- Company Overview for IAN MURRAY (ENGINEERING) LIMITED (SC089773)
- Filing history for IAN MURRAY (ENGINEERING) LIMITED (SC089773)
- People for IAN MURRAY (ENGINEERING) LIMITED (SC089773)
- Charges for IAN MURRAY (ENGINEERING) LIMITED (SC089773)
- Insolvency for IAN MURRAY (ENGINEERING) LIMITED (SC089773)
- More for IAN MURRAY (ENGINEERING) LIMITED (SC089773)
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) |
---|---|---|---|
18 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Nov 2013 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
18 Nov 2013 | LIQ MISC | INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors | |
22 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
18 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Mar 2013 | AD01 | Registered office address changed from Oceaneering House Pitmedden Road Dyce Aberdeen AB21 0DP Scotland on 11 March 2013 | |
11 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
17 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 Dec 2011 | AP03 | Appointment of Miss Victoria O'malley as a secretary on 14 December 2011 | |
14 Dec 2011 | TM02 | Termination of appointment of Abigail Silk as a secretary on 14 December 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
27 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
02 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
14 Dec 2009 | CH01 | Director's details changed for Neil Steven Morrison on 14 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Alexander Westwood on 14 December 2009 | |
14 Dec 2009 | CH03 | Secretary's details changed for Ms Abigail Silk on 1 December 2009 | |
07 Jul 2009 | AA | Accounts made up to 31 December 2008 | |
14 Nov 2008 | 363a | Return made up to 20/10/08; full list of members | |
14 Jul 2008 | 288a | Secretary appointed ms abigail silk | |
14 Jul 2008 | 287 | Registered office changed on 14/07/2008 from 16 charlotte square edinburgh EH2 4DF | |
14 Jul 2008 | 288b | Appointment Terminated Secretary dm company services LIMITED | |
16 Apr 2008 | AA | Accounts made up to 31 December 2007 |