Company NameMurray Structures Limited
Company StatusDissolved
Company NumberSC327534
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)
Dissolution Date30 June 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobert Murray
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address13-15 Caryle Place
Annan
Dumfries
DG12 5BQ
Scotland
Secretary NameJames Stuart Hardie
NationalityBritish
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleFarmer
Correspondence Address2 Vancouver Road
Eastriggs
Dumfriesshire
DG12 6NX
Scotland
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address51 Rae Street
Dumfries
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth-£27,159
Cash£86
Current Liabilities£13,512

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
30 June 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Notice of final meeting of creditors (3 pages)
30 March 2017Notice of final meeting of creditors (3 pages)
8 January 2015Court order notice of winding up (1 page)
8 January 2015Notice of winding up order (1 page)
8 January 2015Registered office address changed from Unit 2 Vancouver Road Eastriggs Annan Dumfries-Shire DG12 6NX to 51 Rae Street Dumfries DG1 1JD on 8 January 2015 (1 page)
8 January 2015Notice of winding up order (1 page)
8 January 2015Registered office address changed from Unit 2 Vancouver Road Eastriggs Annan Dumfries-Shire DG12 6NX to 51 Rae Street Dumfries DG1 1JD on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Unit 2 Vancouver Road Eastriggs Annan Dumfries-Shire DG12 6NX to 51 Rae Street Dumfries DG1 1JD on 8 January 2015 (1 page)
8 January 2015Court order notice of winding up (1 page)
11 November 2014Compulsory strike-off action has been suspended (1 page)
11 November 2014Compulsory strike-off action has been suspended (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(3 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
31 August 2010Director's details changed for Robert Murray on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Robert Murray on 1 January 2010 (2 pages)
31 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for Robert Murray on 1 January 2010 (2 pages)
31 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
11 August 2009Return made up to 11/07/09; full list of members (3 pages)
11 August 2009Return made up to 11/07/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 October 2008Return made up to 11/07/08; full list of members
  • 363(287) ‐ Registered office changed on 10/10/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2008Return made up to 11/07/08; full list of members
  • 363(287) ‐ Registered office changed on 10/10/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (2 pages)
7 October 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (2 pages)
3 July 2008Appointment terminated secretary james hardie (1 page)
3 July 2008Ad 30/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 July 2008Appointment terminated secretary james hardie (1 page)
3 July 2008Ad 30/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 January 2008Registered office changed on 28/01/08 from: unit, 2 vancouver road eastriggs annan dumfries & galloway DG12 6NX (1 page)
28 January 2008Registered office changed on 28/01/08 from: unit, 2 vancouver road eastriggs annan dumfries & galloway DG12 6NX (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007New director appointed (2 pages)
11 July 2007Incorporation (15 pages)
11 July 2007Incorporation (15 pages)