Edinburgh
EH2 1EN
Scotland
Director Name | Mr Richard Peter Murray |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Thistle Street Edinburgh EH2 1EN Scotland |
Director Name | Mr Omid Najafian |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 227 Ingram Street Glasgow G1 1DA Scotland |
Director Name | Mr Reza Najafian |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 227 Ingram Street Glasgow G1 1DA Scotland |
Website | www.murrayandcurrie.com/ |
---|---|
Telephone | 0131 2265050 |
Telephone region | Edinburgh |
Registered Address | 60 Queen Street Edinburgh Lothian EH2 4NA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,007 |
Cash | £2,047 |
Current Liabilities | £3,453 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | Application to strike the company off the register (3 pages) |
23 February 2016 | Application to strike the company off the register (3 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
8 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
24 March 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
4 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Director's details changed for Mr Richard Peter Murray on 1 October 2012 (2 pages) |
21 June 2013 | Director's details changed for Mr Richard Peter Murray on 1 October 2012 (2 pages) |
21 June 2013 | Director's details changed for Mr Steven Currie on 1 October 2012 (2 pages) |
21 June 2013 | Director's details changed for Mr Steven Currie on 1 October 2012 (2 pages) |
21 June 2013 | Director's details changed for Mr Richard Peter Murray on 1 October 2012 (2 pages) |
21 June 2013 | Director's details changed for Mr Steven Currie on 1 October 2012 (2 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
26 September 2012 | Termination of appointment of Omid Najafian as a director (1 page) |
26 September 2012 | Registered office address changed from 227 Ingram Street Glasgow G1 1DA United Kingdom on 26 September 2012 (1 page) |
26 September 2012 | Previous accounting period shortened from 30 June 2012 to 30 November 2011 (1 page) |
26 September 2012 | Termination of appointment of Omid Najafian as a director (1 page) |
26 September 2012 | Termination of appointment of Reza Najafian as a director (1 page) |
26 September 2012 | Previous accounting period shortened from 30 June 2012 to 30 November 2011 (1 page) |
26 September 2012 | Registered office address changed from 227 Ingram Street Glasgow G1 1DA United Kingdom on 26 September 2012 (1 page) |
26 September 2012 | Termination of appointment of Reza Najafian as a director (1 page) |
20 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|