Murray House Property Limited GLASGOW


Murray House Property started in year 2000 as Private Limited Company with registration number SC208331. The Murray House Property company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Glasgow at 1 George Square. Postal code: G2 1AL. Since 24th August 2000 Murray House Property Limited is no longer carrying the name Lancaster Shelf 32.

At the moment there are 2 directors in the the firm, namely Samuel M. and Margaret M.. In addition one secretary - Margaret M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Dudley G. who worked with the the firm until 27 December 2002.

Murray House Property Limited Address / Contact

Office Address 1 George Square
Town Glasgow
Post code G2 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC208331
Date of Incorporation Tue, 20th Jun 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Margaret M.

Position: Secretary

Appointed: 27 December 2002

Samuel M.

Position: Director

Appointed: 09 October 2000

Margaret M.

Position: Director

Appointed: 09 October 2000

Stephen K.

Position: Director

Appointed: 28 September 2010

Resigned: 25 April 2022

Dudley G.

Position: Secretary

Appointed: 09 October 2000

Resigned: 27 December 2002

Dudley G.

Position: Director

Appointed: 09 October 2000

Resigned: 27 December 2002

Robert W.

Position: Director

Appointed: 09 October 2000

Resigned: 27 December 2002

Christine G.

Position: Nominee Secretary

Appointed: 20 June 2000

Resigned: 09 October 2000

John C.

Position: Nominee Director

Appointed: 20 June 2000

Resigned: 09 October 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Corbo Limited from Ballymena, Northern Ireland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Corbo Limited

51-53 Thomas Street, Ballymena, BT43 6AZ, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Companies House
Registration number Ni029922
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Lancaster Shelf 32 August 24, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312019-10-312021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand96 67343 07744 98128 77042 40815064
Current Assets98 11857 69667 61376 86343 91415070
Debtors1 44514 61922 63248 0931 506 6
Net Assets Liabilities774 163803 501755 652-146 050   
Other Debtors1 44514 6194 7122071 506  
Other
Accrued Liabilities 2 1811 8701 4501 450  
Amounts Owed To Related Parties    42 46415070
Balances Amounts Owed To Related Parties     15070
Creditors1 407 8451 303 5531 369 4301 774 15243 91415070
Decrease In Loans Owed To Related Parties Due To Loans Repaid-47 443-175 000  -528 515-42 464 
Disposals Investment Property Fair Value Model    -1 600 000  
Financial Liabilities1 407 8451 303 5531 369 4301 774 152   
Increase Decrease In Loans Owed To Related Parties Attributable To Interest Transactions73 02767 52965 17781 266   
Increase Decrease In Loans Owed To Related Parties Due To Other Changes    -1 254 855  
Increase In Loans Owed To Related Parties Due To Loans Advanced4 4023 179700101 19251 682  
Investment Property2 093 8872 093 8872 093 8871 600 000   
Investment Property Fair Value Model2 093 8872 093 887 1 600 000   
Loans Owed To Related Parties1 407 8451 303 5531 369 4301 774 15242 464  
Net Current Assets Liabilities88 12135 20453 23228 102   
Nominal Value Allotted Share Capital 1 0001 0001 0001 0001 0001 000
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 000
Other Creditors1 9502 181     
Par Value Share  1 111
Prepayments 14 61917 92047 886   
Provisions For Liabilities Balance Sheet Subtotal 22 03722 037    
Taxation Social Security Payable7 5777 663     
Total Assets Less Current Liabilities2 182 0082 129 0912 147 1191 628 102   
Trade Creditors Trade Payables47012 64812 51147 311   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 6th, December 2023
Free Download (9 pages)

Company search

Advertisements