Background WavePink WaveYellow Wave

MRS. MURRAY'S HOME FOR STRAY DOGS AND CATS (SC227450)

MRS. MURRAY'S HOME FOR STRAY DOGS AND CATS (SC227450) is an active UK company. incorporated on 29 January 2002. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MRS. MURRAY'S HOME FOR STRAY DOGS AND CATS has been registered for 24 years. Current directors include BURNETT, Lisa Anne, ENTWISTLE, Jonathan David, Dr, GRANT, Alan John and 3 others.

Company Number
SC227450
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 January 2002
Age
24 years
Address
Johnstone House, Aberdeen, AB10 1HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURNETT, Lisa Anne, ENTWISTLE, Jonathan David, Dr, GRANT, Alan John, MACLEOD, Fiona Elizabeth, MISKELLY, Helen Louise, REID, Nicola Wendy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MRS. MURRAY'S HOME FOR STRAY DOGS AND CATS

MRS. MURRAY'S HOME FOR STRAY DOGS AND CATS is an active company incorporated on 29 January 2002 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MRS. MURRAY'S HOME FOR STRAY DOGS AND CATS was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

SC227450

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 29 January 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Medium Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Johnstone House 52-54 Rose Street Aberdeen, AB10 1HA,

Timeline

23 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Apr 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Nov 15
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Joined
Jan 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

LEDINGHAM CHALMERS LLP

Active
Johnstone House, AberdeenAB10 1HA
Corporate secretary
Appointed 01 Apr 2006

BURNETT, Lisa Anne

Active
Old Line Road, BallaterAB35 5UT
Born December 1965
Director
Appointed 20 Nov 2024

ENTWISTLE, Jonathan David, Dr

Active
Golf Road, BallaterAB35 5RU
Born February 1972
Director
Appointed 22 Nov 2023

GRANT, Alan John

Active
PeterculterAB14 0LT
Born February 1966
Director
Appointed 22 Nov 2017

MACLEOD, Fiona Elizabeth

Active
Dubford Rise, AberdeenAB23 8GL
Born January 1965
Director
Appointed 20 Nov 2024

MISKELLY, Helen Louise

Active
Golf Road, BallaterAB35 5RU
Born March 1971
Director
Appointed 13 Nov 2019

REID, Nicola Wendy

Active
52-54 Rose Street, AberdeenAB10 1HA
Born July 1974
Director
Appointed 15 Jan 2014

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed 29 Jan 2002
Resigned 01 Apr 2006

ARMSTRONG, Douglas Alexander

Resigned
West Cults Lodge, AberdeenAB15 9LQ
Born June 1959
Director
Appointed 29 Jan 2002
Resigned 31 Dec 2025

BAIN, Helen Catherine

Resigned
531a North Deeside Road, AberdeenAB15 9ES
Born January 1936
Director
Appointed 29 Jan 2002
Resigned 12 Dec 2012

CAMERON, Doreen Graham

Resigned
15 Rubislaw Terrace, AberdeenAB10 1XE
Born February 1912
Director
Appointed 29 Jan 2002
Resigned 30 Apr 2002

CARLE, Jack Mundie

Resigned
4 Mormond Place, AberdeenshireAB43 6SY
Born December 1941
Director
Appointed 07 Dec 2006
Resigned 22 Nov 2017

CATTANACH, Christina Mary

Resigned
Forest Lodge, AberdeenAB13 0HA
Born February 1932
Director
Appointed 28 Aug 2004
Resigned 29 Oct 2014

CATTANACH, Ronald Gibson

Resigned
Forest Lodge, MilltimberAB13 0HA
Born April 1926
Director
Appointed 29 Jan 2002
Resigned 13 Nov 2006

CHARNOCK, Rachel

Resigned
67 Dunbar Street, AberdeenAB24 3UA
Born November 1970
Director
Appointed 29 Jan 2002
Resigned 18 Aug 2003

DRUMMOND, Robert Duff, Dr

Resigned
363 Great Western Road, AberdeenAB10 6NU
Born March 1944
Director
Appointed 27 Sept 2005
Resigned 15 Jan 2014

HODGE, Scott

Resigned
1 Hillview Terrace, AberdeenAB15 9HJ
Born August 1936
Director
Appointed 29 Jan 2002
Resigned 13 Nov 2019

PATTERSON, Douglas Gordon

Resigned
Glenthorne, AberdeenAB15 9DQ
Born August 1923
Director
Appointed 29 Jan 2002
Resigned 07 Jul 2006

PIKE, Carol Ann

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born December 1947
Director
Appointed 14 Dec 2011
Resigned 19 Nov 2025

PRESTON, Mhairi Paula

Resigned
Nr Edzell, BrechinDD9 7XU
Born October 1972
Director
Appointed 22 Nov 2017
Resigned 23 Nov 2023

SMITH, Elaine Tavendal

Resigned
30 Rubislaw Park Crescent, AberdeenAB15 8BT
Born June 1949
Director
Appointed 28 Sept 2004
Resigned 15 Jan 2014

STEWART, Karen Yvonne

Resigned
Aberdeen Terrace, AboyneAB34 4UB
Born August 1969
Director
Appointed 14 Dec 2011
Resigned 29 Oct 2014

VASS, Donna

Resigned
Brodiach Court, WesthillAB32 6QY
Born December 1973
Director
Appointed 20 Nov 2024
Resigned 31 Dec 2025

WILSON, David Sinclair

Resigned
79 Skelmorlie Castle Road, SkelmorliePA17 5AJ
Born November 1945
Director
Appointed 29 Jan 2002
Resigned 28 Oct 2015
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2025
TM01Termination of Director
Accounts With Accounts Type Medium
24 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
5 November 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
28 November 2024
AAAnnual Accounts
Auditors Resignation Company
9 September 2024
AUDAUD
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
23 January 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Accounts With Accounts Type Full
29 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Accounts With Made Up Date
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Accounts With Made Up Date
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Accounts With Made Up Date
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2011
AR01AR01
Accounts With Made Up Date
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2010
AR01AR01
Accounts With Made Up Date
9 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
6 February 2009
363aAnnual Return
Accounts With Made Up Date
20 January 2009
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Made Up Date
23 November 2007
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
363aAnnual Return
Legacy
17 November 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
31 October 2006
AAAnnual Accounts
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
363aAnnual Return
Accounts With Made Up Date
10 November 2005
AAAnnual Accounts
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
363aAnnual Return
Legacy
5 November 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 October 2004
AAAnnual Accounts
Legacy
6 February 2004
363aAnnual Return
Accounts With Made Up Date
3 September 2003
AAAnnual Accounts
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
363aAnnual Return
Legacy
20 February 2003
288cChange of Particulars
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
225Change of Accounting Reference Date
Incorporation Company
29 January 2002
NEWINCIncorporation