Company NameMurray Aviation Limited
Company StatusDissolved
Company NumberSC182289
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)
Dissolution Date2 January 2015 (9 years, 4 months ago)
Previous NameG-Muri Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusClosed
Appointed01 May 2002(4 years, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 02 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(12 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 02 January 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameJames MacDonald
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address175 Whitehouse Road
Barnton
Edinburgh
EH4 6DD
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address64 Braid Road
Edinburgh
Midlothian
EH10 6AL
Scotland
Director NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(11 months, 4 weeks after company formation)
Appointment Duration1 month (resigned 18 February 1999)
RoleSolicitor
Correspondence Address64 Braid Road
Edinburgh
Midlothian
EH10 6AL
Scotland
Secretary NameSarah Tahir
NationalityBritish
StatusResigned
Appointed10 June 1999(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address13 Marchmont Street
Edinburgh
EH9 1EL
Scotland

Contact

Websitewww.murrayinternational.co.uk

Location

Registered Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Murray Group Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£139,307
Gross Profit-£35,580
Net Worth-£1,421,969
Cash£17,804
Current Liabilities£2,764,234

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
1 September 2014Application to strike the company off the register (3 pages)
1 September 2014Application to strike the company off the register (3 pages)
4 April 2014Full accounts made up to 30 June 2013 (15 pages)
4 April 2014Full accounts made up to 30 June 2013 (15 pages)
5 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
3 April 2013Full accounts made up to 30 June 2012 (14 pages)
3 April 2013Full accounts made up to 30 June 2012 (14 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
17 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
5 April 2012Full accounts made up to 30 June 2011 (15 pages)
5 April 2012Full accounts made up to 30 June 2011 (15 pages)
13 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
1 April 2011Full accounts made up to 30 June 2010 (14 pages)
1 April 2011Full accounts made up to 30 June 2010 (14 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
5 May 2010Full accounts made up to 30 June 2009 (14 pages)
5 May 2010Full accounts made up to 30 June 2009 (14 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 April 2010Appointment of Michael Scott Mcgill as a director (3 pages)
15 April 2010Appointment of Michael Scott Mcgill as a director (3 pages)
12 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
24 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
24 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
24 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
24 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
11 February 2009Return made up to 21/01/09; full list of members (3 pages)
11 February 2009Return made up to 21/01/09; full list of members (3 pages)
1 December 2008Full accounts made up to 31 January 2008 (13 pages)
1 December 2008Full accounts made up to 31 January 2008 (13 pages)
22 January 2008Return made up to 21/01/08; full list of members (2 pages)
22 January 2008Return made up to 21/01/08; full list of members (2 pages)
28 November 2007Full accounts made up to 31 January 2007 (13 pages)
28 November 2007Full accounts made up to 31 January 2007 (13 pages)
14 February 2007Return made up to 21/01/07; full list of members (6 pages)
14 February 2007Return made up to 21/01/07; full list of members (6 pages)
29 December 2006Auditor's resignation (1 page)
29 December 2006Auditor's resignation (1 page)
28 November 2006Full accounts made up to 31 January 2006 (13 pages)
28 November 2006Full accounts made up to 31 January 2006 (13 pages)
10 February 2006Secretary's particulars changed (1 page)
10 February 2006Secretary's particulars changed (1 page)
7 February 2006Return made up to 21/01/06; full list of members (6 pages)
7 February 2006Return made up to 21/01/06; full list of members (6 pages)
29 November 2005Full accounts made up to 31 January 2005 (13 pages)
29 November 2005Full accounts made up to 31 January 2005 (13 pages)
24 February 2005Return made up to 21/01/05; full list of members (6 pages)
24 February 2005Return made up to 21/01/05; full list of members (6 pages)
20 August 2004Full accounts made up to 31 January 2004 (13 pages)
20 August 2004Full accounts made up to 31 January 2004 (13 pages)
29 January 2004Return made up to 21/01/04; full list of members (6 pages)
29 January 2004Return made up to 21/01/04; full list of members (6 pages)
30 July 2003Full accounts made up to 31 January 2003 (12 pages)
30 July 2003Full accounts made up to 31 January 2003 (12 pages)
19 February 2003Return made up to 21/01/03; full list of members (6 pages)
19 February 2003Return made up to 21/01/03; full list of members (6 pages)
29 August 2002Full accounts made up to 31 January 2002 (13 pages)
29 August 2002Full accounts made up to 31 January 2002 (13 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (1 page)
24 May 2002New secretary appointed (1 page)
15 February 2002Return made up to 21/01/02; full list of members (6 pages)
15 February 2002Return made up to 21/01/02; full list of members (6 pages)
18 July 2001Full accounts made up to 31 January 2001 (11 pages)
18 July 2001Full accounts made up to 31 January 2001 (11 pages)
22 January 2001Return made up to 21/01/01; full list of members (6 pages)
22 January 2001Return made up to 21/01/01; full list of members (6 pages)
16 October 2000Full accounts made up to 31 January 2000 (11 pages)
16 October 2000Full accounts made up to 31 January 2000 (11 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
20 January 2000Return made up to 21/01/00; full list of members (7 pages)
20 January 2000Return made up to 21/01/00; full list of members (7 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000Secretary resigned (1 page)
17 November 1999Full accounts made up to 31 January 1999 (10 pages)
17 November 1999Full accounts made up to 31 January 1999 (10 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
8 February 1999Return made up to 21/01/99; full list of members (12 pages)
8 February 1999Return made up to 21/01/99; full list of members (12 pages)
25 January 1999New director appointed (4 pages)
25 January 1999New director appointed (4 pages)
7 December 1998Registered office changed on 07/12/98 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page)
7 December 1998Registered office changed on 07/12/98 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page)
25 September 1998Secretary's particulars changed (1 page)
25 September 1998Secretary's particulars changed (1 page)
25 February 1998Company name changed g-muri LIMITED\certificate issued on 26/02/98 (2 pages)
25 February 1998Company name changed g-muri LIMITED\certificate issued on 26/02/98 (2 pages)
16 February 1998Partic of mort/charge * (6 pages)
16 February 1998Partic of mort/charge * (6 pages)
21 January 1998Incorporation (36 pages)
21 January 1998Incorporation (36 pages)