Background WavePink WaveYellow Wave

MURRAY ASSOCIATES ZKI LIMITED (SC594767)

MURRAY ASSOCIATES ZKI LIMITED (SC594767) is an active UK company. incorporated on 18 April 2018. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MURRAY ASSOCIATES ZKI LIMITED has been registered for 7 years. Current directors include CASSIDY, Natasha, SKELTON, Adrian James.

Company Number
SC594767
Status
active
Type
ltd
Incorporated
18 April 2018
Age
7 years
Address
G.06 Red Tree Magenta 270 Glasgow Road, Glasgow, G73 1UZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CASSIDY, Natasha, SKELTON, Adrian James
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURRAY ASSOCIATES ZKI LIMITED

MURRAY ASSOCIATES ZKI LIMITED is an active company incorporated on 18 April 2018 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MURRAY ASSOCIATES ZKI LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

SC594767

LTD Company

Age

7 Years

Incorporated 18 April 2018

Size

N/A

Accounts

ARD: 31/5

Overdue

24 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

G.06 Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow, G73 1UZ,

Previous Addresses

Business First Linwood Point Paisley Renfrewshire PA1 2FB United Kingdom
From: 22 October 2018To: 7 November 2025
Murray Associates Accountants Ltd Business First Linwood Point Paisley Renfrewshire PA1 2FB Scotland
From: 18 April 2018To: 22 October 2018
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Jul 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Dec 23
Director Left
Apr 24
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
3
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CASSIDY, Natasha

Active
270 Glasgow Road, GlasgowG73 1UZ
Born March 1984
Director
Appointed 28 Oct 2025

SKELTON, Adrian James

Active
270 Glasgow Road, GlasgowG73 1UZ
Born March 1976
Director
Appointed 28 Oct 2025

ANDERSON, Peter James

Resigned
Barbirolli Square, ManchesterM2 3BD
Born June 1981
Director
Appointed 20 Dec 2023
Resigned 28 Oct 2025

ANDERSON, Peter James

Resigned
City Road East, ManchesterM15 4PN
Born June 1981
Director
Appointed 24 Mar 2022
Resigned 02 Mar 2023

JEFFCOTT, Alastair John

Resigned
Linwood Point, PaisleyPA1 2FB
Born May 1962
Director
Appointed 02 Mar 2023
Resigned 22 Apr 2024

MURRAY, Gloria Rosemond

Resigned
Business First, PaisleyPA1 2FB
Born May 1962
Director
Appointed 18 Apr 2018
Resigned 28 Oct 2025

WHITE, Alexander John Exley

Resigned
City Road East, ManchesterM15 4PN
Born October 1961
Director
Appointed 24 Mar 2022
Resigned 02 Mar 2023

Persons with significant control

4

1 Active
3 Ceased
270 Glasgow Road, GlasgowG73 1UZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2025
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Ceased 28 Oct 2025
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 28 Oct 2025

Ms Gloria Rosemond Murray

Ceased
Business First, PaisleyPA1 2FB
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Apr 2018
Ceased 20 May 2022
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2024
AAAnnual Accounts
Legacy
4 March 2024
PARENT_ACCPARENT_ACC
Legacy
4 March 2024
AGREEMENT2AGREEMENT2
Legacy
4 March 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Capital Variation Of Rights Attached To Shares
30 December 2022
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 October 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
19 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
26 May 2022
AAAnnual Accounts
Legacy
26 May 2022
PARENT_ACCPARENT_ACC
Legacy
25 May 2022
AGREEMENT2AGREEMENT2
Legacy
25 May 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Memorandum Articles
10 January 2022
MAMA
Resolution
10 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 June 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 June 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Capital Allotment Shares
25 June 2019
SH01Allotment of Shares
Capital Allotment Shares
25 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Resolution
2 April 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Incorporation Company
18 April 2018
NEWINCIncorporation