- Company Overview for JOSEPH MURRAY (SCOTLAND) LIMITED (SC149190)
- Filing history for JOSEPH MURRAY (SCOTLAND) LIMITED (SC149190)
- People for JOSEPH MURRAY (SCOTLAND) LIMITED (SC149190)
- Charges for JOSEPH MURRAY (SCOTLAND) LIMITED (SC149190)
- More for JOSEPH MURRAY (SCOTLAND) LIMITED (SC149190)
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) |
---|---|---|---|
03 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2014 | CH01 | Director's details changed for William Murray on 3 December 2014 | |
03 Dec 2014 | AD01 | Registered office address changed from C/O 3 Hazelbank Terrace 3 3 Hazelbank Terrace Kelty Fife KY4 0BA to 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS on 3 December 2014 | |
26 Nov 2014 | DS01 | Application to strike the company off the register | |
24 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
30 Mar 2012 | AD01 | Registered office address changed from 9 Hazelbank Terrace Kelty Fife KY4 0BA on 30 March 2012 | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
14 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
26 Apr 2010 | AD02 | Register inspection address has been changed | |
26 Apr 2010 | CH01 | Director's details changed for William Murray on 22 February 2010 | |
10 Feb 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
23 Feb 2009 | 363a | Return made up to 22/02/09; full list of members | |
30 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
08 Apr 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
27 Feb 2008 | 363a | Return made up to 22/02/08; full list of members |