Company NameMurrkid Limited
Company StatusDissolved
Company NumberSC323152
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date22 May 2015 (8 years, 11 months ago)
Previous NameFreelance Euro Services (Mmdcclxxi) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Kidd
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(5 months after company formation)
Appointment Duration7 years, 7 months (closed 22 May 2015)
RoleOil & Gas Consultant
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
Secretary NameMelanie Anne Kidd
NationalityBritish
StatusClosed
Appointed21 November 2007(6 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 22 May 2015)
RoleCompany Director
Correspondence Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
Director NameMrs Melanie Anne Kidd
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(1 year after company formation)
Appointment Duration7 years (closed 22 May 2015)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
2 Devanha Gardens West
Aberdeen
Aberdeenshire
AB11 7UW
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
ConstituencyMoray
WardBuckie
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Melanie Kidd
50.00%
Ordinary
50 at £1Peter Kidd
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,076
Cash£17,947
Current Liabilities£22,023

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2015First Gazette notice for voluntary strike-off (1 page)
30 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015Application to strike the company off the register (5 pages)
13 January 2015Application to strike the company off the register (5 pages)
5 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 September 2014Current accounting period extended from 5 April 2014 to 30 September 2014 (3 pages)
19 September 2014Current accounting period extended from 5 April 2014 to 30 September 2014 (3 pages)
19 September 2014Current accounting period extended from 5 April 2014 to 30 September 2014 (3 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
10 June 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
10 June 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
10 June 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
30 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
25 May 2011Director's details changed for Melanie Anne Murray on 8 May 2011 (2 pages)
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
25 May 2011Secretary's details changed for Melanie Anne Murray on 8 May 2011 (1 page)
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
25 May 2011Secretary's details changed for Melanie Anne Murray on 8 May 2011 (1 page)
25 May 2011Director's details changed for Melanie Anne Murray on 8 May 2011 (2 pages)
25 May 2011Secretary's details changed for Melanie Anne Murray on 8 May 2011 (1 page)
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
25 May 2011Director's details changed for Melanie Anne Murray on 8 May 2011 (2 pages)
1 July 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
1 July 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
1 July 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
26 May 2010Director's details changed for Peter Kidd on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Melanie Anne Murray on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for Melanie Anne Murray on 1 October 2009 (1 page)
26 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
26 May 2010Secretary's details changed for Melanie Anne Murray on 1 October 2009 (1 page)
26 May 2010Director's details changed for Melanie Anne Murray on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for Melanie Anne Murray on 1 October 2009 (1 page)
26 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Melanie Anne Murray on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Peter Kidd on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Peter Kidd on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
16 November 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
16 November 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
16 November 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
15 May 2009Return made up to 08/05/09; full list of members (4 pages)
15 May 2009Return made up to 08/05/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
7 July 2008Return made up to 08/05/08; full list of members (3 pages)
7 July 2008Return made up to 08/05/08; full list of members (3 pages)
23 May 2008Registered office changed on 23/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
23 May 2008Director appointed melanie anne murray (2 pages)
23 May 2008Director appointed melanie anne murray (2 pages)
23 May 2008Registered office changed on 23/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
17 May 2008Company name changed freelance euro services (mmdcclxxi) LIMITED\certificate issued on 21/05/08 (2 pages)
17 May 2008Company name changed freelance euro services (mmdcclxxi) LIMITED\certificate issued on 21/05/08 (2 pages)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007Secretary resigned (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (2 pages)
6 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
6 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
8 May 2007Incorporation (21 pages)
8 May 2007Incorporation (21 pages)