Advanced company searchLink opens in new window

MURSM + CO 2 LIMITED

Company number SC332752

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2015 DS01 Application to strike the company off the register
10 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 285
03 Mar 2015 AD01 Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX to Unit 4 , 15 Borrowmeadow Road Springkerse Industrial Estate Stirling FK7 7UW on 3 March 2015
03 Mar 2015 AA Accounts for a dormant company made up to 31 August 2014
20 Nov 2014 CERTNM Company name changed murdoch smith & co 2 LIMITED\certificate issued on 20/11/14
  • CONNOT ‐ Change of name notice
20 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-11
10 Oct 2014 TM01 Termination of appointment of Derek Iain Mcintyre as a director on 26 March 2014
28 Aug 2014 TM02 Termination of appointment of Derek Mcintyre as a secretary on 26 March 2014
22 Aug 2014 TM01 Termination of appointment of Michael Mulraney as a director on 26 March 2014
22 Aug 2014 AP01 Appointment of Mr Gerald Mulraney as a director on 26 March 2014
03 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
21 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 285
12 Jan 2014 AD01 Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX United Kingdom on 12 January 2014
06 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
06 Mar 2013 CH01 Director's details changed for Mr Derek Iain Mcintyre on 20 November 2012
06 Feb 2013 AP01 Appointment of Mr Michael Mulraney as a director
06 Feb 2013 AP01 Appointment of Mr Derek Iain Mcintyre as a director
06 Feb 2013 AP03 Appointment of Mr Derek Mcintyre as a secretary
06 Feb 2013 TM01 Termination of appointment of Marjory Mcintyre as a director
16 Nov 2012 AA Accounts for a dormant company made up to 31 August 2012
30 Mar 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
10 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
11 May 2011 AA Total exemption small company accounts made up to 31 August 2010