Company NameK Murray Contracts Ltd
Company StatusDissolved
Company NumberSC263285
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Nicola Anne McIntosh
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2004(3 days after company formation)
Appointment Duration17 years, 6 months (closed 24 August 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address23 Fettes Row
Edinburgh
Lothian
EH3 6RH
Scotland
Secretary NameJames Iain Alexander McIntosh
NationalityBritish
StatusClosed
Appointed14 February 2004(3 days after company formation)
Appointment Duration17 years, 6 months (closed 24 August 2021)
RoleCompany Director
Correspondence Address23 Fettes Row
Edinburgh
Lothian
EH3 6RH
Scotland
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP

Contact

Telephone0131 5570211
Telephone regionEdinburgh

Location

Registered Address23 Fettes Row
Edinburgh
EH3 6RH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1James Iain Alexander Mcintosh
50.00%
Ordinary
1 at £1Nicola Anne Mcintosh
50.00%
Ordinary

Financials

Year2014
Net Worth£11,151
Cash£13,972
Current Liabilities£23,062

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 2
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Nicola Anne Mcintosh on 23 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 June 2009Return made up to 11/02/09; full list of members (3 pages)
13 May 2009Return made up to 11/02/08; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2007Return made up to 11/02/07; full list of members (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2006Return made up to 11/02/06; full list of members (6 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 November 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
13 March 2005Return made up to 11/02/05; full list of members (6 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
11 February 2004Incorporation (13 pages)