Glasgow
G4 0JY
Scotland
Director Name | Cllr Gordon Murray |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 5 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | George Thomas Murray |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 5 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 10 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Secretary Name | George Thomas Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 5 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 10 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
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 |
3.4k at £1 | Gordon Jamie Murray 68.00% Ordinary |
---|---|
1.6k at £1 | G.t. Murray 32.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,451 |
Cash | £7,902 |
Current Liabilities | £9,580 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
27 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2022 | Application to strike the company off the register (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
31 March 2021 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
18 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
1 April 2020 | Termination of appointment of George Thomas Murray as a director on 10 October 2019 (1 page) |
1 April 2020 | Director's details changed for Mr Gordon Jamie Murray on 1 January 2020 (2 pages) |
1 April 2020 | Termination of appointment of George Thomas Murray as a secretary on 10 October 2019 (1 page) |
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 January 2019 | Change of details for Mr Gordon Jamie Stewart Murray as a person with significant control on 1 January 2019 (2 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 August 2017 | Change of details for Mr George Jamie Murray as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Change of details for Mr George Jamie Murray as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Change of details for Mr Gordon Jamie Stewart Murray as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Change of details for Mr Gordon Jamie Stewart Murray as a person with significant control on 6 April 2016 (2 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 January 2016 | Termination of appointment of Gordon Murray as a director on 1 February 2015 (1 page) |
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
|
14 January 2016 | Appointment of Mr Gordon Jamie Murray as a director on 2 February 2015 (2 pages) |
14 January 2016 | Appointment of Mr Gordon Jamie Murray as a director on 2 February 2015 (2 pages) |
14 January 2016 | Termination of appointment of Gordon Murray as a director on 1 February 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 July 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
|
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 January 2014 | Director's details changed for Councillor Gordon Murray on 4 May 2012 (2 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
|
10 January 2014 | Director's details changed for Councillor Gordon Murray on 4 May 2012 (2 pages) |
10 January 2014 | Director's details changed for Councillor Gordon Murray on 4 May 2012 (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 January 2013 | Secretary's details changed for George Thomas Murray on 31 December 2012 (1 page) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 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 | Director's details changed for Councillor Gordon Murray on 31 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Councillor Gordon Murray on 31 December 2012 (2 pages) |
15 January 2013 | Secretary's details changed for George Thomas Murray on 31 December 2012 (1 page) |
3 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 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 (5 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Councillor Gordon Murray on 31 December 2009 (2 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Councillor Gordon Murray on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for George Thomas Murray on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for George Thomas Murray on 31 December 2009 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2009 | Return made up to 31/12/08; no change of members (4 pages) |
28 January 2009 | Return made up to 31/12/08; no change of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 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) |
30 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 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) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 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) |
1 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
4 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 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 (3 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |