Company NameMurval Safety Services Limited
Company StatusDissolved
Company NumberSC396886
CategoryPrivate Limited Company
Incorporation Date1 April 2011(13 years ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Charles Valentine
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6a Roy Drive
Murieston
Livingston
West Lothian
EH54 9HY
Scotland
Director NameSylvia Valentine
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6a Roy Drive
Murieston
Livingston
West Lothian
EH54 9HY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameJames Valentine
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6a Roy Drive
Murieston
Livingston
West Lothian
EH54 9HY
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 April 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2nd Floor Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth-£12,723
Cash£17,790
Current Liabilities£135,635

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved following liquidation (1 page)
4 July 2017Final Gazette dissolved following liquidation (1 page)
4 April 2017Order of court for early dissolution (1 page)
4 April 2017Order of court for early dissolution (1 page)
30 August 2016Registered office address changed from Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages)
30 August 2016Registered office address changed from Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages)
15 February 2016Registered office address changed from 6a Roy Drive Murieston Livingston West Lothian EH54 9HY to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 15 February 2016 (2 pages)
15 February 2016Registered office address changed from 6a Roy Drive Murieston Livingston West Lothian EH54 9HY to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 15 February 2016 (2 pages)
15 February 2016Court order notice of winding up (1 page)
15 February 2016Court order notice of winding up (1 page)
15 February 2016Notice of winding up order (1 page)
15 February 2016Notice of winding up order (1 page)
7 January 2016Appointment of a provisional liquidator (2 pages)
7 January 2016Appointment of a provisional liquidator (2 pages)
9 December 2015Termination of appointment of James Valentine as a director on 3 December 2015 (2 pages)
9 December 2015Termination of appointment of James Valentine as a director on 3 December 2015 (2 pages)
9 December 2015Termination of appointment of James Valentine as a director on 3 December 2015 (2 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
27 March 2015Registered office address changed from 102 Manor Street Falkirk FK1 1NU to 6a Roy Drive Murieston Livingston West Lothian EH54 9HY on 27 March 2015 (1 page)
27 March 2015Director's details changed for James Valentine on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Sylvia Valentine on 27 March 2015 (2 pages)
27 March 2015Registered office address changed from 102 Manor Street Falkirk FK1 1NU to 6a Roy Drive Murieston Livingston West Lothian EH54 9HY on 27 March 2015 (1 page)
27 March 2015Director's details changed for James Valentine on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Sylvia Valentine on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Keith Charles Valentine on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Keith Charles Valentine on 27 March 2015 (2 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
10 June 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(4 pages)
10 June 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(4 pages)
10 June 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(4 pages)
10 May 2011Appointment of Sylvia Valentine as a director (3 pages)
10 May 2011Appointment of Sylvia Valentine as a director (3 pages)
20 April 2011Appointment of Keith Charles Valentine as a director (3 pages)
20 April 2011Appointment of James Valentine as a director (3 pages)
20 April 2011Appointment of James Valentine as a director (3 pages)
20 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
20 April 2011Appointment of Keith Charles Valentine as a director (3 pages)
20 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
8 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
8 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
1 April 2011Incorporation (23 pages)
1 April 2011Incorporation (23 pages)