Company NameBruce Murray Accountancy Ltd.
Company StatusDissolved
Company NumberSC230437
CategoryPrivate Limited Company
Incorporation Date16 April 2002(21 years, 11 months ago)
Dissolution Date19 December 2017 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Jennifer McCabe
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Thriplee Road
Bridge Of Weir
Renfrewshire
PA11 3HH
Scotland
Secretary NameMichael Joseph McCabe
NationalityBritish
StatusClosed
Appointed16 April 2002(same day as company formation)
RoleRecruitment Cons
Correspondence AddressCranley 16 Thriplee Road
Bridge Of Weir
Renfrewshire
PA11 3HH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebmaccountancy.co.uk

Location

Registered Address15 Glenorchy Road
North Berwick
EH39 4PE
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

96 at £1Jennifer M.a Mccabe
96.00%
Ordinary
4 at £1Michael J. Mccabe
4.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£15
Current Liabilities£1,854

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017Application to strike the company off the register (3 pages)
26 September 2017Application to strike the company off the register (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 April 2017Registered office address changed from C/O Lyle Crawford & Co, Cas Glenorchy 15 Glenorchy Road North Berwick East Lothian EH39 4PE to 15 Glenorchy Road North Berwick EH39 4PE on 11 April 2017 (1 page)
11 April 2017Registered office address changed from C/O Lyle Crawford & Co, Cas Glenorchy 15 Glenorchy Road North Berwick East Lothian EH39 4PE to 15 Glenorchy Road North Berwick EH39 4PE on 11 April 2017 (1 page)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
8 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
8 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
12 October 2010Registered office address changed from 24 Blythswood Square Glasgow Lanarkshire G2 4BG on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 24 Blythswood Square Glasgow Lanarkshire G2 4BG on 12 October 2010 (1 page)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
2 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
2 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
17 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 April 2009Return made up to 01/04/09; full list of members (3 pages)
14 April 2009Return made up to 01/04/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 April 2008Return made up to 01/04/08; full list of members (3 pages)
25 April 2008Return made up to 01/04/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 May 2007Return made up to 01/04/07; full list of members (2 pages)
14 May 2007Registered office changed on 14/05/07 from: 24 lower ground, blythswood square, glasgow lanarkshire G2 4BG (1 page)
14 May 2007Return made up to 01/04/07; full list of members (2 pages)
14 May 2007Registered office changed on 14/05/07 from: 24 lower ground, blythswood square, glasgow lanarkshire G2 4BG (1 page)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 April 2006Return made up to 01/04/06; full list of members (2 pages)
7 April 2006Return made up to 01/04/06; full list of members (2 pages)
28 November 2005Registered office changed on 28/11/05 from: mercantile chambers 53 bothwell street glasgow G2 6TS (1 page)
28 November 2005Registered office changed on 28/11/05 from: mercantile chambers 53 bothwell street glasgow G2 6TS (1 page)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 May 2005Return made up to 16/04/05; full list of members (2 pages)
3 May 2005Return made up to 16/04/05; full list of members (2 pages)
18 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 April 2004Return made up to 16/04/04; full list of members (6 pages)
14 April 2004Return made up to 16/04/04; full list of members (6 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 April 2003Return made up to 16/04/03; full list of members (6 pages)
18 April 2003Return made up to 16/04/03; full list of members (6 pages)
2 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
2 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
26 April 2002Ad 16/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002Ad 16/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
16 April 2002Incorporation (16 pages)
16 April 2002Incorporation (16 pages)