Advanced company searchLink opens in new window

MURRAY METALS HOLDINGS LIMITED

Company number SC372784

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)
01 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2014 DS01 Application to strike the company off the register
10 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 11,200,004
31 Jul 2013 SH01 Statement of capital following an allotment of shares on 26 July 2013
  • GBP 11,200,005
31 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ All rights of pre-emption disapplied 26/07/2013
28 May 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
03 Apr 2013 AA Full accounts made up to 30 June 2012
27 Mar 2013 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
27 Mar 2013 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
17 May 2012 CH01 Director's details changed for Sir David Edward Murray on 17 May 2012
17 May 2012 MG01s Particulars of a mortgage or charge / charge no: 3
17 May 2012 MG01s Particulars of a mortgage or charge / charge no: 4
04 Apr 2012 AA Full accounts made up to 30 June 2011
17 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
10 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
14 Feb 2011 AA01 Current accounting period extended from 28 February 2011 to 30 June 2011
23 Dec 2010 AD01 Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010
12 Jul 2010 SH01 Statement of capital following an allotment of shares on 29 June 2010
  • GBP 11,200,003
12 Jul 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 May 2010 SH01 Statement of capital following an allotment of shares on 21 April 2010
  • GBP 8,700,001
06 May 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities