Advanced company searchLink opens in new window

JOSEPH MURRAY (SCOTLAND) LIMITED

Company number SC149190

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)
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
  • GBP 4
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