- Company Overview for MURRAYFIELD DEVELOPMENTS LTD. (SC262655)
- Filing history for MURRAYFIELD DEVELOPMENTS LTD. (SC262655)
- People for MURRAYFIELD DEVELOPMENTS LTD. (SC262655)
- Charges for MURRAYFIELD DEVELOPMENTS LTD. (SC262655)
- Insolvency for MURRAYFIELD DEVELOPMENTS LTD. (SC262655)
- More for MURRAYFIELD DEVELOPMENTS LTD. (SC262655)
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) |
---|---|---|---|
07 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2018 | 4.17(Scot) | Notice of final meeting of creditors | |
30 Dec 2015 | AD01 | Registered office address changed from 7 Balbirnie Place Edinburgh Lothian EH12 5JF to 37 Albyn Place Aberdeen Grampian AB10 1JB on 30 December 2015 | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2015 | CO4.2(Scot) | Court order notice of winding up | |
21 Dec 2015 | 4.2(Scot) | Notice of winding up order | |
10 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Apr 2014 | AAMD | Amended accounts made up to 31 January 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
04 Nov 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Nov 2012 | AP01 | Appointment of Mr Mohammed Ajman Miah as a director | |
09 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
01 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
02 Jun 2011 | AD01 | Registered office address changed from 7-9 Tolbooth Wynd Edinburgh EH6 6DN on 2 June 2011 | |
02 Jun 2011 | TM02 | Termination of appointment of Robert Carmichael as a secretary | |
05 May 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
10 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
19 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
01 Oct 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
17 Aug 2009 | 363a | Return made up to 29/01/09; full list of members |