Advanced company searchLink opens in new window

IAN MURRAY (ENGINEERING) LIMITED

Company number SC089773

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)
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
  • GBP 1,000
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
  • LRESSP ‐ Special resolution to wind up on 2013-03-07
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