Company NameMurray Decor & Restorations Ltd
Company StatusDissolved
Company NumberSC412320
CategoryPrivate Limited Company
Incorporation Date30 November 2011(12 years, 4 months ago)
Dissolution Date6 January 2024 (3 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Director

Director NameMr Ross Murray
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address36a Cadzow Street
Hamilton
ML3 6DG
Scotland

Location

Registered AddressThird Floor, 2
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2012
Net Worth£5,673
Cash£2,553
Current Liabilities£4,725

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 January 2024Final Gazette dissolved following liquidation (1 page)
6 October 2023Final account prior to dissolution in a winding-up by the court (17 pages)
26 May 2022Registered office address changed from First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to Third Floor, 2 Semple Street Edinburgh EH3 8BL on 26 May 2022 (3 pages)
1 October 2018Notice of winding up order (1 page)
1 October 2018Registered office address changed from C/O Bryson & Co Unit F8 Maryhill Burgh Halls 10 Gaiirbraid Avenue Maryhill Glasgow G20 8YE to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 1 October 2018 (2 pages)
1 October 2018Court order notice of winding up (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
28 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 August 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
25 August 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
12 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
4 March 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
29 October 2013Registered office address changed from 36a Cadzow Street Hamilton ML3 6DG Scotland on 29 October 2013 (1 page)
29 October 2013Registered office address changed from 36a Cadzow Street Hamilton ML3 6DG Scotland on 29 October 2013 (1 page)
29 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
16 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013Compulsory strike-off action has been discontinued (1 page)
14 April 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
14 April 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
30 November 2011Incorporation (24 pages)
30 November 2011Incorporation (24 pages)