Company NameG. Murray Landscapes Limited
Company StatusDissolved
Company NumberSC223728
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameLynridge Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Murray
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2001(1 week after company formation)
Appointment Duration14 years, 3 months (closed 19 January 2016)
RoleLandscaper
Country of ResidenceUnited Kingdom
Correspondence Address23 Braehead
Alloa
Clackmannanshire
FK10 2EW
Scotland
Secretary NameAdele Murray
NationalityBritish
StatusClosed
Appointed04 October 2001(1 week after company formation)
Appointment Duration14 years, 3 months (closed 19 January 2016)
RoleCompany Director
Correspondence Address23 Braehead
Alloa
Clackmannanshire
FK10 2EW
Scotland
Director NameMr Peter Ross Mavor
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 March 2010)
RoleLandscaper
Country of ResidenceScotland
Correspondence Address11 Academy Street
Alloa
Clackmannanshire
FK10 2EA
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered AddressVictoria House
87 High Street
Tillicoultry
FK13 6AA
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North

Shareholders

7 at £1Adele Murray
35.00%
Ordinary
7 at £1Graham Murray
35.00%
Ordinary
6 at £1Peter Ross Mavor
30.00%
Ordinary

Financials

Year2014
Net Worth£599
Cash£56
Current Liabilities£13,031

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
16 September 2015Application to strike the company off the register (3 pages)
16 September 2015Application to strike the company off the register (3 pages)
6 March 2015Compulsory strike-off action has been suspended (1 page)
6 March 2015Compulsory strike-off action has been suspended (1 page)
20 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 20
(4 pages)
20 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 20
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 20
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 20
(4 pages)
28 November 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
28 November 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
2 March 2012Termination of appointment of Peter Mavor as a director (1 page)
2 March 2012Termination of appointment of Peter Mavor as a director (1 page)
2 March 2012Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 February 2011Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
2 February 2011Director's details changed for Graham Murray on 27 September 2010 (2 pages)
2 February 2011Director's details changed for Peter Ross Mavor on 27 September 2010 (2 pages)
2 February 2011Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
2 February 2011Director's details changed for Peter Ross Mavor on 27 September 2010 (2 pages)
2 February 2011Director's details changed for Graham Murray on 27 September 2010 (2 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
20 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
20 November 2008Return made up to 27/09/08; full list of members (4 pages)
20 November 2008Return made up to 27/09/08; full list of members (4 pages)
11 November 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
11 November 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
5 January 2008Total exemption full accounts made up to 28 February 2007 (14 pages)
5 January 2008Total exemption full accounts made up to 28 February 2007 (14 pages)
8 October 2007Return made up to 27/09/07; full list of members (2 pages)
8 October 2007New director appointed (1 page)
8 October 2007Return made up to 27/09/07; full list of members (2 pages)
8 October 2007New director appointed (1 page)
4 January 2007Total exemption full accounts made up to 28 February 2006 (14 pages)
4 January 2007Total exemption full accounts made up to 28 February 2006 (14 pages)
2 November 2006Return made up to 27/09/06; full list of members (2 pages)
2 November 2006Secretary's particulars changed (1 page)
2 November 2006Secretary's particulars changed (1 page)
2 November 2006Return made up to 27/09/06; full list of members (2 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
24 October 2005Return made up to 27/09/05; full list of members (2 pages)
24 October 2005Return made up to 27/09/05; full list of members (2 pages)
22 December 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
22 December 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
25 October 2004Return made up to 27/09/04; full list of members (6 pages)
25 October 2004Return made up to 27/09/04; full list of members (6 pages)
18 November 2003Return made up to 27/09/03; full list of members (6 pages)
18 November 2003Return made up to 27/09/03; full list of members (6 pages)
13 August 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
13 August 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
30 September 2002Return made up to 27/09/02; full list of members (6 pages)
30 September 2002Return made up to 27/09/02; full list of members (6 pages)
29 March 2002Accounting reference date extended from 30/09/02 to 28/02/03 (2 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Accounting reference date extended from 30/09/02 to 28/02/03 (2 pages)
28 March 2002Company name changed lynridge LIMITED\certificate issued on 28/03/02 (2 pages)
28 March 2002Company name changed lynridge LIMITED\certificate issued on 28/03/02 (2 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001Registered office changed on 09/10/01 from: 19 glasgow road paisley PA1 3QX (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Registered office changed on 09/10/01 from: 19 glasgow road paisley PA1 3QX (1 page)
9 October 2001Director resigned (1 page)
27 September 2001Incorporation (17 pages)
27 September 2001Incorporation (17 pages)