Advanced company searchLink opens in new window

MURRAY METALS LIMITED

Company number SC417296

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)
06 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
28 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
10 Jul 2017 TM01 Termination of appointment of David Barrie Lawson as a director on 7 March 2017
19 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
27 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
12 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
19 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 99,000
14 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 99,000
22 Oct 2014 MR04 Satisfaction of charge SC4172960004 in full
13 Oct 2014 MR01 Registration of charge SC4172960004, created on 10 October 2014
07 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
13 Jun 2014 AD01 Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on 13 June 2014
27 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 99,000
09 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
27 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
11 Jun 2012 CERTNM Company name changed jackdaw acquisition 1 LIMITED\certificate issued on 11/06/12
  • CONNOT ‐
29 May 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012
24 May 2012 SH01 Statement of capital following an allotment of shares on 11 May 2012
  • GBP 99,000.00
24 May 2012 SH08 Change of share class name or designation
24 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
24 May 2012 AP01 Appointment of Mr Craig John Mcdermid as a director
24 May 2012 466(Scot) Alterations to floating charge 3
24 May 2012 466(Scot) Alterations to floating charge 1