Advanced company searchLink opens in new window

MURRAY PROPERTIES (FIFE) LTD

Company number SC591562

Filter by category

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)
12 Apr 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
11 Jan 2024 AA Micro company accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Sep 2022 PSC02 Notification of D a H (Glasgow) Limited as a person with significant control on 12 September 2022
13 Sep 2022 PSC07 Cessation of Yvonne Murray as a person with significant control on 12 September 2022
12 Sep 2022 TM01 Termination of appointment of Yvonne Murray as a director on 12 September 2022
10 Jul 2022 AP01 Appointment of Miss Joanne Argue as a director on 1 July 2022
17 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
20 Dec 2019 AD01 Registered office address changed from 1 Victoria Road Kirkcaldy KY1 1DT Scotland to 91 st. Clair Street Kirkcaldy KY1 2NW on 20 December 2019
11 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
04 Mar 2019 AD01 Registered office address changed from 431 High Street Kirkcaldy KY1 2SG United Kingdom to 1 Victoria Road Kirkcaldy KY1 1DT on 4 March 2019
16 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-16
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted