Edinburgh
EH12 5QT
Scotland
Director Name | Mr Scott Mitchell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(4 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 April 2011) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 29 George Street Bathgate West Lothian EH48 1PG Scotland |
Secretary Name | Mr Ivor David Klayman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(4 days after company formation) |
Appointment Duration | 18 years, 9 months (resigned 05 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Riversdale Crescent Edinburgh EH12 5QT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 14 Riversdale Crescent Edinburgh EH12 5QT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Murrayfield Sports Club LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 2 June 2023 (10 months ago) |
---|---|
Next Return Due | 16 June 2024 (2 months, 2 weeks from now) |
25 March 2014 | Delivered on: 2 April 2014 Persons entitled: Jenna Rennie Ross Michael Rennie James Anthony Douglas Rennie Maurice Leslie Rennie Classification: A registered charge Particulars: Subjects known as and forming craigcrook quarry edinburgh. Outstanding |
---|
21 July 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
---|---|
5 March 2020 | Total exemption full accounts made up to 31 July 2019 (3 pages) |
6 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 July 2018 (3 pages) |
5 March 2019 | Termination of appointment of Ivor David Klayman as a secretary on 5 March 2019 (1 page) |
5 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
27 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Murrayfield Sports Club Ltd as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Murrayfield Sports Club Ltd as a person with significant control on 6 April 2016 (1 page) |
11 April 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
23 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
24 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 September 2014 | Registered office address changed from 29 George Street Bathgate West Lothian EH48 1PG to 14 Riversdale Crescent Edinburgh EH12 5QT on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from 29 George Street Bathgate West Lothian EH48 1PG to 14 Riversdale Crescent Edinburgh EH12 5QT on 29 September 2014 (1 page) |
20 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 April 2014 | Registration of charge 2077270001 (10 pages) |
2 April 2014 | Registration of charge 2077270001 (10 pages) |
26 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
30 May 2011 | Termination of appointment of Scott Mitchell as a director (1 page) |
30 May 2011 | Termination of appointment of Scott Mitchell as a director (1 page) |
3 May 2011 | Appointment of Mr Samuel David Crabb as a director (2 pages) |
3 May 2011 | Appointment of Mr Samuel David Crabb as a director (2 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Director's details changed for Scott Mitchell on 1 October 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Mr Ivor David Klayman on 1 October 2009 (1 page) |
30 June 2010 | Secretary's details changed for Mr Ivor David Klayman on 1 October 2009 (1 page) |
30 June 2010 | Director's details changed for Scott Mitchell on 1 October 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Mr Ivor David Klayman on 1 October 2009 (1 page) |
30 June 2010 | Director's details changed for Scott Mitchell on 1 October 2009 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 December 2009 | Previous accounting period extended from 28 February 2009 to 31 July 2009 (1 page) |
11 December 2009 | Previous accounting period extended from 28 February 2009 to 31 July 2009 (1 page) |
28 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
4 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
4 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
13 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
6 November 2006 | Accounts for a small company made up to 28 February 2006 (4 pages) |
6 November 2006 | Accounts for a small company made up to 28 February 2006 (4 pages) |
8 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
8 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
20 March 2006 | Accounts for a small company made up to 28 February 2005 (5 pages) |
20 March 2006 | Accounts for a small company made up to 28 February 2005 (5 pages) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
3 June 2005 | Return made up to 02/06/05; full list of members (6 pages) |
3 June 2005 | Return made up to 02/06/05; full list of members (6 pages) |
4 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
4 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
20 May 2004 | Accounts for a dormant company made up to 29 February 2004 (8 pages) |
20 May 2004 | Accounts for a dormant company made up to 28 February 2003 (8 pages) |
20 May 2004 | Accounts for a dormant company made up to 29 February 2004 (8 pages) |
20 May 2004 | Accounts for a dormant company made up to 28 February 2003 (8 pages) |
5 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
5 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
9 March 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
9 March 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
7 June 2002 | Return made up to 02/06/02; full list of members (6 pages) |
7 June 2002 | Return made up to 02/06/02; full list of members (6 pages) |
28 December 2001 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
28 December 2001 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
6 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
6 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Accounting reference date shortened from 30/06/01 to 28/02/01 (2 pages) |
26 March 2001 | Accounting reference date shortened from 30/06/01 to 28/02/01 (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
7 June 2000 | Director resigned (1 page) |
2 June 2000 | Incorporation (17 pages) |
2 June 2000 | Incorporation (17 pages) |