2005-11-01 2011-06-22
PETER JAMES MURRAY-USHER
Director 1989-02-20 2011-06-22
JAMES NEIL MURRAY USHER
Director 1989-02-20 2007-08-04
ROBERT SAMUEL RAPHAEL
Company Secretary 1989-02-20 2005-10-31
ROBERT SAMUEL RAPHAEL
Director 1989-02-20 2005-10-31
GEORGE STUART RUSSELL
Director 1989-02-20 1999-03-27
JOHN FREDERICK DOCKER
Director 1989-02-20 1992-07-13
ELIZABETH MURRAY USHER
Director 1989-02-20 1990-02-02
CYRIL DUNSTAN ATKINSON
Director 1989-02-20 1989-06-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-27SECOND GAZETTE not voluntary dissolution
2023-04-11FIRST GAZETTE notice for voluntary strike-off
2023-04-04Application to strike the company off the register
2023-03-22Director's details changed for Jane Margaret Murray- Usher on 2023-03-22
2023-03-22Director's details changed for Jane Margaret Murray- Usher on 2023-03-08
2023-03-22Change of details for Mrs Jane Margaret Murray-Usher as a person with significant control on 2023-03-08
2023-03-22CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-07-27AA01Previous accounting period shortened from 31/10/21 TO 30/10/21
2022-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/22 FROM Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ
2022-07-26CH01Director's details changed for Jane Margaret Murray- Usher on 2022-07-26
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-07-28AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-11-11AAMDAmended account full exemption
2020-07-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-07-01AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-07-17AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-07-13AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 73110
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-06-23AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 73110
2016-01-19AR0117/01/16 ANNUAL RETURN FULL LIST
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 73110
2015-01-30AR0117/01/15 ANNUAL RETURN FULL LIST
2014-07-09AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 73110
2014-01-21AR0117/01/14 ANNUAL RETURN FULL LIST
2013-07-15AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0117/01/13 ANNUAL RETURN FULL LIST
2012-05-11AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/12 FROM Murray Arms Hotel Ann Street Gatehouse of Fleet DG7 2HY
2012-01-25AR0117/01/12 ANNUAL RETURN FULL LIST
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER MURRAY-USHER
2012-01-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER MURRAY-USHER
2011-04-27MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 2
2011-04-05AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19AR0117/01/11 ANNUAL RETURN FULL LIST
2010-04-16AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-08AR0117/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MURRAY-USHER / 17/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET MURRAY- USHER / 17/01/2010
2009-04-29AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-01-20353LOCATION OF REGISTER OF MEMBERS
2008-04-14AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-02-05363sRETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS
2007-11-21288bDIRECTOR RESIGNED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-24363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-01-23288cDIRECTOR'S PARTICULARS CHANGED
2006-04-29419a(Scot)DEC MORT/CHARGE *****
2006-03-31410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-19288aNEW SECRETARY APPOINTED
2006-01-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-19363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-02-08363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-02-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-01-23363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-01-31363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/02
2002-02-12363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-03-06363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2001-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-16363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
1999-04-12288bDIRECTOR RESIGNED
1999-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-02-02363sRETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS
1998-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/98
1998-02-16363sRETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS
1998-01-14287REGISTERED OFFICE CHANGED ON 14/01/98 FROM: CALLY ESTATE OFFICE GATEHOUSE-OF-FLEET DG7 2HY
1998-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-02-12363sRETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS
1996-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-01-31363sRETURN MADE UP TO 23/01/96; NO CHANGE OF MEMBERS
1996-01-04AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-05-24AUDAUDITOR'S RESIGNATION
1995-02-07363sRETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS
1995-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-01-31363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1993-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to MURRAY ARMS HOTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MURRAY ARMS HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2006-03-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1984-09-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MURRAY ARMS HOTEL LIMITED

Intangible Assets
Patents
We have not found any records of MURRAY ARMS HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MURRAY ARMS HOTEL LIMITED
Trademarks
We have not found any records of MURRAY ARMS HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MURRAY ARMS HOTEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as MURRAY ARMS HOTEL LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where MURRAY ARMS HOTEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MURRAY ARMS HOTEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MURRAY ARMS HOTEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1