Company NameMuiravon Limited
Company StatusDissolved
Company NumberSC337072
CategoryPrivate Limited Company
Incorporation Date1 February 2008(16 years, 2 months ago)
Dissolution Date19 March 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Aaron Freeman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(1 week after company formation)
Appointment Duration5 years (resigned 01 March 2013)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address14 Forrestfield Crescent
Glasgow
Lanarkshire
G77 6DZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nadine Freeman
100.00%
Ordinary

Financials

Year2014
Net Worth£2,018
Cash£5,318
Current Liabilities£4,896

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2015Final Gazette dissolved following liquidation (1 page)
19 March 2015Final Gazette dissolved following liquidation (1 page)
19 December 2014Order of court for early dissolution (1 page)
19 December 2014Order of court for early dissolution (1 page)
27 November 2013Registered office address changed from 14 Forrestfield Crescent Newton Mearns Glasgow G17 6DZ on 27 November 2013 (2 pages)
27 November 2013Registered office address changed from 14 Forrestfield Crescent Newton Mearns Glasgow G17 6DZ on 27 November 2013 (2 pages)
21 October 2013Court order notice of winding up (1 page)
21 October 2013Notice of winding up order (1 page)
21 October 2013Court order notice of winding up (1 page)
21 October 2013Notice of winding up order (1 page)
26 September 2013Appointment of a provisional liquidator (1 page)
26 September 2013Appointment of a provisional liquidator (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Termination of appointment of Richard Aaron Freeman as a director on 1 March 2013 (2 pages)
7 June 2013Termination of appointment of Richard Aaron Freeman as a director on 1 March 2013 (2 pages)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013Termination of appointment of Richard Aaron Freeman as a director on 1 March 2013 (2 pages)
6 February 2013Annual return made up to 1 February 2012
Statement of capital on 2013-02-06
  • GBP 1
(14 pages)
6 February 2013Annual return made up to 1 February 2012
Statement of capital on 2013-02-06
  • GBP 1
(14 pages)
6 February 2013Annual return made up to 1 February 2012
Statement of capital on 2013-02-06
  • GBP 1
(14 pages)
5 February 2013Administrative restoration application (2 pages)
5 February 2013Administrative restoration application (2 pages)
28 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 June 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Richard Aaron Freeman on 2 October 2009 (2 pages)
14 June 2010Director's details changed for Richard Aaron Freeman on 2 October 2009 (2 pages)
14 June 2010Director's details changed for Richard Aaron Freeman on 2 October 2009 (2 pages)
14 June 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2008 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2008 (3 pages)
15 January 2010Annual return made up to 1 February 2009 with a full list of shareholders (3 pages)
15 January 2010Annual return made up to 1 February 2009 with a full list of shareholders (3 pages)
15 January 2010Annual return made up to 1 February 2009 with a full list of shareholders (3 pages)
29 November 2009Current accounting period shortened from 28 February 2009 to 31 May 2008 (3 pages)
29 November 2009Current accounting period shortened from 28 February 2009 to 31 May 2008 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 June 2008Director appointed richard freeman (2 pages)
18 June 2008Registered office changed on 18/06/2008 from 14 forestfield crescent newton mearns glasgow G77 6TZ (1 page)
18 June 2008Director appointed richard freeman (2 pages)
18 June 2008Registered office changed on 18/06/2008 from 14 forestfield crescent newton mearns glasgow G77 6TZ (1 page)
17 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
17 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 February 2008Registered office changed on 12/02/08 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Registered office changed on 12/02/08 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
1 February 2008Incorporation (17 pages)
1 February 2008Incorporation (17 pages)