Company NameMurraycreative Limited
Company StatusDissolved
Company NumberSC423486
CategoryPrivate Limited Company
Incorporation Date4 May 2012(12 years ago)
Dissolution Date24 October 2023 (6 months, 1 week ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Murray
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxwell House 2 Westerton Road
Broxburn
West Lothian
EH52 5AU
Scotland
Director NameMrs Joan Gibson Murray
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 December 2015(3 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 24 October 2023)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressC/O Frp Advisory Trading Limited Suite 2b Johnston
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Location

Registered AddressC/O Frp Advisory Trading Limited Suite 2b Johnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

100 at £1David Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£85,955
Cash£110,621
Current Liabilities£36,057

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 October 2023Final Gazette dissolved following liquidation (1 page)
24 July 2023Final account prior to dissolution in MVL (final account attached) (10 pages)
17 October 2022Registered office address changed from C/O Blyth Smith Axwel House 2 Westerton Road East Mains Broxburn West Lothian EH52 5AU Scotland to C/O Frp Advisory Trading Limited Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 17 October 2022 (2 pages)
10 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-07
(2 pages)
29 June 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 March 2022Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
10 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 September 2021Registered office address changed from Axwell House 2 Westerton Road Broxburn West Lothian EH52 5AU to C/O Blyth Smith Axwel House 2 Westerton Road East Mains Broxburn West Lothian EH52 5AU on 2 September 2021 (1 page)
8 June 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
26 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
18 September 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 110
(3 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 May 2016Appointment of Mrs Joan Gibson Murray as a director on 25 December 2015 (2 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Appointment of Mrs Joan Gibson Murray as a director on 25 December 2015 (2 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
25 September 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
4 May 2012Incorporation (21 pages)
4 May 2012Incorporation (21 pages)