PO Box 5042
635 Zug
Switzerland
Director Name | Antony Bryan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Oakdene Place Scone Perthshire PH2 6PD Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 December 1996(1 year, 5 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 04 July 2017) |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Donald Granger Brash |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Queen Street Edinburgh EH2 4NN Scotland |
Director Name | Teunis Troost |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 August 1995(3 weeks after company formation) |
Appointment Duration | 6 years (resigned 01 August 2001) |
Role | Therapist |
Correspondence Address | Noord 28 Krimpen A/D Lek 2931sk |
Secretary Name | Alex Morison & Co Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Correspondence Address | 68 Queen Street Edinburgh EH2 4NN Scotland |
Website | www.murrayshall.com |
---|---|
Telephone | 01738 551171 |
Telephone region | Perth |
Registered Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£368,919 |
Cash | £10,776 |
Current Liabilities | £768,080 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 September 1997 | Delivered on: 6 October 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2017 | Application to strike the company off the register (3 pages) |
10 April 2017 | Application to strike the company off the register (3 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
23 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
23 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
17 September 2015 | Secretary's details changed for Tm Company Services Limited on 22 December 2014 (1 page) |
17 September 2015 | Secretary's details changed for Tm Company Services Limited on 22 December 2014 (1 page) |
17 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
12 February 2015 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 12 February 2015 (2 pages) |
12 February 2015 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 12 February 2015 (2 pages) |
4 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
4 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
8 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
14 April 2014 | Auditor's resignation (3 pages) |
14 April 2014 | Auditor's resignation (3 pages) |
22 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
22 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
6 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
6 August 2013 | Director's details changed for Antony Bryan on 12 June 2013 (2 pages) |
6 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
6 August 2013 | Director's details changed for Antony Bryan on 12 June 2013 (2 pages) |
16 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
16 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
20 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
23 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
17 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
17 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Andre Cornelius Adrianus Van Gils on 1 October 2009 (2 pages) |
17 August 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
17 August 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Antony Bryan on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Andre Cornelius Adrianus Van Gils on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Andre Cornelius Adrianus Van Gils on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Antony Bryan on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Antony Bryan on 1 October 2009 (2 pages) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
25 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
8 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
8 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
5 September 2008 | Return made up to 12/07/08; full list of members (3 pages) |
5 September 2008 | Return made up to 12/07/08; full list of members (3 pages) |
11 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
11 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
15 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
20 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
18 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
18 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
26 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
26 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
18 January 2005 | Secretary's particulars changed (1 page) |
18 January 2005 | Secretary's particulars changed (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
14 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
14 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
15 January 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
15 January 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
16 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
16 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
30 December 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
30 December 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
15 July 2002 | Return made up to 12/07/02; full list of members
|
15 July 2002 | Return made up to 12/07/02; full list of members
|
22 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
13 July 2001 | Return made up to 12/07/01; full list of members
|
13 July 2001 | Return made up to 12/07/01; full list of members
|
24 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 August 1999 | Return made up to 12/07/99; full list of members (6 pages) |
5 August 1999 | Return made up to 12/07/99; full list of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
24 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 November 1997 | Resolutions
|
21 November 1997 | Memorandum and Articles of Association (5 pages) |
21 November 1997 | Memorandum and Articles of Association (5 pages) |
21 November 1997 | Resolutions
|
6 October 1997 | Partic of mort/charge * (6 pages) |
6 October 1997 | Partic of mort/charge * (6 pages) |
17 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
17 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
13 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 January 1997 | Registered office changed on 31/01/97 from: 68 queen street edinburgh EH2 4NN (1 page) |
31 January 1997 | Registered office changed on 31/01/97 from: 68 queen street edinburgh EH2 4NN (1 page) |
31 December 1996 | New secretary appointed (2 pages) |
31 December 1996 | New secretary appointed (2 pages) |
31 December 1996 | Secretary resigned (1 page) |
31 December 1996 | Secretary resigned (1 page) |
15 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
15 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
7 March 1996 | Accounting reference date notified as 31/03 (1 page) |
7 March 1996 | Accounting reference date notified as 31/03 (1 page) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
20 July 1995 | Director resigned;new director appointed (2 pages) |
20 July 1995 | Director resigned;new director appointed (2 pages) |
12 July 1995 | Incorporation (32 pages) |
12 July 1995 | Incorporation (32 pages) |