Company NameMurray Outsourcing Limited
Company StatusDissolved
Company NumberSC375224
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years, 1 month ago)
Dissolution Date29 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2010(same day as company formation)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusClosed
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Brian Bannatyne
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 15 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Keith Mitchell Geddes
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 11 August 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£17,489,088
Cash£1,368,870
Current Liabilities£15,307,042

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 June 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Final Gazette dissolved following liquidation (1 page)
29 March 2016Notice of final meeting of creditors (18 pages)
29 March 2016Notice of final meeting of creditors (18 pages)
27 January 2016Registered office address changed from Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages)
27 January 2016Registered office address changed from Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages)
16 February 2015Court order notice of winding up (1 page)
16 February 2015Notice of winding up order (1 page)
16 February 2015Court order notice of winding up (1 page)
16 February 2015Notice of winding up order (1 page)
12 February 2015Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on 12 February 2015 (2 pages)
12 February 2015Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on 12 February 2015 (2 pages)
3 September 2014Registration of charge SC3752240003, created on 26 August 2014 (24 pages)
3 September 2014Registration of charge SC3752240003, created on 26 August 2014 (24 pages)
24 April 2014Termination of appointment of Brian Bannatyne as a director (1 page)
24 April 2014Termination of appointment of Brian Bannatyne as a director (1 page)
11 April 2014Full accounts made up to 30 June 2013 (17 pages)
11 April 2014Full accounts made up to 30 June 2013 (17 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
29 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
3 April 2013Full accounts made up to 30 June 2012 (17 pages)
3 April 2013Full accounts made up to 30 June 2012 (17 pages)
17 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
4 April 2012Group of companies' accounts made up to 30 June 2011 (31 pages)
4 April 2012Group of companies' accounts made up to 30 June 2011 (31 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
23 March 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2012First Gazette notice for compulsory strike-off (1 page)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
14 September 2011Termination of appointment of Keith Geddes as a director (1 page)
14 September 2011Termination of appointment of Keith Geddes as a director (1 page)
3 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
14 February 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
14 February 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010 (2 pages)
10 June 2010Appointment of Mr Brian Bannatyne as a director (2 pages)
10 June 2010Appointment of Mr Brian Bannatyne as a director (2 pages)
10 June 2010Appointment of Mr Keith Mitchell Geddes as a director (2 pages)
10 June 2010Appointment of Mr Keith Mitchell Geddes as a director (2 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
19 March 2010Incorporation (58 pages)
19 March 2010Incorporation (58 pages)