Company NameT. Murray Agricultural Engineering Limited
Company StatusDissolved
Company NumberSC357819
CategoryPrivate Limited Company
Incorporation Date6 April 2009(15 years ago)
Dissolution Date20 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn Murray
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(same day as company formation)
RoleAgricultural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Southward Way
Barassie
Troon
Ayrshire
KA10 6UX
Scotland
Director NameThomas Murray
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(same day as company formation)
RoleAgricultural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Harperland Holdings
Dundonald
Ayrshire
KA2 9DA
Scotland
Secretary NameJean Menzies Murray
NationalityBritish
StatusClosed
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland

Location

Registered Address60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Shareholders

51 at £1Thomas Murray
51.00%
Ordinary
49 at £1John Murray
49.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
12 November 2014Application to strike the company off the register (3 pages)
12 November 2014Application to strike the company off the register (3 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 February 2014Accounts made up to 31 May 2013 (2 pages)
7 February 2014Accounts made up to 31 May 2013 (2 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
5 February 2013Accounts made up to 31 May 2012 (2 pages)
5 February 2013Accounts made up to 31 May 2012 (2 pages)
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts made up to 31 May 2011 (2 pages)
31 January 2012Accounts made up to 31 May 2011 (2 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
14 December 2010Accounts made up to 31 May 2010 (2 pages)
14 December 2010Accounts made up to 31 May 2010 (2 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Jean Menzies Murray on 6 April 2010 (1 page)
26 April 2010Secretary's details changed for Jean Menzies Murray on 6 April 2010 (1 page)
26 April 2010Director's details changed for John Murray on 6 April 2010 (2 pages)
26 April 2010Director's details changed for John Murray on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Thomas Murray on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Thomas Murray on 6 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jean Menzies Murray on 6 April 2010 (1 page)
26 April 2010Director's details changed for Thomas Murray on 6 April 2010 (2 pages)
26 April 2010Director's details changed for John Murray on 6 April 2010 (2 pages)
15 April 2009Accounting reference date extended from 30/04/2010 to 31/05/2010 (1 page)
15 April 2009Accounting reference date extended from 30/04/2010 to 31/05/2010 (1 page)
6 April 2009Incorporation (33 pages)
6 April 2009Incorporation (33 pages)