Company Name19 The Murray Square Limited
Company StatusDissolved
Company NumberSC378328
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 11 months ago)
Dissolution Date29 February 2020 (4 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Director

Director NameMr Irfan Younis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wri Associates Ltd 3rd Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland

Location

Registered AddressC/O Wri Associates Ltd 3rd Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Irfan Younis
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,495
Cash£276
Current Liabilities£22,842

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 February 2020Final Gazette dissolved following liquidation (1 page)
29 November 2019Final account prior to dissolution in a winding-up by the court (12 pages)
8 March 2018Court order notice of winding up (1 page)
8 March 2018Registered office address changed from 505 Great Western Road Glasgow G12 8HN to C/O Wri Associates Ltd 3rd Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 8 March 2018 (2 pages)
8 March 2018Notice of winding up order (1 page)
8 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
29 May 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 June 2013Director's details changed for Mr Irfan Younis on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Mr Irfan Younis on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Mr Irfan Younis on 6 June 2013 (2 pages)
5 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
18 February 2013Registered office address changed from 258 Albert Drive Glasgow G41 2NL on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from 258 Albert Drive Glasgow G41 2NL on 18 February 2013 (2 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
19 October 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
12 October 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2012Registered office address changed from 20 Darnley Street Glasgow G41 2SE United Kingdom on 17 August 2012 (2 pages)
17 August 2012Registered office address changed from 20 Darnley Street Glasgow G41 2SE United Kingdom on 17 August 2012 (2 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
8 June 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
29 December 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
29 December 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
11 May 2010Incorporation (34 pages)
11 May 2010Incorporation (34 pages)