Advanced company searchLink opens in new window

MURRAY LASER LIMITED

Company number SC424316

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)
21 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2013 DS01 Application to strike the company off the register
10 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
10 Jun 2013 AD01 Registered office address changed from Art's Complex 151 st Margaret's House Room 628 London Road Edinburgh EH7 6AE United Kingdom on 10 June 2013
07 Jan 2013 AD01 Registered office address changed from 2 Collins Place Edinburgh EH3 5JD United Kingdom on 7 January 2013
12 Jun 2012 SH01 Statement of capital following an allotment of shares on 17 May 2012
  • GBP 100
12 Jun 2012 TM01 Termination of appointment of Stephen George Mabbott as a director on 17 May 2012
12 Jun 2012 AP01 Appointment of Mr Niall Murray as a director on 17 May 2012
12 Jun 2012 AP01 Appointment of Mr Andrew Murray as a director on 17 May 2012
12 Jun 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 March 2013
24 May 2012 TM01 Termination of appointment of Stephen George Mabbott as a director on 17 May 2012
17 May 2012 NEWINC Incorporation