Company NameMurray Eyecare Limited
Company StatusDissolved
Company NumberSC203418
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)
Previous NameMurray Registered Optometrists Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Alan Hugh Murray
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleOptometrist
Country of ResidenceScotland
Correspondence Address22 Millbank Crescent
Bishopton
Renfrewshire
PA7 5NQ
Scotland
Director NameMrs Margaret Jane Murray
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleOptometrist
Country of ResidenceScotland
Correspondence Address22 Millbank Crescent
Bishopton
Renfrewshire
PA7 5NQ
Scotland
Secretary NameMargaret Jane Murray
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleOptometrist
Country of ResidenceScotland
Correspondence Address22 Millbank Crescent
Bishopton
Renfrewshire
PA7 5NQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.carsontrotter.co.uk/site/home/
Email address[email protected]
Telephone01753 542401
Telephone regionSlough

Location

Registered Address123 Irish Street
Dumfries
Dumfriesshire
DG1 2PE
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Charges

24 March 2000Delivered 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

Filing History

8 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2021First Gazette notice for voluntary strike-off (1 page)
15 November 2021Application to strike the company off the register (1 page)
13 September 2021Micro company accounts made up to 30 March 2021 (8 pages)
29 January 2021Micro company accounts made up to 30 March 2020 (8 pages)
18 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
12 March 2020Micro company accounts made up to 30 March 2019 (8 pages)
27 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
29 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
16 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
17 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
25 January 2016Director's details changed for Alan Hugh Murray on 30 June 2015 (2 pages)
25 January 2016Secretary's details changed for Margaret Jane Murray on 30 June 2015 (1 page)
25 January 2016Director's details changed for Margaret Jane Murray on 30 June 2015 (2 pages)
25 January 2016Director's details changed for Alan Hugh Murray on 30 June 2015 (2 pages)
25 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Secretary's details changed for Margaret Jane Murray on 30 June 2015 (1 page)
25 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Director's details changed for Margaret Jane Murray on 30 June 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
14 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
31 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-10
(1 page)
21 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-10
(1 page)
21 September 2012Company name changed murray registered optometrists LIMITED\certificate issued on 21/09/12
  • CONNOT ‐
(3 pages)
21 September 2012Company name changed murray registered optometrists LIMITED\certificate issued on 21/09/12
  • CONNOT ‐
(3 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 January 2010Director's details changed for Margaret Jane Murray on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Alan Hugh Murray on 1 January 2010 (2 pages)
27 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Alan Hugh Murray on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Margaret Jane Murray on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Alan Hugh Murray on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Margaret Jane Murray on 1 January 2010 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 January 2009Return made up to 11/01/09; full list of members (4 pages)
26 January 2009Return made up to 11/01/09; full list of members (4 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 January 2008Return made up to 11/01/08; full list of members (2 pages)
31 January 2008Return made up to 11/01/08; full list of members (2 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
29 January 2007Return made up to 11/01/07; full list of members (2 pages)
29 January 2007Return made up to 11/01/07; full list of members (2 pages)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
27 March 2006Return made up to 11/01/06; full list of members (2 pages)
27 March 2006Return made up to 11/01/06; full list of members (2 pages)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
30 January 2005Return made up to 11/01/05; full list of members (7 pages)
30 January 2005Return made up to 11/01/05; full list of members (7 pages)
15 April 2004Return made up to 11/01/04; full list of members (7 pages)
15 April 2004Return made up to 11/01/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
22 January 2003Return made up to 11/01/03; full list of members (7 pages)
22 January 2003Return made up to 11/01/03; full list of members (7 pages)
25 January 2002Return made up to 11/01/02; full list of members (6 pages)
25 January 2002Return made up to 11/01/02; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
1 February 2001Return made up to 17/01/01; full list of members (6 pages)
1 February 2001Return made up to 17/01/01; full list of members (6 pages)
17 May 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
17 May 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
5 May 2000Ad 23/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 May 2000Ad 23/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2000Partic of mort/charge * (6 pages)
30 March 2000Partic of mort/charge * (6 pages)
30 January 2000Secretary resigned (1 page)
30 January 2000Secretary resigned (1 page)
28 January 2000Incorporation (17 pages)
28 January 2000Incorporation (17 pages)