Company NameMurray Edwards Limited
Company StatusDissolved
Company NumberSC340049
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years ago)
Dissolution Date24 July 2014 (9 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Spencer Neil Edwards
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence Address6 St. Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
Secretary NameMr Spencer Neil Edwards
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 St. Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
Director NameMr Scott Alan Murray
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grantown Road
Forres
Morayshire
IV36 1JU
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

20k at 1Scott Murray
50.00%
Ordinary
20k at 1Spencer Edwards
50.00%
Ordinary

Financials

Year2014
Net Worth£10,304
Cash£2,251
Current Liabilities£45,020

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2014Final Gazette dissolved following liquidation (1 page)
24 July 2014Final Gazette dissolved following liquidation (1 page)
24 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2014Return of final meeting of voluntary winding up (3 pages)
24 April 2014Return of final meeting of voluntary winding up (3 pages)
18 November 2013Registered office address changed from Aberlour Hotel 87 High Street Aberlour Moray AB38 9QB United Kingdom on 18 November 2013 (2 pages)
18 November 2013Registered office address changed from Aberlour Hotel 87 High Street Aberlour Moray AB38 9QB United Kingdom on 18 November 2013 (2 pages)
25 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
15 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2010Secretary's details changed for Mr Spencer Neil Edwards on 25 March 2010 (1 page)
15 July 2010Secretary's details changed for Mr Spencer Neil Edwards on 25 March 2010 (1 page)
15 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2010Director's details changed for Mr Spencer Neil Edwards on 25 March 2010 (2 pages)
15 July 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 40,000
(4 pages)
15 July 2010Director's details changed for Mr Spencer Neil Edwards on 25 March 2010 (2 pages)
15 July 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 40,000
(4 pages)
12 October 2009Annual return made up to 25 March 2009 with a full list of shareholders (10 pages)
12 October 2009Annual return made up to 25 March 2009 with a full list of shareholders (10 pages)
26 May 2009Appointment terminated director scott murray (1 page)
26 May 2009Appointment terminated director scott murray (1 page)
8 April 2008Secretary's change of particulars / spencer edwards / 27/03/2008 (1 page)
8 April 2008Secretary's change of particulars / spencer edwards / 27/03/2008 (1 page)
25 March 2008Incorporation (14 pages)
25 March 2008Incorporation (14 pages)