Glasgow
G51 3HZ
Scotland
Secretary Name | Kirsty McIntyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 20 October 2015) |
Role | Office Manager |
Correspondence Address | 14 Loanbank Quadrant Glasgow G51 3HZ Scotland |
Director Name | Stuart Williams |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 March 2007) |
Role | Office Manager |
Correspondence Address | 12 Kilmahew Avenue Cardross Dumbarton Dunbartonshire G82 5NG Scotland |
Secretary Name | Stuart Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2007) |
Role | Office Manager |
Correspondence Address | 12 Kilmahew Avenue Cardross Dumbarton Dunbartonshire G82 5NG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.merkland.net |
---|
Registered Address | 14 Loanbank Quadrant Glasgow G51 3HZ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
2 at £1 | Robert Ewing Stevenson Horne 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2015 | Application to strike the company off the register (3 pages) |
17 June 2015 | Application to strike the company off the register (3 pages) |
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
9 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
8 May 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 July 2010 | Secretary's details changed for Kirsty Mcintyre on 1 October 2009 (1 page) |
14 July 2010 | Director's details changed for Robert Ewing Stevenson Horne on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Secretary's details changed for Kirsty Mcintyre on 1 October 2009 (1 page) |
14 July 2010 | Director's details changed for Robert Ewing Stevenson Horne on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Robert Ewing Stevenson Horne on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Secretary's details changed for Kirsty Mcintyre on 1 October 2009 (1 page) |
1 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
22 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
31 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
24 July 2008 | Appointment terminated director stuart williams (1 page) |
24 July 2008 | Appointment terminated director stuart williams (1 page) |
8 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
10 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | New secretary appointed (1 page) |
29 March 2007 | New secretary appointed (1 page) |
29 March 2007 | Secretary resigned (1 page) |
11 September 2006 | Return made up to 09/07/06; full list of members (2 pages) |
11 September 2006 | Return made up to 09/07/06; full list of members (2 pages) |
23 August 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
23 August 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
25 August 2005 | Return made up to 09/07/05; full list of members
|
25 August 2005 | Return made up to 09/07/05; full list of members
|
9 September 2004 | Resolutions
|
9 September 2004 | Company name changed murrayview LIMITED\certificate issued on 09/09/04 (2 pages) |
9 September 2004 | Company name changed murrayview LIMITED\certificate issued on 09/09/04 (2 pages) |
9 September 2004 | Resolutions
|
6 August 2004 | New secretary appointed;new director appointed (2 pages) |
6 August 2004 | Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page) |
6 August 2004 | Resolutions
|
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page) |
6 August 2004 | Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | Resolutions
|
6 August 2004 | New secretary appointed;new director appointed (2 pages) |
6 August 2004 | Director resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
9 July 2004 | Incorporation (16 pages) |
9 July 2004 | Incorporation (16 pages) |