Edinburgh
EH3 8AJ
Scotland
Director Name | Gregor Kennedy Campbell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(3 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2010) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr Craig John McDermid |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Grigor Lewis Milne |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh EH2 4DR Scotland |
Secretary Name | Grigor Lewis Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh EH2 4DR Scotland |
Secretary Name | David William Murray Horne |
---|---|
Status | Resigned |
Appointed | 28 February 2010(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 July 2011) |
Role | Company Director |
Correspondence Address | 11 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr David Douglas Murray |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh Midlothian EH2 4DR Scotland |
Director Name | Ms Georgette Henderson Stewart |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Registered Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Murray Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,486,372 |
Gross Profit | £376,009 |
Net Worth | -£208,862 |
Cash | £68,278 |
Current Liabilities | £611,999 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2014 | Application to strike the company off the register (3 pages) |
23 July 2014 | Application to strike the company off the register (3 pages) |
15 July 2014 | Satisfaction of charge 1 in full (4 pages) |
15 July 2014 | Satisfaction of charge 2 in full (4 pages) |
15 July 2014 | Satisfaction of charge 1 in full (4 pages) |
15 July 2014 | Satisfaction of charge 2 in full (4 pages) |
20 June 2014 | Satisfaction of charge 3 in full (4 pages) |
20 June 2014 | Satisfaction of charge 3 in full (4 pages) |
13 June 2014 | Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on 13 June 2014 (1 page) |
3 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
16 October 2013 | Company name changed quality link recruitment LIMITED\certificate issued on 16/10/13
|
16 October 2013 | Company name changed quality link recruitment LIMITED\certificate issued on 16/10/13
|
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
31 August 2012 | Termination of appointment of Georgette Stewart as a director (1 page) |
31 August 2012 | Termination of appointment of Georgette Stewart as a director (1 page) |
26 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Termination of appointment of Craig Mcdermid as a director (1 page) |
13 January 2012 | Termination of appointment of David Murray as a director (1 page) |
13 January 2012 | Termination of appointment of David Murray as a director (1 page) |
13 January 2012 | Appointment of Ms Hazel Anne Neill as a director (2 pages) |
13 January 2012 | Appointment of Ms Hazel Anne Neill as a director (2 pages) |
13 January 2012 | Termination of appointment of Craig Mcdermid as a director (1 page) |
10 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
10 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 July 2011 | Termination of appointment of David Horne as a secretary (1 page) |
13 July 2011 | Termination of appointment of David Horne as a secretary (1 page) |
3 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Full accounts made up to 31 December 2009 (18 pages) |
21 March 2011 | Full accounts made up to 31 December 2009 (18 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages) |
22 October 2010 | Alterations to floating charge 3 (6 pages) |
22 October 2010 | Alterations to floating charge 3 (6 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
6 October 2010 | Appointment of Georgette Henderson Stewart as a director (3 pages) |
6 October 2010 | Appointment of Georgette Henderson Stewart as a director (3 pages) |
18 August 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
18 August 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
28 July 2010 | Termination of appointment of Gregor Campbell as a director (2 pages) |
28 July 2010 | Termination of appointment of Gregor Campbell as a director (2 pages) |
11 June 2010 | Full accounts made up to 30 June 2009 (19 pages) |
11 June 2010 | Full accounts made up to 30 June 2009 (19 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 April 2010 | Appointment of David Douglas Murray as a director (3 pages) |
20 April 2010 | Appointment of David Douglas Murray as a director (3 pages) |
17 March 2010 | Termination of appointment of Grigor Milne as a director (1 page) |
17 March 2010 | Director's details changed for Gregor Kennedy Campbell on 16 March 2010 (2 pages) |
17 March 2010 | Termination of appointment of Grigor Milne as a director (1 page) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Gregor Kennedy Campbell on 16 March 2010 (2 pages) |
5 March 2010 | Appointment of David William Murray Horne as a secretary (1 page) |
5 March 2010 | Termination of appointment of Grigor Milne as a secretary (1 page) |
5 March 2010 | Termination of appointment of Grigor Milne as a secretary (1 page) |
5 March 2010 | Appointment of David William Murray Horne as a secretary (1 page) |
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
24 November 2009 | Director's details changed for Gregor Kennedy Campbell on 17 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Craig John Mcdermid on 17 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Gregor Kennedy Campbell on 17 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Craig John Mcdermid on 17 November 2009 (3 pages) |
3 November 2009 | Secretary's details changed for Grigor Lewis Milne on 3 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Grigor Lewis Milne on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Grigor Lewis Milne on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Grigor Lewis Milne on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Grigor Lewis Milne on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Grigor Lewis Milne on 3 November 2009 (1 page) |
7 October 2009 | Previous accounting period extended from 31 January 2009 to 30 June 2009 (1 page) |
7 October 2009 | Previous accounting period extended from 31 January 2009 to 30 June 2009 (1 page) |
8 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (19 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (19 pages) |
30 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
30 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (18 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (18 pages) |
21 November 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
21 November 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
18 April 2007 | Return made up to 16/03/07; full list of members (7 pages) |
18 April 2007 | Return made up to 16/03/07; full list of members (7 pages) |
11 August 2006 | Partic of mort/charge * (3 pages) |
11 August 2006 | Partic of mort/charge * (3 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed;new director appointed (2 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | New secretary appointed;new director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
21 June 2006 | Company name changed dunwilco (1330) LIMITED\certificate issued on 21/06/06 (2 pages) |
21 June 2006 | Company name changed dunwilco (1330) LIMITED\certificate issued on 21/06/06 (2 pages) |
16 March 2006 | Incorporation (23 pages) |
16 March 2006 | Incorporation (23 pages) |