Mural Properties Limited GLASGOW


Founded in 1992, Mural Properties, classified under reg no. SC141648 is an active company. Currently registered at 29 Douglas Street G62 6PE, Glasgow the company has been in the business for thirty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Fraser M., Alastair M. and Alastair M.. Of them, Alastair M. has been with the company the longest, being appointed on 21 January 1993 and Fraser M. and Alastair M. have been with the company for the least time - from 9 December 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mural Properties Limited Address / Contact

Office Address 29 Douglas Street
Office Address2 Milngavie
Town Glasgow
Post code G62 6PE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC141648
Date of Incorporation Wed, 9th Dec 1992
Industry Taxi operation
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Fraser M.

Position: Director

Appointed: 09 December 2016

Alastair M.

Position: Director

Appointed: 09 December 2016

Alastair M.

Position: Director

Appointed: 21 January 1993

Murdo M.

Position: Secretary

Appointed: 16 January 1998

Resigned: 22 September 2017

Dominic K.

Position: Director

Appointed: 01 June 1994

Resigned: 16 January 1998

Murdo M.

Position: Director

Appointed: 18 December 1992

Resigned: 22 September 2017

Mhairi M.

Position: Secretary

Appointed: 18 December 1992

Resigned: 16 January 1998

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is Alastair M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Murdo M. This PSC owns 25-50% shares and has 25-50% voting rights.

Alastair M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Murdo M.

Notified on 6 April 2016
Ceased on 22 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth189 565192 783        
Balance Sheet
Cash Bank In Hand132 401149 871        
Current Assets146 958166 206203 458248 037177 759219 333256 592221 562211 372202 357
Debtors14 55716 335        
Intangible Fixed Assets15 53511 400        
Net Assets Liabilities  211 268249 021179 604213 807252 489   
Net Assets Liabilities Including Pension Asset Liability189 565192 783        
Tangible Fixed Assets83 82979 607        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve189 465192 683        
Shareholder Funds189 565192 783        
Other
Amount Specific Advance Or Credit Directors   63 610      
Amount Specific Advance Or Credit Made In Period Directors   63 610      
Amount Specific Advance Or Credit Repaid In Period Directors    63 610     
Average Number Employees During Period     78764
Creditors  1 8143334 3263 10161 92536 71244 42947 978
Creditors Due After One Year 3 793        
Creditors Due Within One Year56 75760 637        
Fixed Assets99 36491 00772 89771 57473 49767 62457 82254 50955 59650 766
Intangible Fixed Assets Aggregate Amortisation Impairment81 95586 090        
Intangible Fixed Assets Amortisation Charged In Period 4 135        
Intangible Fixed Assets Cost Or Valuation97 490         
Net Current Assets Liabilities90 201105 569140 185177 780110 433149 284194 667184 850166 943154 379
Number Shares Allotted 100        
Par Value Share 1        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 16 204        
Tangible Fixed Assets Cost Or Valuation210 011199 615        
Tangible Fixed Assets Depreciation126 182120 008        
Tangible Fixed Assets Depreciation Charged In Period 18 744        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 24 918        
Tangible Fixed Assets Disposals 26 600        
Total Assets Less Current Liabilities189 565196 576213 082249 354183 930216 908252 489239 359222 539205 145

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (5 pages)

Company search

Advertisements