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

ANDREW MURRAY DEVELOPMENTS LIMITED

7 1/1 THE BOTANICS, 7 HAMILTON GARDENS, GLASGOW, G12 8BD,
Company Registration Number
SC099342
Private Limited Company
Active

Company Overview

About Andrew Murray Developments Ltd
ANDREW MURRAY DEVELOPMENTS LIMITED was founded on 1986-05-30 and has its registered office in Glasgow. The organisation's status is listed as "Active". Andrew Murray Developments Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANDREW MURRAY DEVELOPMENTS LIMITED
 
Legal Registered Office
7 1/1 THE BOTANICS
7 HAMILTON GARDENS
GLASGOW
G12 8BD
Other companies in FK8
 
Filing Information
Company Number SC099342
Company ID Number SC099342
Date formed 1986-05-30
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 03:23:03
Primary Source:Companies House
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 ANDREW MURRAY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
BRIAN HAY
Company Secretary 2006-06-01
ANDREW IAIN HOGG
Director 1988-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE MARY WATT HOGG
Company Secretary 1988-08-10 2006-06-01

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
2024-02-14CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-04-05MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-09CH01Director's details changed for Mr Andrew Iain Hogg on 2018-03-15
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/18 FROM 138 Waukglen Avenue Glasgow G53 7YJ Scotland
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-02-13AD02Register inspection address changed from The Office Wester Spittalton Thornhill FK8 3QD Scotland to 138 Waukglen Avenue Glasgow G53 7YJ
2017-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/17 FROM The Office Wester Spittalton Thornhill FK8 3QD
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 4268
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 4268
2016-03-21AR0131/12/15 ANNUAL RETURN FULL LIST
2016-03-21CH01Director's details changed for Mr Andrew Iain Hogg on 2015-03-07
2015-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 4268
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2014-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-15AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 4268
2014-03-05AR0131/12/13 ANNUAL RETURN FULL LIST
2014-03-05CH03SECRETARY'S DETAILS CHNAGED FOR BRIAN HAY on 2013-07-31
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0131/12/12 ANNUAL RETURN FULL LIST
2013-03-19AD02Register inspection address changed from C/O Brian Hay Associates Fleming House 134 Renfrew Street Glasgow G3 6ST G3 6ST Scotland
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAIN HOGG / 01/02/2013
2013-03-19CH03SECRETARY'S DETAILS CHNAGED FOR BRIAN HAY on 2013-03-04
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/13 FROM Brian Hay Associates Studio 201 Embroidery Mill Abbey Mill Business Centre Paisley PA1 1JN
2012-09-26AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-05DISS40DISS40 (DISS40(SOAD))
2012-05-04GAZ1FIRST GAZETTE
2012-04-30AR0131/12/11 FULL LIST
2011-08-02AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-26AR0131/12/10 NO CHANGES
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM, C/O BRIAN HAY ASSOCIATES, FLEMING HOUSE, 134 RENFRERW STREET, GLASGOW, G3 6ST
2010-09-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-07-16AR0131/12/09 FULL LIST
2010-07-15AD02SAIL ADDRESS CREATED
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAIN HOGG / 16/12/2009
2009-10-01AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-04-01AA30/09/07 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOGG / 01/05/2007
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-25287REGISTERED OFFICE CHANGED ON 25/07/07 FROM: UPPER BALWILL, BALFRON, G63 0QY
2007-02-21363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-10288bSECRETARY RESIGNED
2006-07-10288aNEW SECRETARY APPOINTED
2006-03-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-07410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-22363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-14410(Scot)PARTIC OF MORT/CHARGE *****
2003-05-08410(Scot)PARTIC OF MORT/CHARGE *****
2003-03-04RES13SECT 320/2 DISPOSITIONS 26/02/03
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-03-26288cSECRETARY'S PARTICULARS CHANGED
2002-03-26288cDIRECTOR'S PARTICULARS CHANGED
2002-03-26287REGISTERED OFFICE CHANGED ON 26/03/02 FROM: HAY & CO CHARTERED ACCOUNTANTS, 268 BATH STREET, GLASGOW, LANARKSHIRE G2 4JR
2002-03-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-21410(Scot)PARTIC OF MORT/CHARGE *****
2002-02-08410(Scot)PARTIC OF MORT/CHARGE *****
2001-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-03-26363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-06-09363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-06-09123NC INC ALREADY ADJUSTED 30/09/99
2000-06-09SRES04£ NC 1000/5000 30/09/9
2000-06-0988(2)RAD 30/09/99--------- £ SI 32680@.1=3268 £ IC 1000/4268
1999-10-18287REGISTERED OFFICE CHANGED ON 18/10/99 FROM: MCLELLAN HARRIS & CO., 19 WATERLOO STREET, GLASGOW, G2 6BD
1999-10-18225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99
1999-02-07363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ANDREW MURRAY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-04
Fines / Sanctions
No fines or sanctions have been issued against ANDREW MURRAY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-11-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-05-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-05-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-02-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-02-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1992-09-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1988-09-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 263,584
Creditors Due Within One Year 2011-10-01 £ 4,500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ANDREW MURRAY DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 4,268
Cash Bank In Hand 2011-10-01 £ 2,610
Current Assets 2011-10-01 £ 228,262
Debtors 2011-10-01 £ 225,652
Fixed Assets 2011-10-01 £ 1,510,209
Shareholder Funds 2011-10-01 £ 1,470,387
Tangible Fixed Assets 2011-10-01 £ 1,510,209

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANDREW MURRAY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDREW MURRAY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ANDREW MURRAY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDREW MURRAY DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as ANDREW MURRAY DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ANDREW MURRAY DEVELOPMENTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyANDREW MURRAY DEVELOPMENTS LIMITEDEvent Date2012-05-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDREW MURRAY DEVELOPMENTS 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 ANDREW MURRAY DEVELOPMENTS 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
    Lookup VAT numbers for UK companies S4