The Mure Hall Company EAST RENFREWSHIRE


Founded in 2001, The Mure Hall Company, classified under reg no. SC217179 is an active company. Currently registered at The Mure Hall, Tannoch Road G78 4DA, East Renfrewshire the company has been in the business for 23 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

The firm has 8 directors, namely Matthew H., Zoe B. and Linda M. and others. Of them, Johan C. has been with the company the longest, being appointed on 6 December 2011 and Matthew H. has been with the company for the least time - from 6 December 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Mure Hall Company Address / Contact

Office Address The Mure Hall, Tannoch Road
Office Address2 Uplawmoor
Town East Renfrewshire
Post code G78 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC217179
Date of Incorporation Thu, 22nd Mar 2001
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Matthew H.

Position: Director

Appointed: 06 December 2021

Zoe B.

Position: Director

Appointed: 05 March 2018

Linda M.

Position: Director

Appointed: 05 December 2016

Marion R.

Position: Director

Appointed: 07 March 2016

Stewart C.

Position: Director

Appointed: 07 December 2015

Alistair C.

Position: Director

Appointed: 03 March 2014

Judith L.

Position: Director

Appointed: 12 December 2013

Johan C.

Position: Director

Appointed: 06 December 2011

Sara W.

Position: Director

Appointed: 04 December 2017

Resigned: 06 December 2021

Alison P.

Position: Director

Appointed: 05 December 2016

Resigned: 04 December 2017

Owen E.

Position: Director

Appointed: 19 September 2016

Resigned: 30 November 2020

Owen E.

Position: Director

Appointed: 06 December 2011

Resigned: 19 September 2016

Elizabeth M.

Position: Director

Appointed: 06 December 2011

Resigned: 07 December 2015

Alison R.

Position: Director

Appointed: 06 December 2011

Resigned: 05 December 2016

Moira B.

Position: Director

Appointed: 15 December 2009

Resigned: 06 December 2011

Kate S.

Position: Director

Appointed: 15 December 2009

Resigned: 11 December 2012

Carol T.

Position: Director

Appointed: 16 December 2008

Resigned: 06 December 2011

Nicholas S.

Position: Director

Appointed: 11 December 2007

Resigned: 10 December 2013

Betsy D.

Position: Director

Appointed: 02 December 2003

Resigned: 06 December 2011

Jack W.

Position: Secretary

Appointed: 07 January 2003

Resigned: 03 March 2014

Jack W.

Position: Director

Appointed: 07 January 2003

Resigned: 05 December 2016

Marie S.

Position: Director

Appointed: 19 November 2002

Resigned: 16 December 2008

Anne P.

Position: Director

Appointed: 19 November 2002

Resigned: 15 December 2009

Lorna D.

Position: Director

Appointed: 19 November 2002

Resigned: 02 December 2003

Richard W.

Position: Director

Appointed: 19 November 2002

Resigned: 11 December 2007

Margaret P.

Position: Director

Appointed: 24 March 2001

Resigned: 19 November 2002

Martha B.

Position: Director

Appointed: 22 March 2001

Resigned: 19 November 2002

Gerard G.

Position: Director

Appointed: 22 March 2001

Resigned: 07 December 2004

Heather A.

Position: Director

Appointed: 22 March 2001

Resigned: 04 December 2017

Lynda M.

Position: Secretary

Appointed: 22 March 2001

Resigned: 19 November 2002

John W.

Position: Director

Appointed: 22 March 2001

Resigned: 07 December 2015

Neil L.

Position: Director

Appointed: 22 March 2001

Resigned: 02 December 2003

James M.

Position: Director

Appointed: 22 March 2001

Resigned: 06 December 2011

Joyce M.

Position: Director

Appointed: 22 March 2001

Resigned: 19 November 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand60 22859 43059 19861 652
Current Assets60 87659 96659 27461 715
Debtors6485367663
Net Assets Liabilities64 52063 19760 99462 172
Property Plant Equipment3 6443 2311 720457
Other
Charity Funds64 52063 19760 99462 172
Charity Registration Number England Wales   31 255
Cost Charitable Activity5 9897 1672 5152 303
Expenditure Material Fund 7 1672 5152 303
Income Endowments8 4915 8443123 481
Income From Charitable Activity8 1925 769843 415
Income Material Fund 5 8443123 481
Investment Income2997522866
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses2 5021 3232 2031 178
Accumulated Depreciation Impairment Property Plant Equipment20 44025 90527 41628 679
Depreciation Expense Property Plant Equipment4 2025 4651 5111 263
Increase From Depreciation Charge For Year Property Plant Equipment 5 4651 5111 263
Interest Income On Bank Deposits2997522866
Net Current Assets Liabilities60 87659 96659 27461 715
Property Plant Equipment Gross Cost24 08429 13629 136 
Total Additions Including From Business Combinations Property Plant Equipment 5 052  
Total Assets Less Current Liabilities64 52063 19760 99462 172
Trade Debtors Trade Receivables6485367663

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 30th, May 2023
Free Download (14 pages)

Company search

Advertisements