Advanced company searchLink opens in new window

MURRAY OUTSOURCING LIMITED

Company number SC375224

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)
29 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2016 4.17(Scot) Notice of final meeting of creditors
27 Jan 2016 AD01 Registered office address changed from Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016
16 Feb 2015 CO4.2(Scot) Court order notice of winding up
16 Feb 2015 4.2(Scot) Notice of winding up order
12 Feb 2015 AD01 Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on 12 February 2015
03 Sep 2014 MR01 Registration of charge SC3752240003, created on 26 August 2014
24 Apr 2014 TM01 Termination of appointment of Brian Bannatyne as a director
11 Apr 2014 AA Full accounts made up to 30 June 2013
19 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
29 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
03 Apr 2013 AA Full accounts made up to 30 June 2012
17 May 2012 CH01 Director's details changed for Sir David Edward Murray on 17 May 2012
04 Apr 2012 AA Group of companies' accounts made up to 30 June 2011
24 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
14 Sep 2011 TM01 Termination of appointment of Keith Geddes as a director
03 May 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
14 Feb 2011 AA01 Current accounting period extended from 31 March 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
10 Jun 2010 AP01 Appointment of Mr Brian Bannatyne as a director
10 Jun 2010 AP01 Appointment of Mr Keith Mitchell Geddes as a director
06 May 2010 MG01s Particulars of a mortgage or charge / charge no: 2
04 May 2010 MG01s Particulars of a mortgage or charge / charge no: 1