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, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
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 | |
---|---|---|---|---|
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 | ||
Accounts for a small company made up to Feb 28, 2019 | 23 pages | AA | ||
Confirmation statement made on Jan 29, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Feb 28, 2018 | 23 pages | AA | ||
Confirmation statement made on Jan 29, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Ms Mhairi Paula Preston as a director on Nov 22, 2017 | 2 pages | AP01 | ||
Appointment of Mr Alan John Grant as a director on Nov 22, 2017 | 2 pages | AP01 | ||
Termination of appointment of Jack Mundie Carle as a director on Nov 22, 2017 | 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 | Consultant | 80031610001 | ||||||||||||
GRANT, Alan John | Director | AB14 0LT Peterculter Coalford Croft Aberdeenshire United Kingdom | United Kingdom | British | Self Employed | 240164160001 | ||||||||||||
MISKELLY, Helen Louise | Director | Glassel AB31 4DT Banchory 2 Fareview United Kingdom | United Kingdom | British | Veterinary Surgeon | 192205350001 | ||||||||||||
PIKE, Carol Ann | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | Retired | 131937920002 | ||||||||||||
REID, Nicola Wendy | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | Partner | 185075950001 | ||||||||||||
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 | Retired | 80031580001 | |||||||||||||
CAMERON, Doreen Graham | Director | 15 Rubislaw Terrace AB10 1XE Aberdeen | British | Retired | 80031590001 | |||||||||||||
CARLE, Jack Mundie | Director | 4 Mormond Place Strichen AB43 6SY Aberdeenshire | British | Retired | 126095330001 | |||||||||||||
CATTANACH, Christina Mary | Director | Forest Lodge 279 North Deeside Road, Milltimber AB13 0HA Aberdeen | British | Housewife | 100631870001 | |||||||||||||
CATTANACH, Ronald Gibson | Director | Forest Lodge 279 North Deeside Road AB13 0HA Milltimber Aberdeenshire | British | Retired | 80031620002 | |||||||||||||
CHARNOCK, Rachel | Director | 67 Dunbar Street Top Left AB24 3UA Aberdeen | British | Alumnus Officer | 80031570001 | |||||||||||||
DRUMMOND, Robert Duff, Dr | Director | 363 Great Western Road AB10 6NU Aberdeen Aberdeenshire | British | Psychiatrist | 108696610001 | |||||||||||||
HODGE, Scott | Director | 1 Hillview Terrace Cults AB15 9HJ Aberdeen | British | Dental Surgeon | 80031600001 | |||||||||||||
PATTERSON, Douglas Gordon | Director | Glenthorne Golfview Road, Bieldside AB15 9DQ Aberdeen | British | Retired | 80031560001 | |||||||||||||
PRESTON, Mhairi Paula | Director | Nr Edzell DD9 7XU Brechin Flatnadreich Steading United Kingdom | Scotland | British | Vintage Reseller | 83958750003 | ||||||||||||
SMITH, Elaine Tavendal | Director | 30 Rubislaw Park Crescent AB15 8BT Aberdeen | British | Retired Teacher | 101216500002 | |||||||||||||
STEWART, Karen Yvonne | Director | Aberdeen Terrace Tarland AB34 4UB Aboyne 24 Aberdeenshire United Kingdom | Scotland | Scottish | Self Employed Business Adviser | 166641680001 | ||||||||||||
WILSON, David Sinclair | Director | 79 Skelmorlie Castle Road PA17 5AJ Skelmorlie Cliffview North Ayrshire United Kingdom | Scotland | British | Vet | 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