About

Registered Number: SC108998
Date of Incorporation: 01/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: Murray Quality Foods 181 Crown Street, Gorbals, Glasgow, G5 9XT,

 

Murray Quality Foods Ltd was registered on 01 February 1988 and are based in Glasgow, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mcgregor, Tara, Mckendry, Neil Alexander, Murray, Madeleine Martin, Murray, Martin Leon, Mckendry, Neil, Murray, Ian Gilbert, Murray, Lynne Maria, Murray, Martin Leon, Murray, Paul Andrew. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGREGOR, Tara 30 September 2018 - 1
MCKENDRY, Neil Alexander 26 November 2018 - 1
MCKENDRY, Neil 29 September 2018 26 November 2018 1
MURRAY, Ian Gilbert N/A 01 July 2000 1
MURRAY, Lynne Maria 16 February 2002 30 September 2018 1
MURRAY, Martin Leon N/A 30 September 2018 1
MURRAY, Paul Andrew N/A 01 July 2000 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Madeleine Martin N/A 04 August 1994 1
MURRAY, Martin Leon 04 August 1989 18 July 2001 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 28 September 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 26 September 2019
AA01 - Change of accounting reference date 26 June 2019
CS01 - N/A 26 November 2018
AP01 - Appointment of director 26 November 2018
TM01 - Termination of appointment of director 26 November 2018
MR04 - N/A 08 November 2018
MR04 - N/A 25 October 2018
MR04 - N/A 25 October 2018
MR04 - N/A 25 October 2018
AA01 - Change of accounting reference date 04 October 2018
CH01 - Change of particulars for director 04 October 2018
AP01 - Appointment of director 04 October 2018
CH01 - Change of particulars for director 04 October 2018
AD01 - Change of registered office address 04 October 2018
PSC01 - N/A 01 October 2018
PSC07 - N/A 01 October 2018
PSC07 - N/A 01 October 2018
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM02 - Termination of appointment of secretary 01 October 2018
AD01 - Change of registered office address 01 October 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 15 August 2017
PSC01 - N/A 12 August 2017
PSC01 - N/A 12 August 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 31 January 2014
MR04 - N/A 01 October 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
410(Scot) - N/A 07 March 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 12 August 2004
225 - Change of Accounting Reference Date 30 March 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 07 November 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 12 December 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 04 December 2001
287 - Change in situation or address of Registered Office 13 February 2001
AA - Annual Accounts 17 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
363s - Annual Return 21 August 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 29 July 1998
363s - Annual Return 18 August 1997
AA - Annual Accounts 20 June 1997
AA - Annual Accounts 02 September 1996
363s - Annual Return 23 August 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 02 October 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 17 October 1994
288 - N/A 17 October 1994
410(Scot) - N/A 24 June 1994
410(Scot) - N/A 24 June 1994
287 - Change in situation or address of Registered Office 24 February 1994
AA - Annual Accounts 20 October 1993
363s - Annual Return 25 July 1993
AA - Annual Accounts 21 April 1993
363s - Annual Return 06 October 1992
AA - Annual Accounts 17 June 1992
363a - Annual Return 11 March 1992
AA - Annual Accounts 15 August 1991
363a - Annual Return 04 April 1991
288 - N/A 22 November 1990
AA - Annual Accounts 10 April 1990
410(Scot) - N/A 08 January 1990
353 - Register of members 01 December 1989
287 - Change in situation or address of Registered Office 01 December 1989
363 - Annual Return 01 December 1989
410(Scot) - N/A 04 October 1989
MISC - Miscellaneous document 22 June 1989
288 - N/A 05 March 1989
288 - N/A 04 February 1988
287 - Change in situation or address of Registered Office 04 February 1988
NEWINC - New incorporation documents 01 February 1988

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 28 February 2008 Fully Satisfied

N/A

Standard security 22 June 1994 Fully Satisfied

N/A

Standard security 22 June 1994 Fully Satisfied

N/A

Bond & floating charge 29 December 1989 Fully Satisfied

N/A

Standard security 28 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.