- Company Overview for MURRAY METALS LIMITED (SC417296)
- Filing history for MURRAY METALS LIMITED (SC417296)
- People for MURRAY METALS LIMITED (SC417296)
- Charges for MURRAY METALS LIMITED (SC417296)
- More for MURRAY METALS LIMITED (SC417296)
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
|
|
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
|
|
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
|
|
09 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
24 May 2012 | SH08 | Change of share class name or designation | |
24 May 2012 | RESOLUTIONS |
Resolutions
|
|
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 |