- Company Overview for MURDO LIMITED (SC193124)
- Filing history for MURDO LIMITED (SC193124)
- People for MURDO LIMITED (SC193124)
- More for MURDO LIMITED (SC193124)
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) |
---|---|---|---|
16 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
11 Dec 2020 | AA | Micro company accounts made up to 29 February 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
11 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with updates | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
09 Dec 2014 | AP01 | Appointment of Dr Janet Margaret Mckenzie Spens as a director on 29 October 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Flora Susan Andrena Spens as a director on 29 October 2014 | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
13 Nov 2014 | AP01 | Appointment of Dr Janet Margaret Mckenzie Spens as a director on 12 October 2014 | |
17 Oct 2014 | TM02 | Termination of appointment of Janet Margaret Mckenzie Spens as a secretary on 16 October 2014 | |
17 Oct 2014 | AD01 | Registered office address changed from Wormiston Garden Cottage Crail Anstruther Fife KY10 3XH to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 17 October 2014 |