- Company Overview for MURRAY PROPERTY (SCOTLAND) LIMITED (SC457255)
- Filing history for MURRAY PROPERTY (SCOTLAND) LIMITED (SC457255)
- People for MURRAY PROPERTY (SCOTLAND) LIMITED (SC457255)
- Charges for MURRAY PROPERTY (SCOTLAND) LIMITED (SC457255)
- More for MURRAY PROPERTY (SCOTLAND) LIMITED (SC457255)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2019 | DS01 | Application to strike the company off the register | |
25 Oct 2019 | TM01 | Termination of appointment of Andrew John Douglas Murray as a director on 24 October 2019 | |
25 Oct 2019 | TM01 | Termination of appointment of Jennifer Margaret Murray as a director on 24 October 2019 | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from 38 Thistle Street Edinburgh Lothian EH2 1EN to 21 Thistle Street Edinburgh EH2 1DF on 7 October 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
06 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
30 Mar 2017 | AP01 | Appointment of Mrs Jennifer Margaret Murray as a director on 17 March 2017 | |
16 Feb 2017 | MR01 | Registration of charge SC4572550005, created on 15 February 2017 | |
14 Feb 2017 | MR01 | Registration of charge SC4572550004, created on 13 February 2017 | |
08 Feb 2017 | MR01 | Registration of charge SC4572550002, created on 7 February 2017 | |
08 Feb 2017 | MR01 | Registration of charge SC4572550003, created on 7 February 2017 | |
26 Jan 2017 | MR01 | Registration of charge SC4572550001, created on 19 January 2017 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
03 Feb 2016 | AD01 | Registered office address changed from , 21-23 Thistle Street, Edinburgh, EH2 1DF to 38 Thistle Street Edinburgh Lothian EH2 1EN on 3 February 2016 | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
|