MRS. MURRAY'S HOME FOR STRAY DOGS AND CATS

MRS. MURRAY'S HOME FOR STRAY DOGS AND CATS

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMRS. MURRAY'S HOME FOR STRAY DOGS AND CATS
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC227450
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MRS. MURRAY'S HOME FOR STRAY DOGS AND CATS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 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 ToJan 29, 2026
    Next Confirmation Statement DueFeb 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 29, 2025
    OverdueNo

    What are the latest filings for MRS. MURRAY'S HOME FOR STRAY DOGS AND CATS?

    Filings
    DateDescriptionDocumentType

    Appointment of Dr Jonathan David Entwistle as a director on Nov 22, 2023

    2 pagesAP01

    Termination of appointment of Carol Ann Pike as a director on Nov 19, 2025

    1 pagesTM01

    Accounts for a medium company made up to Feb 28, 2025

    25 pagesAA

    Appointment of Miss Lisa Anne Burnett as a director on Nov 20, 2024

    2 pagesAP01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Appointment of Ms Fiona Elizabeth Macleod as a director on Nov 20, 2024

    2 pagesAP01

    Appointment of Miss Donna Vass as a director on Sep 01, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 05, 2025Replaced A replacement AP01 was registered on 05/11/2025.

    Confirmation statement made on Jan 29, 2025 with no updates

    3 pagesCS01

    Accounts for a medium company made up to Feb 29, 2024

    24 pagesAA

    Auditor's resignation

    2 pagesAUD

    Confirmation statement made on Jan 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Mhairi Paula Preston as a director on Nov 23, 2023

    1 pagesTM01

    Secretary's details changed for Ledingham Chalmers Llp on Jan 23, 2024

    1 pagesCH04

    Director's details changed for Douglas Alexander Armstrong on Jan 23, 2024

    2 pagesCH01

    Full accounts made up to Feb 28, 2023

    28 pagesAA

    Confirmation statement made on Jan 29, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 28, 2022

    28 pagesAA

    Full accounts made up to Feb 28, 2021

    26 pagesAA

    Confirmation statement made on Jan 29, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 29, 2020

    24 pagesAA

    Confirmation statement made on Jan 29, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mrs Carol Ann Pike on Jan 29, 2021

    2 pagesCH01

    Confirmation statement made on Jan 29, 2020 with no updates

    3 pagesCS01

    Appointment of Helen Louise Miskelly as a director on Nov 13, 2019

    2 pagesAP01

    Termination of appointment of Scott Hodge as a director on Nov 13, 2019

    1 pagesTM01

    Who are the officers of MRS. MURRAY'S HOME FOR STRAY DOGS AND CATS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300843
    112938080001
    ARMSTRONG, Douglas Alexander
    West Cults Lodge
    17 South Avenue, Cults
    AB15 9LQ Aberdeen
    Director
    West Cults Lodge
    17 South Avenue, Cults
    AB15 9LQ Aberdeen
    United KingdomBritish80031610001
    BURNETT, Lisa Anne
    Bucklerburn Close
    AB14 0XQ Peterculter
    5
    Aberdeenshire
    United Kingdom
    Director
    Bucklerburn Close
    AB14 0XQ Peterculter
    5
    Aberdeenshire
    United Kingdom
    United KingdomBritish193508410001
    ENTWISTLE, Jonathan David, Dr
    Golf Road
    AB35 5RU Ballater
    75
    United Kingdom
    Director
    Golf Road
    AB35 5RU Ballater
    75
    United Kingdom
    United KingdomBritish344229870001
    GRANT, Alan John
    AB14 0LT Peterculter
    Coalford Croft
    Aberdeenshire
    United Kingdom
    Director
    AB14 0LT Peterculter
    Coalford Croft
    Aberdeenshire
    United Kingdom
    United KingdomBritish240164160001
    MACLEOD, Fiona Elizabeth
    Dubford Rise
    Bridge Of Don
    AB23 8GL Aberdeen
    49
    United Kingdom
    Director
    Dubford Rise
    Bridge Of Don
    AB23 8GL Aberdeen
    49
    United Kingdom
    United KingdomBritish342166340001
    MISKELLY, Helen Louise
    Glassel
    AB31 4DT Banchory
    2 Fareview
    United Kingdom
    Director
    Glassel
    AB31 4DT Banchory
    2 Fareview
    United Kingdom
    United KingdomBritish192205350001
    REID, Nicola Wendy
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish185075950001
    VASS, Donna
    Brodiach Court
    AB32 6QY Westhill
    8
    United Kingdom
    Director
    Brodiach Court
    AB32 6QY Westhill
    8
    United Kingdom
    United KingdomBritish342158420001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    BAIN, Helen Catherine
    531a North Deeside Road
    Cults
    AB15 9ES Aberdeen
    Director
    531a North Deeside Road
    Cults
    AB15 9ES Aberdeen
    British80031580001
    CAMERON, Doreen Graham
    15 Rubislaw Terrace
    AB10 1XE Aberdeen
    Director
    15 Rubislaw Terrace
    AB10 1XE Aberdeen
    British80031590001
    CARLE, Jack Mundie
    4 Mormond Place
    Strichen
    AB43 6SY Aberdeenshire
    Director
    4 Mormond Place
    Strichen
    AB43 6SY Aberdeenshire
    British126095330001
    CATTANACH, Christina Mary
    Forest Lodge
    279 North Deeside Road, Milltimber
    AB13 0HA Aberdeen
    Director
    Forest Lodge
    279 North Deeside Road, Milltimber
    AB13 0HA Aberdeen
    British100631870001
    CATTANACH, Ronald Gibson
    Forest Lodge
    279 North Deeside Road
    AB13 0HA Milltimber
    Aberdeenshire
    Director
    Forest Lodge
    279 North Deeside Road
    AB13 0HA Milltimber
    Aberdeenshire
    British80031620002
    CHARNOCK, Rachel
    67 Dunbar Street
    Top Left
    AB24 3UA Aberdeen
    Director
    67 Dunbar Street
    Top Left
    AB24 3UA Aberdeen
    British80031570001
    DRUMMOND, Robert Duff, Dr
    363 Great Western Road
    AB10 6NU Aberdeen
    Aberdeenshire
    Director
    363 Great Western Road
    AB10 6NU Aberdeen
    Aberdeenshire
    British108696610001
    HODGE, Scott
    1 Hillview Terrace
    Cults
    AB15 9HJ Aberdeen
    Director
    1 Hillview Terrace
    Cults
    AB15 9HJ Aberdeen
    British80031600001
    PATTERSON, Douglas Gordon
    Glenthorne
    Golfview Road, Bieldside
    AB15 9DQ Aberdeen
    Director
    Glenthorne
    Golfview Road, Bieldside
    AB15 9DQ Aberdeen
    British80031560001
    PIKE, Carol Ann
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritish131937920002
    PRESTON, Mhairi Paula
    Nr Edzell
    DD9 7XU Brechin
    Flatnadreich Steading
    United Kingdom
    Director
    Nr Edzell
    DD9 7XU Brechin
    Flatnadreich Steading
    United Kingdom
    ScotlandBritish83958750003
    SMITH, Elaine Tavendal
    30 Rubislaw Park Crescent
    AB15 8BT Aberdeen
    Director
    30 Rubislaw Park Crescent
    AB15 8BT Aberdeen
    British101216500002
    STEWART, Karen Yvonne
    Aberdeen Terrace
    Tarland
    AB34 4UB Aboyne
    24
    Aberdeenshire
    United Kingdom
    Director
    Aberdeen Terrace
    Tarland
    AB34 4UB Aboyne
    24
    Aberdeenshire
    United Kingdom
    ScotlandScottish166641680001
    WILSON, David Sinclair
    79 Skelmorlie Castle Road
    PA17 5AJ Skelmorlie
    Cliffview
    North Ayrshire
    United Kingdom
    Director
    79 Skelmorlie Castle Road
    PA17 5AJ Skelmorlie
    Cliffview
    North Ayrshire
    United Kingdom
    ScotlandBritish86793050002

    What are the latest statements on persons with significant control for MRS. MURRAY'S HOME FOR STRAY DOGS AND CATS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 29, 2017The 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