- Company Overview for MURRAY & BURRELL LIMITED (SC023978)
- Filing history for MURRAY & BURRELL LIMITED (SC023978)
- People for MURRAY & BURRELL LIMITED (SC023978)
- Charges for MURRAY & BURRELL LIMITED (SC023978)
- Insolvency for MURRAY & BURRELL LIMITED (SC023978)
- More for MURRAY & BURRELL LIMITED (SC023978)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Oct 2020 | AM22(Scot) | Move from Administration case to Creditor's Voluntary Liquidation | |
21 May 2020 | AM10(Scot) | Administrator's progress report | |
11 Feb 2020 | AM19(Scot) | Notice of extension of period of Administration | |
05 Feb 2020 | AM19(Scot) | Notice of extension of period of Administration | |
13 Dec 2019 | AM10(Scot) | Administrator's progress report | |
21 May 2019 | AM10(Scot) | Administrator's progress report | |
19 Dec 2018 | 2.18B(Scot) | Notice of result of meeting creditors | |
23 Oct 2018 | MR04 | Satisfaction of charge 18 in full | |
19 Oct 2018 | MR04 | Satisfaction of charge SC0239780022 in full | |
19 Oct 2018 | MR04 | Satisfaction of charge SC0239780020 in full | |
19 Oct 2018 | MR04 | Satisfaction of charge SC0239780023 in full | |
19 Oct 2018 | MR04 | Satisfaction of charge SC0239780021 in full | |
24 Jul 2018 | 2.18B(Scot) | Notice of result of meeting creditors | |
14 Jun 2018 | 2.20B(Scot) | Administrator's progress report | |
09 Jan 2018 | 2.18B(Scot) | Notice of result of meeting creditors | |
07 Dec 2017 | 2.20B(Scot) | Administrator's progress report | |
25 Oct 2017 | 2.22B(Scot) | Notice of extension of period of Administration | |
27 Jul 2017 | 2.18B(Scot) | Notice of result of meeting creditors | |
13 Jun 2017 | 2.20B(Scot) | Administrator's progress report | |
19 Jan 2017 | 2.16B(Scot) | Statement of administrator's proposal | |
12 Jan 2017 | 2.18B(Scot) | Notice of result of meeting creditors | |
09 Nov 2016 | AD01 | Registered office address changed from Roxburgh House Roxburgh Street Galashiels Selkirkshire TD1 1PE to Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 9 November 2016 | |
09 Nov 2016 | 2.11B(Scot) | Appointment of an administrator | |
27 Oct 2016 | TM01 | Termination of appointment of Alexander Kemp as a director on 22 August 2016 | |
06 May 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-05-06
|