PETER MURRAY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-08 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2023-02-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LINDA MURRAY / 06/04/2016
2023-02-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / PETER MURRAY / 06/04/2016
2022-11-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-26 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-25 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-26 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 delete address SEAWYND COTTAGE SEA WYND ABERLADY LONGNIDDRY EAST LOTHIAN EH32 0SD
2016-05-13 insert address 7-11 MELVILLE STREET EDINBURGH UNITED KINGDOM EH3 7PE
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 7-11 MELVILLE STREET EDINBURGH EH3 7PE SCOTLAND
2016-04-11 update statutory_documents 31/03/16 FULL LIST
2016-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2016 FROM SEAWYND COTTAGE SEA WYND ABERLADY LONGNIDDRY EAST LOTHIAN EH32 0SD
2015-12-08 update num_mort_charges 3 => 4
2015-12-08 update num_mort_outstanding 3 => 4
2015-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2830130004
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-08 update num_mort_charges 2 => 3
2015-09-08 update num_mort_outstanding 2 => 3
2015-09-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2830130003
2015-06-08 update num_mort_charges 1 => 2
2015-06-08 update num_mort_outstanding 1 => 2
2015-05-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2830130002
2015-05-08 update num_mort_charges 0 => 1
2015-05-08 update num_mort_outstanding 0 => 1
2015-05-08 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-08 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2830130001
2015-04-01 update statutory_documents 31/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address SEAWYND COTTAGE SEA WYND ABERLADY LONGNIDDRY EAST LOTHIAN SCOTLAND EH32 0SD
2014-05-07 insert address SEAWYND COTTAGE SEA WYND ABERLADY LONGNIDDRY EAST LOTHIAN EH32 0SD
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-08 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-05-06 => 2015-04-28
2014-04-15 update statutory_documents 31/03/14 FULL LIST
2014-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MURRAY / 31/03/2014
2014-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MURRAY / 31/03/2014
2014-04-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LINDA MURRAY / 31/03/2014
2014-02-07 delete address 59 C/O MCGLONE & CO 59 BERNARD STREET EDINBURGH EH6 6SL
2014-02-07 insert address SEAWYND COTTAGE SEA WYND ABERLADY LONGNIDDRY EAST LOTHIAN SCOTLAND EH32 0SD
2014-02-07 update registered_address
2014-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 59 C/O MCGLONE & CO 59 BERNARD STREET EDINBURGH EH6 6SL
2013-12-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 delete sic_code 74990 - Non-trading company
2013-06-25 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-25 update returns_last_madeup_date 2012-04-08 => 2013-04-08
2013-06-25 update returns_next_due_date 2013-05-06 => 2014-05-06
2013-04-08 update statutory_documents DIRECTOR APPOINTED MRS LINDA MURRAY
2013-04-08 update statutory_documents 08/04/13 FULL LIST
2013-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MURRAY / 08/04/2013
2013-04-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LINDA MURRAY / 08/04/2013
2012-04-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-11 update statutory_documents 08/04/12 FULL LIST
2011-04-11 update statutory_documents 08/04/11 FULL LIST
2011-04-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-05-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-11 update statutory_documents 08/04/10 FULL LIST
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MURRAY / 08/04/2010
2009-04-14 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2009 FROM C/O MCGLONE & CO 59 BERNARD STREET EDINBURGH EH6 6SL
2009-04-14 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-04-14 update statutory_documents RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-04-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-04-08 update statutory_documents RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-04-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-04-19 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/07 FROM: C/O MCGLONE & CO CATCHPELL HOUSE, CARPET LANE BERNARD ST EDINBURGH EH6 6SP
2007-04-19 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-04-19 update statutory_documents RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-04-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-07-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-18 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/06 FROM: CATCHPELL HOUSE, CARPET LANE BERNARD ST EDINBURGH EH6 6SP
2006-04-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-04-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-04-18 update statutory_documents RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2005-04-21 update statutory_documents NEW SECRETARY APPOINTED
2005-04-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2005-04-19 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-11 update statutory_documents DIRECTOR RESIGNED
2005-04-11 update statutory_documents SECRETARY RESIGNED
2005-04-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION