Company NameMurrayfield Landscapes Limited
DirectorShaun Robert Steven
Company StatusActive
Company NumberSC242149
CategoryPrivate Limited Company
Incorporation Date10 January 2003(20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Shaun Robert Steven
Date of BirthAugust 1965 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(1 month after company formation)
Appointment Duration20 years, 3 months
RoleLandscape Gardener
Country of ResidenceScotland
Correspondence Address52 West Craigs Crescent
Edinburgh
EH12 8NA
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NameBenson & Company (Corporation)
StatusResigned
Appointed10 February 2003(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 09 January 2010)
Correspondence Address3 Grosvenor Gardens
Edinburgh
EH12 5JU
Scotland

Contact

Websitemurrayfieldlandscapes.co.uk

Location

Registered Address52 West Craigs Crescent
Edinburgh
EH12 8NA
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Shareholders

1 at £1Mr Shaun Robert Steven
100.00%
Ordinary

Financials

Year2014
Net Worth£3,112
Cash£4,387
Current Liabilities£6,344

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2023 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 January 2023 (4 months, 3 weeks ago)
Next Return Due18 January 2024 (7 months, 3 weeks from now)

Filing History

13 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
29 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
29 October 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
26 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
28 November 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
16 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
25 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
21 January 2010Termination of appointment of Benson & Company as a secretary (1 page)
21 January 2010Director's details changed for Shaun Robert Steven on 18 January 2010 (2 pages)
21 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
21 January 2010Termination of appointment of Benson & Company as a secretary (1 page)
21 January 2010Director's details changed for Shaun Robert Steven on 18 January 2010 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2009Return made up to 10/01/09; full list of members (3 pages)
22 January 2009Return made up to 10/01/09; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 April 2008Return made up to 10/01/08; full list of members (3 pages)
23 April 2008Return made up to 10/01/08; full list of members (3 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 February 2007Return made up to 10/01/07; full list of members (6 pages)
7 February 2007Return made up to 10/01/07; full list of members (6 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2005Return made up to 10/01/05; full list of members (6 pages)
17 January 2005Return made up to 10/01/05; full list of members (6 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 May 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
24 May 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
14 January 2004Return made up to 10/01/04; full list of members (6 pages)
14 January 2004Return made up to 10/01/04; full list of members (6 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
10 January 2003Incorporation (14 pages)
10 January 2003Incorporation (14 pages)