Advanced company searchLink opens in new window

MURRAY & MURRAY LIMITED

Company number SC193215

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)
27 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2023 LIQ14(Scot) Final account prior to dissolution in CVL
10 Jan 2018 AD01 Registered office address changed from 2/3 Boston Road Viewfield Glenrothes Fife KY6 2RE to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 10 January 2018
10 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-08
01 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
06 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 190
23 Dec 2015 MR01 Registration of charge SC1932150005, created on 16 December 2015
15 Dec 2015 AA01 Current accounting period extended from 31 July 2015 to 31 January 2016
08 Oct 2015 MR04 Satisfaction of charge 3 in full
06 May 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 152
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013
18 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 152
02 May 2013 AA Total exemption small company accounts made up to 31 July 2012
19 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
04 May 2012 AA Total exemption full accounts made up to 31 July 2011
22 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
12 Aug 2011 AP01 Appointment of Mrs Gillian Mccollum as a director
27 Apr 2011 AA Total exemption full accounts made up to 31 July 2010
25 Mar 2011 TM02 Termination of appointment of Ccw Secretaries Limited as a secretary
03 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
15 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
24 Mar 2010 AD01 Registered office address changed from Crescent House Carnegie Campus Dunfermline KY11 8GR on 24 March 2010