- Company Overview for MURRAY GROUP HOLDINGS LIMITED (SC139469)
- Filing history for MURRAY GROUP HOLDINGS LIMITED (SC139469)
- People for MURRAY GROUP HOLDINGS LIMITED (SC139469)
- Charges for MURRAY GROUP HOLDINGS LIMITED (SC139469)
- Insolvency for MURRAY GROUP HOLDINGS LIMITED (SC139469)
- More for MURRAY GROUP HOLDINGS LIMITED (SC139469)
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) |
---|---|---|---|
22 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2020 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
27 Jan 2016 | AD01 | Registered office address changed from Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 | |
16 Feb 2015 | CO4.2(Scot) | Court order notice of winding up | |
16 Feb 2015 | 4.2(Scot) | Notice of winding up order | |
12 Feb 2015 | AD01 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on 12 February 2015 | |
18 Dec 2014 | MR04 | Satisfaction of charge 13 in full | |
04 Dec 2014 | MR01 | Registration of charge SC1394690016, created on 28 November 2014 | |
29 Sep 2014 | MR04 | Satisfaction of charge 14 in full | |
26 Sep 2014 | MR01 | Registration of charge SC1394690015, created on 24 September 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
04 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
11 Mar 2014 | MR04 | Satisfaction of charge 11 in full | |
09 Oct 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
|
|
03 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
20 Dec 2012 | MG01s | Particulars of a mortgage or charge / charge no: 14 | |
12 Dec 2012 | MG04s | Statement 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 /both /charge no 10 | |
06 Dec 2012 | MG01s | Particulars of a mortgage or charge / charge no: 13 | |
11 Sep 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
17 May 2012 | CH01 | Director's details changed for Sir David Edward Murray on 17 May 2012 | |
05 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
19 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 7 March 2012
|
|
19 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
06 Jun 2011 | TM01 | Termination of appointment of David Horne as a director |