Company NameMurray & Currie Property Limited
Company StatusDissolved
Company NumberSC402069
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Steven Andrew Currie
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Thistle Street
Edinburgh
EH2 1EN
Scotland
Director NameMr Richard Peter Murray
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Thistle Street
Edinburgh
EH2 1EN
Scotland
Director NameMr Omid Najafian
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address227 Ingram Street
Glasgow
G1 1DA
Scotland
Director NameMr Reza Najafian
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address227 Ingram Street
Glasgow
G1 1DA
Scotland

Contact

Websitewww.murrayandcurrie.com/
Telephone0131 2265050
Telephone regionEdinburgh

Location

Registered Address60 Queen Street
Edinburgh
Lothian
EH2 4NA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,007
Cash£2,047
Current Liabilities£3,453

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016Application to strike the company off the register (3 pages)
23 February 2016Application to strike the company off the register (3 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
8 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
24 March 2015Registered office address changed from 28 Thistle Street Edinburgh EH2 1EN to 60 Queen Street Edinburgh Lothian EH2 4NA on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 28 Thistle Street Edinburgh EH2 1EN to 60 Queen Street Edinburgh Lothian EH2 4NA on 24 March 2015 (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
21 June 2013Director's details changed for Mr Richard Peter Murray on 1 October 2012 (2 pages)
21 June 2013Director's details changed for Mr Richard Peter Murray on 1 October 2012 (2 pages)
21 June 2013Director's details changed for Mr Steven Currie on 1 October 2012 (2 pages)
21 June 2013Director's details changed for Mr Steven Currie on 1 October 2012 (2 pages)
21 June 2013Director's details changed for Mr Richard Peter Murray on 1 October 2012 (2 pages)
21 June 2013Director's details changed for Mr Steven Currie on 1 October 2012 (2 pages)
3 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 November 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
26 September 2012Termination of appointment of Omid Najafian as a director (1 page)
26 September 2012Registered office address changed from 227 Ingram Street Glasgow G1 1DA United Kingdom on 26 September 2012 (1 page)
26 September 2012Previous accounting period shortened from 30 June 2012 to 30 November 2011 (1 page)
26 September 2012Termination of appointment of Omid Najafian as a director (1 page)
26 September 2012Termination of appointment of Reza Najafian as a director (1 page)
26 September 2012Previous accounting period shortened from 30 June 2012 to 30 November 2011 (1 page)
26 September 2012Registered office address changed from 227 Ingram Street Glasgow G1 1DA United Kingdom on 26 September 2012 (1 page)
26 September 2012Termination of appointment of Reza Najafian as a director (1 page)
20 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)