Company NameMurrayfield Developments Ltd.
Company StatusDissolved
Company NumberSC262655
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 2 months ago)
Dissolution Date7 June 2018 (5 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Anwara Akhtar Miah
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(4 days after company formation)
Appointment Duration14 years, 4 months (closed 07 June 2018)
RoleHotelier
Country of ResidenceScotland
Correspondence Address7 Balbirnie Place
Edinburgh
Lothian
EH12 5JF
Scotland
Director NameMr Mohammed Ajman Miah
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2012(8 years after company formation)
Appointment Duration6 years, 4 months (closed 07 June 2018)
RoleHotelier
Country of ResidenceScotland
Correspondence Address7 Balbirnie Place
Edinburgh
EH12 5JF
Scotland
Director NameMr Mohammed Ajman Miah
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 2005)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address7 Balbirnie Place
Edinburgh
Midlothian
EH12 5JF
Scotland
Secretary NameMr Robert George Carmichael
NationalityBritish
StatusResigned
Appointed02 February 2004(4 days after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address44/8 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
Grampian
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£842,902
Gross Profit£675,094
Net Worth-£153,841
Cash£1,853
Current Liabilities£200,235

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 June 2018Final Gazette dissolved following liquidation (1 page)
7 March 2018Notice of final meeting of creditors (3 pages)
30 December 2015Registered office address changed from 7 Balbirnie Place Edinburgh Lothian EH12 5JF to 37 Albyn Place Aberdeen Grampian AB10 1JB on 30 December 2015 (2 pages)
30 December 2015Registered office address changed from 7 Balbirnie Place Edinburgh Lothian EH12 5JF to 37 Albyn Place Aberdeen Grampian AB10 1JB on 30 December 2015 (2 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
21 December 2015Notice of winding up order (1 page)
21 December 2015Court order notice of winding up (1 page)
21 December 2015Court order notice of winding up (1 page)
21 December 2015Notice of winding up order (1 page)
10 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 April 2014Amended accounts made up to 31 January 2013 (11 pages)
29 April 2014Amended accounts made up to 31 January 2013 (11 pages)
17 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
4 November 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
4 November 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
28 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 November 2012Appointment of Mr Mohammed Ajman Miah as a director (2 pages)
23 November 2012Appointment of Mr Mohammed Ajman Miah as a director (2 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
7 June 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 June 2011Registered office address changed from 7-9 Tolbooth Wynd Edinburgh EH6 6DN on 2 June 2011 (1 page)
2 June 2011Termination of appointment of Robert Carmichael as a secretary (1 page)
2 June 2011Registered office address changed from 7-9 Tolbooth Wynd Edinburgh EH6 6DN on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 7-9 Tolbooth Wynd Edinburgh EH6 6DN on 2 June 2011 (1 page)
2 June 2011Termination of appointment of Robert Carmichael as a secretary (1 page)
5 May 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
1 October 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
1 October 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
17 August 2009Return made up to 29/01/09; full list of members (3 pages)
17 August 2009Return made up to 29/01/09; full list of members (3 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (14 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (14 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 March 2008Total exemption full accounts made up to 31 January 2007 (14 pages)
3 March 2008Total exemption full accounts made up to 31 January 2007 (14 pages)
19 February 2008Return made up to 29/01/08; full list of members (2 pages)
19 February 2008Return made up to 29/01/08; full list of members (2 pages)
20 August 2007Total exemption full accounts made up to 31 January 2006 (12 pages)
20 August 2007Total exemption full accounts made up to 31 January 2006 (12 pages)
8 March 2007Return made up to 29/01/07; full list of members (6 pages)
8 March 2007Return made up to 29/01/07; full list of members (6 pages)
22 February 2006Return made up to 29/01/06; full list of members (6 pages)
22 February 2006Return made up to 29/01/06; full list of members (6 pages)
22 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
22 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
24 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2004Director resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Director resigned (1 page)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004Ad 02/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 2004Ad 02/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New secretary appointed (2 pages)
4 February 2004New secretary appointed (2 pages)
29 January 2004Incorporation (15 pages)
29 January 2004Incorporation (15 pages)