Advanced company searchLink opens in new window

MURRAY PIPEWORK LIMITED

Company number SC034226

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 Jan 2019 OC-DV Order of court - dissolution void
26 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2013 SOAS(A) Voluntary strike-off action has been suspended
05 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2013 DS01 Application to strike the company off the register
04 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-04
  • GBP 22,858
17 May 2012 CH01 Director's details changed for Sir David Edward Murray on 17 May 2012
04 Apr 2012 AA Full accounts made up to 30 June 2011
25 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
09 May 2011 TM01 Termination of appointment of James Wilson as a director
04 Apr 2011 AA Full accounts made up to 30 June 2010
28 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
23 Dec 2010 AD01 Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010
05 May 2010 AA Full accounts made up to 30 June 2009
04 May 2010 MG01s Particulars of a mortgage or charge / charge no: 11
16 Apr 2010 AP01 Appointment of Michael Scott Mcgill as a director
18 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
15 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Nov 2009 CH03 Secretary's details changed for David William Murray Horne on 12 November 2009
26 Nov 2009 CH01 Director's details changed for Sir David Edward Murray on 12 November 2009
26 Nov 2009 CH01 Director's details changed for James Donald Gilmour Wilson on 16 November 2009
29 Sep 2009 225 Accounting reference date extended from 31/01/2009 to 30/06/2009
25 Aug 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
25 Aug 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
25 Aug 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4