MRS. MURRAY'S HOME FOR STRAY DOGS AND CATS
Overview
| Company Name | MRS. MURRAY'S HOME FOR STRAY DOGS AND CATS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC227450 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MRS. MURRAY'S HOME FOR STRAY DOGS AND CATS?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MRS. MURRAY'S HOME FOR STRAY DOGS AND CATS located?
| Registered Office Address | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MRS. MURRAY'S HOME FOR STRAY DOGS AND CATS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for MRS. MURRAY'S HOME FOR STRAY DOGS AND CATS?
| Last Confirmation Statement Made Up To | Jan 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 29, 2025 |
| Overdue | No |
What are the latest filings for MRS. MURRAY'S HOME FOR STRAY DOGS AND CATS?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Dr Jonathan David Entwistle as a director on Nov 22, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Carol Ann Pike as a director on Nov 19, 2025 | 1 pages | TM01 | ||||||
Accounts for a medium company made up to Feb 28, 2025 | 25 pages | AA | ||||||
Appointment of Miss Lisa Anne Burnett as a director on Nov 20, 2024 | 2 pages | AP01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Appointment of Ms Fiona Elizabeth Macleod as a director on Nov 20, 2024 | 2 pages | AP01 | ||||||
Appointment of Miss Donna Vass as a director on Sep 01, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Jan 29, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a medium company made up to Feb 29, 2024 | 24 pages | AA | ||||||
Auditor's resignation | 2 pages | AUD | ||||||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Mhairi Paula Preston as a director on Nov 23, 2023 | 1 pages | TM01 | ||||||
Secretary's details changed for Ledingham Chalmers Llp on Jan 23, 2024 | 1 pages | CH04 | ||||||
Director's details changed for Douglas Alexander Armstrong on Jan 23, 2024 | 2 pages | CH01 | ||||||
Full accounts made up to Feb 28, 2023 | 28 pages | AA | ||||||
Confirmation statement made on Jan 29, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Feb 28, 2022 | 28 pages | AA | ||||||
Full accounts made up to Feb 28, 2021 | 26 pages | AA | ||||||
Confirmation statement made on Jan 29, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Feb 29, 2020 | 24 pages | AA | ||||||
Confirmation statement made on Jan 29, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mrs Carol Ann Pike on Jan 29, 2021 | 2 pages | CH01 | ||||||
Confirmation statement made on Jan 29, 2020 with no updates | 3 pages | CS01 | ||||||
Appointment of Helen Louise Miskelly as a director on Nov 13, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Scott Hodge as a director on Nov 13, 2019 | 1 pages | TM01 | ||||||
Who are the officers of MRS. MURRAY'S HOME FOR STRAY DOGS AND CATS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen |
| 112938080001 | ||||||||||||||
| ARMSTRONG, Douglas Alexander | Director | West Cults Lodge 17 South Avenue, Cults AB15 9LQ Aberdeen | United Kingdom | British | 80031610001 | |||||||||||||
| BURNETT, Lisa Anne | Director | Bucklerburn Close AB14 0XQ Peterculter 5 Aberdeenshire United Kingdom | United Kingdom | British | 193508410001 | |||||||||||||
| ENTWISTLE, Jonathan David, Dr | Director | Golf Road AB35 5RU Ballater 75 United Kingdom | United Kingdom | British | 344229870001 | |||||||||||||
| GRANT, Alan John | Director | AB14 0LT Peterculter Coalford Croft Aberdeenshire United Kingdom | United Kingdom | British | 240164160001 | |||||||||||||
| MACLEOD, Fiona Elizabeth | Director | Dubford Rise Bridge Of Don AB23 8GL Aberdeen 49 United Kingdom | United Kingdom | British | 342166340001 | |||||||||||||
| MISKELLY, Helen Louise | Director | Glassel AB31 4DT Banchory 2 Fareview United Kingdom | United Kingdom | British | 192205350001 | |||||||||||||
| REID, Nicola Wendy | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 185075950001 | |||||||||||||
| VASS, Donna | Director | Brodiach Court AB32 6QY Westhill 8 United Kingdom | United Kingdom | British | 342158420001 | |||||||||||||
| LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||||||||||
| BAIN, Helen Catherine | Director | 531a North Deeside Road Cults AB15 9ES Aberdeen | British | 80031580001 | ||||||||||||||
| CAMERON, Doreen Graham | Director | 15 Rubislaw Terrace AB10 1XE Aberdeen | British | 80031590001 | ||||||||||||||
| CARLE, Jack Mundie | Director | 4 Mormond Place Strichen AB43 6SY Aberdeenshire | British | 126095330001 | ||||||||||||||
| CATTANACH, Christina Mary | Director | Forest Lodge 279 North Deeside Road, Milltimber AB13 0HA Aberdeen | British | 100631870001 | ||||||||||||||
| CATTANACH, Ronald Gibson | Director | Forest Lodge 279 North Deeside Road AB13 0HA Milltimber Aberdeenshire | British | 80031620002 | ||||||||||||||
| CHARNOCK, Rachel | Director | 67 Dunbar Street Top Left AB24 3UA Aberdeen | British | 80031570001 | ||||||||||||||
| DRUMMOND, Robert Duff, Dr | Director | 363 Great Western Road AB10 6NU Aberdeen Aberdeenshire | British | 108696610001 | ||||||||||||||
| HODGE, Scott | Director | 1 Hillview Terrace Cults AB15 9HJ Aberdeen | British | 80031600001 | ||||||||||||||
| PATTERSON, Douglas Gordon | Director | Glenthorne Golfview Road, Bieldside AB15 9DQ Aberdeen | British | 80031560001 | ||||||||||||||
| PIKE, Carol Ann | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | 131937920002 | |||||||||||||
| PRESTON, Mhairi Paula | Director | Nr Edzell DD9 7XU Brechin Flatnadreich Steading United Kingdom | Scotland | British | 83958750003 | |||||||||||||
| SMITH, Elaine Tavendal | Director | 30 Rubislaw Park Crescent AB15 8BT Aberdeen | British | 101216500002 | ||||||||||||||
| STEWART, Karen Yvonne | Director | Aberdeen Terrace Tarland AB34 4UB Aboyne 24 Aberdeenshire United Kingdom | Scotland | Scottish | 166641680001 | |||||||||||||
| WILSON, David Sinclair | Director | 79 Skelmorlie Castle Road PA17 5AJ Skelmorlie Cliffview North Ayrshire United Kingdom | Scotland | British | 86793050002 |
What are the latest statements on persons with significant control for MRS. MURRAY'S HOME FOR STRAY DOGS AND CATS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 29, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0