About

Registered Number: SC159866
Date of Incorporation: 18/08/1995 (29 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3, Block 2, River Place, Paddockholm Industrial Estate, Kilbirnie, Ayrshire, KA25 7EN

 

Established in 1995, Murray Martin Services Ltd have registered office in Kilbirnie, Ayrshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the business are listed as Hewitson, Jean Mcbeth, Hewitson, John Murray, Thompson, George Martin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITSON, Jean Mcbeth 01 January 1998 - 1
HEWITSON, John Murray 30 August 1995 - 1
THOMPSON, George Martin 30 August 1995 31 December 1997 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 25 August 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 06 September 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 20 August 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 06 September 2000
AA - Annual Accounts 18 November 1999
363s - Annual Return 16 August 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 13 October 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 22 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1996
AA - Annual Accounts 10 December 1996
363s - Annual Return 07 August 1996
410(Scot) - N/A 20 February 1996
287 - Change in situation or address of Registered Office 06 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1996
MEM/ARTS - N/A 29 September 1995
CERTNM - Change of name certificate 28 September 1995
RESOLUTIONS - N/A 26 September 1995
RESOLUTIONS - N/A 26 September 1995
RESOLUTIONS - N/A 26 September 1995
123 - Notice of increase in nominal capital 26 September 1995
288 - N/A 22 September 1995
288 - N/A 22 September 1995
288 - N/A 22 September 1995
287 - Change in situation or address of Registered Office 22 September 1995
NEWINC - New incorporation documents 18 August 1995

Mortgages & Charges

Description Date Status Charge by
Floating charge 12 February 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.