Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COLIN MURRAY DEVELOPMENT LIMITED
Company Information for

COLIN MURRAY DEVELOPMENT LIMITED

9 GLASGOW ROAD, PAISLEY, PA1 3QS,
Company Registration Number
SC118260
Private Limited Company
Active

Company Overview

About Colin Murray Development Ltd
COLIN MURRAY DEVELOPMENT LIMITED was founded on 1989-05-31 and has its registered office in Paisley. The organisation's status is listed as "Active". Colin Murray Development Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLIN MURRAY DEVELOPMENT LIMITED
 
Legal Registered Office
9 GLASGOW ROAD
PAISLEY
PA1 3QS
Other companies in PA1
 
Filing Information
Company Number SC118260
Company ID Number SC118260
Date formed 1989-05-31
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB553264839  
Last Datalog update: 2023-10-08 07:29:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLIN MURRAY DEVELOPMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J M T AUDIT LTD.   JOHN M TAYLOR (PAISLEY) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLIN MURRAY DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
JEAN MURRAY
Company Secretary 1990-07-31
COLIN MCDONALD MURRAY
Director 1990-07-31
JEAN MURRAY
Director 1990-07-31
RICHARD COLIN MURRAY
Director 2008-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN MURRAY LIMEHILLOCK QUARRIES LTD. Company Secretary 2005-12-05 CURRENT 2005-12-05 Active
JEAN MURRAY SPEY BAY TRADING COMPANY LTD. Company Secretary 1997-10-31 CURRENT 1997-10-31 Active
JEAN MURRAY LAS PLANT HIRE LTD Company Secretary 1995-06-12 CURRENT 1995-06-12 Active
COLIN MCDONALD MURRAY H Q PLANT LTD Director 2010-06-30 CURRENT 1975-03-26 Active - Proposal to Strike off
COLIN MCDONALD MURRAY R & C MURRAY LIMITED Director 2009-11-23 CURRENT 2009-11-23 Active
COLIN MCDONALD MURRAY LIMEHILLOCK QUARRIES LTD. Director 2005-12-05 CURRENT 2005-12-05 Active
COLIN MCDONALD MURRAY SPEY BAY TRADING COMPANY LTD. Director 1997-10-31 CURRENT 1997-10-31 Active
COLIN MCDONALD MURRAY LAS PLANT HIRE LTD Director 1995-06-12 CURRENT 1995-06-12 Active
JEAN MURRAY SPEY BAY LTD Director 2008-12-18 CURRENT 2008-12-18 Active
JEAN MURRAY LIMEHILLOCK QUARRIES LTD. Director 2005-12-05 CURRENT 2005-12-05 Active
JEAN MURRAY SPEY BAY TRADING COMPANY LTD. Director 1999-06-11 CURRENT 1997-10-31 Active
RICHARD COLIN MURRAY MORAYVIA Director 2017-10-26 CURRENT 2011-07-26 Active
RICHARD COLIN MURRAY LAS PLANT HIRE LTD Director 2003-01-01 CURRENT 1995-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31Director's details changed for Rebecca Fiona Hutchieson on 2023-08-31
2023-08-24DIRECTOR APPOINTED REBECCA FIONA HUTCHIESON
2023-08-04CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-09-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2021-09-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1182600015
2020-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2018-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1182600013
2018-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-08-02CH03SECRETARY'S DETAILS CHNAGED FOR JEAN MURRAY on 2018-08-01
2018-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/18 FROM John M.Taylor&Co,C.A. 9 Glasgow Road Paisley PA1 3QS
2017-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1182600011
2017-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1182600012
2017-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1182600011
2017-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1182600012
2017-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1182600010
2017-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLIN MURRAY / 03/09/2017
2017-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MURRAY / 03/09/2017
2017-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MCDONALD MURRAY / 03/09/2017
2016-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 15000
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MURRAY / 31/07/2016
2016-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLIN MURRAY / 31/07/2016
2016-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLIN MURRAY / 31/07/2016
2016-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MCDONALD MURRAY / 31/07/2016
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1182600009
2015-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 15000
2015-08-26AR0131/07/15 FULL LIST
2014-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 15000
2014-07-31AR0131/07/14 FULL LIST
2013-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-01AR0131/07/13 FULL LIST
2012-10-17AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-13AR0131/07/12 FULL LIST
2011-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-18AR0131/07/11 FULL LIST
2011-08-18MG05sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND. /WHOLE /CHARGE NO 1
2011-04-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-11-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-09-13AR0131/07/10 FULL LIST
2010-09-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-09-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-12-30288aDIRECTOR APPOINTED RICHARD COLIN MURRAY
2008-10-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-15363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-22363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-14363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-03-13410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-09363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-03363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-08-05363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-07-29363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-08-22363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-08363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
1999-08-24363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-08-14363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-28363sRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1996-07-29363sRETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS
1996-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-09-28363sRETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS
1995-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-07-26410(Scot)PARTIC OF MORT/CHARGE *****
1995-01-014.20PRE95 MORTGAGE DOCUMENT PACKAGE
1994-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-07-25363sRETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS
1993-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-07-21363sRETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS
1992-10-28AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-10-06363sRETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS
1992-08-12410(Scot)PARTIC OF MORT/CHARGE *****
1992-01-24AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-12-31410(Scot)PARTIC OF MORT/CHARGE 899
1991-11-22SRES04£ NC 10000/20000 11/10/
1991-11-22123NC INC ALREADY ADJUSTED 04/10/91
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1084203 Active Licenced property: SPEY BAY NETHER DALLACHY FOCHABERS GB IV32 7PL;29 LOTLAND STREET INVERNESS GB IV1 1ST. Correspondance address: SPEY BAY NETHER DALLACHY FOCHABERS GB IV32 7PL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1084203 Active Licenced property: SPEY BAY NETHER DALLACHY FOCHABERS GB IV32 7PL;29 LOTLAND STREET INVERNESS GB IV1 1ST. Correspondance address: SPEY BAY NETHER DALLACHY FOCHABERS GB IV32 7PL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLIN MURRAY DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-11-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-10-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-12-19 Outstanding MORLICH HOMES LIMITED
STANDARD SECURITY 2011-04-28 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 2010-11-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-07-30 Outstanding ROK BUILDING LIMITED
STANDARD SECURITY 2006-03-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1995-07-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1992-08-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-12-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1991-11-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLIN MURRAY DEVELOPMENT LIMITED

Intangible Assets
Patents
We have not found any records of COLIN MURRAY DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLIN MURRAY DEVELOPMENT LIMITED
Trademarks
We have not found any records of COLIN MURRAY DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLIN MURRAY DEVELOPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64203 - Activities of construction holding companies) as COLIN MURRAY DEVELOPMENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where COLIN MURRAY DEVELOPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLIN MURRAY DEVELOPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLIN MURRAY DEVELOPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.