You are here: bizstats.co.uk > a-z index > R list > R list

R & O Murray Ltd MOTHERWELL


R & O Murray started in year 2015 as Private Limited Company with registration number SC500019. The R & O Murray company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Motherwell at 5 Spey Walk. Postal code: ML1 4ST. Since Wed, 28th Jun 2017 R & O Murray Ltd is no longer carrying the name Cryfield Land (kenilworth).

The firm has 2 directors, namely Robert M., Ofentse M.. Of them, Ofentse M. has been with the company the longest, being appointed on 9 June 2017 and Robert M. has been with the company for the least time - from 27 June 2017. As of 30 April 2024, there were 3 ex directors - Robert F., Daniel M. and others listed below. There were no ex secretaries.

R & O Murray Ltd Address / Contact

Office Address 5 Spey Walk
Office Address2 Holytown
Town Motherwell
Post code ML1 4ST
Country of origin United Kingdom

Company Information / Profile

Registration Number SC500019
Date of Incorporation Tue, 10th Mar 2015
Industry Bookkeeping activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 14th Sep 2023 (2023-09-14)
Last confirmation statement dated Wed, 31st Aug 2022

Company staff

Robert M.

Position: Director

Appointed: 27 June 2017

Ofentse M.

Position: Director

Appointed: 09 June 2017

Robert F.

Position: Director

Appointed: 10 March 2015

Resigned: 27 June 2017

Daniel M.

Position: Director

Appointed: 10 March 2015

Resigned: 10 May 2017

William K.

Position: Director

Appointed: 10 March 2015

Resigned: 10 May 2017

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats researched, there is Robert M. This PSC and has 50,01-75% shares. The second entity in the PSC register is Ofentse M. This PSC owns 25-50% shares. The third one is Robert M., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Robert M.

Notified on 11 January 2018
Nature of control: 50,01-75% shares

Ofentse M.

Notified on 9 April 2017
Nature of control: 25-50% shares

Robert M.

Notified on 11 January 2018
Ceased on 28 July 2018
Nature of control: 25-50% shares

Robert M.

Notified on 11 January 2018
Ceased on 28 July 2018
Nature of control: 25-50% shares

Company previous names

Cryfield Land (kenilworth) June 28, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth333      
Balance Sheet
Cash Bank On Hand  3419 5133 4832 2851102 471
Current Assets   4111 2253 6817 4125 5964 857
Debtors    1 7121985 1275 4862 386
Net Assets Liabilities   3792 9003801 9871 3712 972
Property Plant Equipment   7255003752631 2431 617
Cash Bank In Hand333      
Net Assets Liabilities Including Pension Asset Liability333      
Reserves/Capital
Shareholder Funds333      
Other
Accumulated Depreciation Impairment Property Plant Equipment   3405656908021 2171 943
Average Number Employees During Period   3111  
Creditors   3878 9763 6763 1002 3251 550
Fixed Assets   725500    
Increase From Depreciation Charge For Year Property Plant Equipment   340225125112415726
Net Current Assets Liabilities  3-3462 24954 8242 4532 905
Property Plant Equipment Gross Cost   1 0651 0651 0651 0652 4603 560
Total Assets Less Current Liabilities  33792 7493805 0873 6964 522
Accrued Liabilities    5 8302 2671 4001 402 
Bank Borrowings Overdrafts      7757751 550
Corporation Tax Payable    9961 4094129671 177
Other Taxation Social Security Payable   387     
Total Additions Including From Business Combinations Property Plant Equipment   1 065   1 3951 100
Trade Creditors Trade Payables    -1 -1-1 
Trade Debtors Trade Receivables    1 7121981 7761 7761 776
Number Shares Allotted333      
Par Value Share111      
Share Capital Allotted Called Up Paid333      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 17th, January 2024
Free Download (1 page)

Company search

Advertisements