Bishopton
Renfrewshire
PA7 5NQ
Scotland
Director Name | Mrs Margaret Jane Murray |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2000(same day as company formation) |
Role | Optometrist |
Country of Residence | Scotland |
Correspondence Address | 22 Millbank Crescent Bishopton Renfrewshire PA7 5NQ Scotland |
Secretary Name | Margaret Jane Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2000(same day as company formation) |
Role | Optometrist |
Country of Residence | Scotland |
Correspondence Address | 22 Millbank Crescent Bishopton Renfrewshire PA7 5NQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.carsontrotter.co.uk/site/home/ |
---|---|
Email address | [email protected] |
Telephone | 01753 542401 |
Telephone region | Slough |
Registered Address | 123 Irish Street Dumfries Dumfriesshire DG1 2PE Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
24 March 2000 | Delivered on: 30 March 2000 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 |
---|
8 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2021 | Application to strike the company off the register (1 page) |
13 September 2021 | Micro company accounts made up to 30 March 2021 (8 pages) |
29 January 2021 | Micro company accounts made up to 30 March 2020 (8 pages) |
18 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
12 March 2020 | Micro company accounts made up to 30 March 2019 (8 pages) |
27 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
29 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
16 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
17 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
25 January 2016 | Director's details changed for Alan Hugh Murray on 30 June 2015 (2 pages) |
25 January 2016 | Secretary's details changed for Margaret Jane Murray on 30 June 2015 (1 page) |
25 January 2016 | Director's details changed for Margaret Jane Murray on 30 June 2015 (2 pages) |
25 January 2016 | Director's details changed for Alan Hugh Murray on 30 June 2015 (2 pages) |
25 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Secretary's details changed for Margaret Jane Murray on 30 June 2015 (1 page) |
25 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Margaret Jane Murray on 30 June 2015 (2 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
14 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
31 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 September 2012 | Resolutions
|
21 September 2012 | Resolutions
|
21 September 2012 | Company name changed murray registered optometrists LIMITED\certificate issued on 21/09/12
|
21 September 2012 | Company name changed murray registered optometrists LIMITED\certificate issued on 21/09/12
|
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 January 2010 | Director's details changed for Margaret Jane Murray on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Alan Hugh Murray on 1 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Alan Hugh Murray on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Margaret Jane Murray on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Alan Hugh Murray on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Margaret Jane Murray on 1 January 2010 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
31 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
29 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
29 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
29 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
27 March 2006 | Return made up to 11/01/06; full list of members (2 pages) |
27 March 2006 | Return made up to 11/01/06; full list of members (2 pages) |
3 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
3 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
30 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
30 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
15 April 2004 | Return made up to 11/01/04; full list of members (7 pages) |
15 April 2004 | Return made up to 11/01/04; full list of members (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
22 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
22 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
25 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
25 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
1 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
1 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
17 May 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
17 May 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
5 May 2000 | Ad 23/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 May 2000 | Ad 23/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2000 | Partic of mort/charge * (6 pages) |
30 March 2000 | Partic of mort/charge * (6 pages) |
30 January 2000 | Secretary resigned (1 page) |
30 January 2000 | Secretary resigned (1 page) |
28 January 2000 | Incorporation (17 pages) |
28 January 2000 | Incorporation (17 pages) |