Advanced company searchLink opens in new window

MURSHA DEVELOPMENTS LTD

Company number SC630185

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 Oct 2023 AD01 Registered office address changed from International House 38 Thistle Street Edinburgh EH2 1EN Scotland to 63 Dunnock Road Dunfermline KY11 8QE on 5 October 2023
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2021 AAMD Amended accounts for a dormant company made up to 31 May 2020
02 Nov 2021 TM01 Termination of appointment of Kevin Sharpe as a director on 29 September 2021
02 Nov 2021 TM01 Termination of appointment of Hugh Murray as a director on 29 September 2021
29 Oct 2021 PSC01 Notification of Christopher John Victor Everett as a person with significant control on 29 September 2021
29 Oct 2021 AP01 Appointment of Christopher John Victor Everett as a director on 29 September 2021
29 Oct 2021 PSC07 Cessation of Hugh Murray as a person with significant control on 29 September 2021
29 Oct 2021 AD01 Registered office address changed from 3 Dunbeth Avenue Coatbridge ML5 3JA Scotland to International House 38 Thistle Street Edinburgh EH2 1EN on 29 October 2021
29 Oct 2021 PSC07 Cessation of Kevin Sharpe as a person with significant control on 29 September 2021
04 Aug 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 March 2021
26 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
05 Mar 2021 AA Accounts for a dormant company made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
13 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-13
  • GBP 10