Glasgow
G4 0JY
Scotland
Director Name | Mr George Richard Murray |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2018(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Secretary Name | Mrs Magdalina Murray |
---|---|
Status | Closed |
Appointed | 01 January 2019(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | David Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 September 1989) |
Role | Company Director |
Correspondence Address | 41 Friarscroft Kitkintilloch |
Director Name | Mrs Jean McLean Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 September 1989) |
Role | Company Director |
Correspondence Address | 41 Friars Croft Kirkintilloch Glasgow Lanarkshire G66 2AU Scotland |
Secretary Name | George Thomas Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 March 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Victoria Road Lenzie G66 5AP Scotland |
Director Name | Colin Campbell McCallum Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 March 1991) |
Role | Company Director |
Correspondence Address | Loch View 59 Victoria Road Kirkintilloch Glasgow Lanarkshire G66 5AP Scotland |
Director Name | George Richard Murray |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 March 1991) |
Role | Company Director |
Correspondence Address | 39 Drummond Place Gargunnock Stirling Stirlingshire FK8 3BZ Scotland |
Secretary Name | George Richard Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 1993) |
Role | Company Director |
Correspondence Address | 39 Drummond Place Gargunnock Stirling Stirlingshire FK8 3BZ Scotland |
Secretary Name | Anne Campbell Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(18 years, 11 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 01 January 2019) |
Role | Company Director |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Registered Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
5k at £1 | George Thomas Murray 50.01% Ordinary |
---|---|
5k at £1 | Anne Campbell Murray 49.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,762 |
Cash | £38 |
Current Liabilities | £42,578 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2019 | Termination of appointment of Anne Campbell Murray as a secretary on 1 January 2019 (1 page) |
15 January 2019 | Appointment of Mrs Magdalina Murray as a secretary on 1 January 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
4 July 2018 | Appointment of Mr George Richard Murray as a director on 15 June 2018 (2 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 December 2017 | Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 January 2013 | Director's details changed for George Thomas Murray on 31 December 2012 (2 pages) |
15 January 2013 | Director's details changed for George Thomas Murray on 31 December 2012 (2 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Secretary's details changed for Anne Campbell Murray on 31 December 2012 (1 page) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Secretary's details changed for Anne Campbell Murray on 31 December 2012 (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 April 2012 | Registered office address changed from 108 Townhead Kirkintilloch G66 1NZ on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from 108 Townhead Kirkintilloch G66 1NZ on 27 April 2012 (1 page) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for George Thomas Murray on 31 December 2009 (2 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for George Thomas Murray on 31 December 2009 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 February 2009 | Return made up to 31/12/08; no change of members (4 pages) |
9 February 2009 | Return made up to 31/12/08; no change of members (4 pages) |
9 February 2009 | Location of register of members (1 page) |
9 February 2009 | Location of register of members (1 page) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
23 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members
|
11 January 2004 | Return made up to 31/12/03; full list of members
|
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members
|
4 January 2001 | Return made up to 31/12/00; full list of members
|
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (5 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (5 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |