Muro Testing & Certification Uk Limited ABERDEEN


Founded in 2013, Muro Testing & Certification Uk, classified under reg no. SC445773 is an active company. Currently registered at Murray House Parkhill AB21 7AS, Aberdeen the company has been in the business for 11 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has one director. Bruce M., appointed on 22 March 2013. There are currently no secretaries appointed. As of 15 May 2024, there was 1 ex director - Ralph R.. There were no ex secretaries.

Muro Testing & Certification Uk Limited Address / Contact

Office Address Murray House Parkhill
Office Address2 Dyce
Town Aberdeen
Post code AB21 7AS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC445773
Date of Incorporation Fri, 22nd Mar 2013
Industry Technical testing and analysis
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Bruce M.

Position: Director

Appointed: 22 March 2013

Ralph R.

Position: Director

Appointed: 22 March 2013

Resigned: 03 May 2021

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Bruce M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ralph R. This PSC owns 25-50% shares and has 25-50% voting rights.

Bruce M.

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

Ralph R.

Notified on 6 April 2016
Ceased on 1 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand38 4964 25023 2254 378 21 447
Current Assets168 659241 078257 51696 230166 008229 211
Debtors124 913215 669203 71689 643163 799191 439
Net Assets Liabilities 7 90869 94136 686114 315195 510
Property Plant Equipment21 30837 40357 06334 49752 871124 703
Total Inventories5 25021 15930 5752 2092 20916 325
Other Debtors   15 1705 0275 833
Other
Accumulated Amortisation Impairment Intangible Assets340 000340 000340 000341 869343 738345 607
Accumulated Depreciation Impairment Property Plant Equipment42 26443 15458 29264 22783 500122 066
Average Number Employees During Period 66699
Creditors228 098270 5736 62598 099106 753158 724
Fixed Assets  57 06341 97358 478128 441
Increase From Amortisation Charge For Year Intangible Assets   1 8691 8691 869
Increase From Depreciation Charge For Year Property Plant Equipment 11 43218 06210 91019 27341 568
Intangible Assets   7 4765 6073 738
Intangible Assets Gross Cost340 000340 000340 000349 345349 345 
Net Current Assets Liabilities-59 439-29 49524 054-1 86959 25570 487
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 5422 9244 975  
Other Disposals Property Plant Equipment 18 47711 69519 898  
Property Plant Equipment Gross Cost63 57280 557115 35598 724136 371246 769
Provisions For Liabilities Balance Sheet Subtotal  4 5513 4183 4183 418
Total Additions Including From Business Combinations Property Plant Equipment 35 46246 4933 26737 647114 348
Total Assets Less Current Liabilities-38 1317 90881 11740 104117 733198 928
Bank Borrowings Overdrafts    4 869 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 002
Disposals Property Plant Equipment     3 950
Finance Lease Liabilities Present Value Total     30 000
Other Creditors   60 15444 71633 321
Other Taxation Social Security Payable   15 98620 79417 036
Trade Creditors Trade Payables   21 95936 37478 367
Trade Debtors Trade Receivables   74 473158 772185 606

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, October 2023
Free Download (9 pages)

Company search