Company NameMuiryhall Limited
Company StatusDissolved
Company NumberSC326372
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 9 months ago)
Dissolution Date23 December 2014 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Anthony Loftus
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O The Millers North Lurg
Midmar
Inverurie
Aberdeenshire
AB51 7NB
Scotland
Secretary NameJames And George Collie (Corporation)
StatusClosed
Appointed26 June 2007(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Anthony Loftus
100.00%
Ordinary

Financials

Year2014
Net Worth-£479,384
Cash£69,439
Current Liabilities£476,743

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved following liquidation (1 page)
23 December 2014Final Gazette dissolved following liquidation (1 page)
23 September 2014Notice of final meeting of creditors (6 pages)
23 September 2014Notice of final meeting of creditors (6 pages)
23 October 2012Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ on 23 October 2012 (1 page)
23 October 2012Appointment of a provisional liquidator (1 page)
23 October 2012Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ on 23 October 2012 (1 page)
23 October 2012Appointment of a provisional liquidator (1 page)
24 September 2012Court order notice of winding up (1 page)
24 September 2012Court order notice of winding up (1 page)
24 September 2012Notice of winding up order (1 page)
24 September 2012Notice of winding up order (1 page)
12 September 2012Appointment of a provisional liquidator (1 page)
12 September 2012Appointment of a provisional liquidator (1 page)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1
(4 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1
(4 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 June 2010Director's details changed for Mr Anthony Loftus on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr Anthony Loftus on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
30 June 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mr Anthony Loftus on 1 October 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 June 2009Director's change of particulars / anthony loftus / 26/06/2009 (2 pages)
30 June 2009Return made up to 26/06/09; full list of members (3 pages)
30 June 2009Director's change of particulars / anthony loftus / 26/06/2009 (2 pages)
30 June 2009Return made up to 26/06/09; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 June 2008Return made up to 26/06/08; full list of members (3 pages)
27 June 2008Return made up to 26/06/08; full list of members (3 pages)
27 September 2007Partic of mort/charge * (3 pages)
27 September 2007Partic of mort/charge * (3 pages)
10 September 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
10 September 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
5 September 2007Partic of mort/charge * (3 pages)
5 September 2007Partic of mort/charge * (3 pages)
26 June 2007Incorporation (32 pages)
26 June 2007Incorporation (32 pages)