Advanced company searchLink opens in new window

MURRAYFIELD PROJECTS LIMITED

Company number SC174488

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 May 2019 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2019 4.26(Scot) Return of final meeting of voluntary winding up
24 Aug 2016 AD01 Registered office address changed from Unit 6 New Lairdship Yards Broomhouse Road Edinburgh EH11 3UY to 66 Albion Road Edinburgh EH7 5QZ on 24 August 2016
24 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-09
29 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
29 Apr 2016 CH01 Director's details changed for Richard Masson Dinnes on 1 April 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
18 Apr 2013 AD01 Registered office address changed from Unit 6 New Lairdship Yards Broomhouse Road Edinburgh EH11 3UY Scotland on 18 April 2013
18 Apr 2013 AD01 Registered office address changed from Units 6/ 7 New Lairdship Yards Broomhouse Road Edinburgh Lothian EH11 3UY on 18 April 2013
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
27 Apr 2012 TM02 Termination of appointment of Ailsa Dinnes as a secretary
25 Apr 2012 AP03 Appointment of Mr Andrew Robert Dinnes as a secretary
03 Nov 2011 CH03 Secretary's details changed for Ms Ailsa Mary Therese Dinnes on 3 November 2011
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
18 Apr 2011 CH03 Secretary's details changed for Ms Ailsa Mary Therese Dinnes on 8 March 2011
06 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Jun 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
22 Jun 2010 CH03 Secretary's details changed for Ms Ailsa Mary Therese Dinnes on 1 December 2009