Company NameMurray Watson Limited
Company StatusDissolved
Company NumberSC267073
CategoryPrivate Limited Company
Incorporation Date27 April 2004(20 years ago)
Dissolution Date22 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameBrian Howie Murray
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2004(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2/17 Manse Road
Edinburgh
EH12 7SN
Scotland
Director NamePauline Anne Murray
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address26 Greenbank Road
Edinburgh
Lothian
EH10 5RY
Scotland
Secretary NameBrian Howie Murray
NationalityBritish
StatusResigned
Appointed27 April 2004(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address55 Manse Road
Edinburgh
EH12 7SR
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Brian Howie Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£10,005
Cash£2,820
Current Liabilities£32,081

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

22 June 2022Final Gazette dissolved following liquidation (1 page)
22 March 2022Final account prior to dissolution in CVL (15 pages)
19 April 2021Registered office address changed from 2/17 Manse Road Edinburgh EH12 7SN Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 19 April 2021 (2 pages)
7 April 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-01
(1 page)
11 January 2021Amended total exemption full accounts made up to 5 April 2019 (7 pages)
31 December 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
23 March 2020Director's details changed for Brian Howie Murray on 23 March 2020 (2 pages)
23 March 2020Change of details for Mr Brian Howie Murray as a person with significant control on 23 March 2020 (2 pages)
20 March 2020Director's details changed for Brian Howie Murray on 20 March 2020 (2 pages)
20 March 2020Change of details for Mr Brian Howie Murray as a person with significant control on 20 March 2020 (2 pages)
14 November 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
28 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
1 June 2018Micro company accounts made up to 5 April 2018 (5 pages)
11 May 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
6 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
6 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
6 December 2016Termination of appointment of Brian Howie Murray as a secretary on 23 November 2016 (1 page)
6 December 2016Termination of appointment of Brian Howie Murray as a secretary on 23 November 2016 (1 page)
25 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(4 pages)
25 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(4 pages)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
26 August 2015Registered office address changed from 26 Greenbank Road Edinburgh Lothian EH10 5RY to 2/17 Manse Road Edinburgh EH12 7SN on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 26 Greenbank Road Edinburgh Lothian EH10 5RY to 2/17 Manse Road Edinburgh EH12 7SN on 26 August 2015 (1 page)
11 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
11 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
29 April 2014Director's details changed for Brian Howie Murray on 28 September 2013 (2 pages)
29 April 2014Director's details changed for Brian Howie Murray on 28 September 2013 (2 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(4 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(4 pages)
28 April 2014Secretary's details changed for Brian Howie Murray on 28 September 2013 (1 page)
28 April 2014Secretary's details changed for Brian Howie Murray on 28 September 2013 (1 page)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
24 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
23 May 2012Termination of appointment of Pauline Murray as a director (1 page)
23 May 2012Current accounting period shortened from 30 April 2013 to 5 April 2013 (1 page)
23 May 2012Termination of appointment of Pauline Murray as a director (1 page)
23 May 2012Current accounting period shortened from 30 April 2013 to 5 April 2013 (1 page)
23 May 2012Current accounting period shortened from 30 April 2013 to 5 April 2013 (1 page)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
26 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
25 May 2010Director's details changed for Pauline Anne Murray on 27 April 2010 (2 pages)
25 May 2010Director's details changed for Brian Howie Murray on 27 April 2010 (2 pages)
25 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Brian Howie Murray on 27 April 2010 (2 pages)
25 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Pauline Anne Murray on 27 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 May 2009Return made up to 27/04/09; full list of members (3 pages)
25 May 2009Return made up to 27/04/09; full list of members (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
29 April 2008Return made up to 27/04/08; full list of members (3 pages)
29 April 2008Return made up to 27/04/08; full list of members (3 pages)
21 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
21 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
22 May 2007Return made up to 27/04/07; full list of members (2 pages)
22 May 2007Return made up to 27/04/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
3 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
17 May 2006Return made up to 27/04/06; full list of members (2 pages)
17 May 2006Return made up to 27/04/06; full list of members (2 pages)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
20 May 2005Return made up to 27/04/05; full list of members (2 pages)
20 May 2005Return made up to 27/04/05; full list of members (2 pages)
27 April 2004Incorporation (16 pages)
27 April 2004Incorporation (16 pages)