About

Registered Number: SC118260
Date of Incorporation: 31/05/1989 (35 years and 10 months ago)
Company Status: Active
Registered Address: 9 Glasgow Road, Paisley, PA1 3QS,

 

Based in Paisley, Colin Murray Development Ltd was setup in 1989, it has a status of "Active". The companies directors are listed as Murray, Colin Mcdonald, Murray, Jean, Murray, Richard Colin. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Colin Mcdonald N/A - 1
MURRAY, Jean N/A - 1
MURRAY, Richard Colin 12 December 2008 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 August 2019
MR01 - N/A 20 November 2018
MR04 - N/A 14 November 2018
MR04 - N/A 02 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 02 August 2018
CH03 - Change of particulars for secretary 02 August 2018
AD01 - Change of registered office address 02 August 2018
MR01 - N/A 13 November 2017
MR01 - N/A 13 November 2017
MR04 - N/A 04 November 2017
MR01 - N/A 01 November 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 04 September 2017
CH01 - Change of particulars for director 04 September 2017
CH01 - Change of particulars for director 04 September 2017
CH01 - Change of particulars for director 04 September 2017
AA - Annual Accounts 09 September 2016
CS01 - N/A 18 August 2016
CH01 - Change of particulars for director 18 August 2016
CH01 - Change of particulars for director 18 August 2016
CH01 - Change of particulars for director 18 August 2016
CH01 - Change of particulars for director 18 August 2016
MR01 - N/A 24 December 2015
MR04 - N/A 20 October 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 01 August 2013
AAMD - Amended Accounts 17 October 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 18 August 2011
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 18 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 28 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 30 November 2010
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 03 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 30 July 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 17 August 2009
288a - Notice of appointment of directors or secretaries 30 December 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 22 August 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 14 August 2006
410(Scot) - N/A 13 March 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 09 August 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 03 August 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 29 July 2002
AA - Annual Accounts 09 July 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 06 August 2001
AA - Annual Accounts 21 August 2000
363s - Annual Return 08 August 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 10 June 1999
363s - Annual Return 14 August 1998
AA - Annual Accounts 12 June 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 28 July 1997
363s - Annual Return 29 July 1996
AA - Annual Accounts 12 July 1996
363s - Annual Return 28 September 1995
AA - Annual Accounts 16 August 1995
410(Scot) - N/A 26 July 1995
4.20 - N/A 01 January 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 25 July 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 21 July 1993
AA - Annual Accounts 28 October 1992
363s - Annual Return 06 October 1992
410(Scot) - N/A 12 August 1992
AA - Annual Accounts 24 January 1992
410(Scot) - N/A 31 December 1991
RESOLUTIONS - N/A 22 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1991
123 - Notice of increase in nominal capital 22 November 1991
410(Scot) - N/A 11 November 1991
363 - Annual Return 12 September 1991
287 - Change in situation or address of Registered Office 07 January 1991
AA - Annual Accounts 20 November 1990
363 - Annual Return 26 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 June 1989
288 - N/A 12 June 1989
287 - Change in situation or address of Registered Office 12 June 1989
NEWINC - New incorporation documents 31 May 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2018 Outstanding

N/A

A registered charge 09 November 2017 Outstanding

N/A

A registered charge 09 November 2017 Outstanding

N/A

A registered charge 16 October 2017 Outstanding

N/A

A registered charge 19 December 2015 Outstanding

N/A

Standard security 21 April 2011 Fully Satisfied

N/A

Standard security 22 November 2010 Fully Satisfied

N/A

Standard security 14 July 2010 Fully Satisfied

N/A

Standard security 02 March 2006 Outstanding

N/A

Standard security 18 July 1995 Outstanding

N/A

Standard security 03 August 1992 Outstanding

N/A

Standard security 12 December 1991 Outstanding

N/A

Bond & floating charge 07 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.