Company NameMurray Anderson Homes Limited
Company StatusDissolved
Company NumberSC441878
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Peter Simon Cassidy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address24 Briarwood
Vevay Road
Bray
County Wicklow
Ireland
Director NameMr David D'Alton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address43 Percy Place
Ballsbridge
Dublin
Dublin 4
Director NameMr Christopher Keogh
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27 St Killans Avenue
Greenhills
Dublin
Dublin 12
Director NameMr John Gerard O'Leary
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address19 Belfry Avenue
Citywest
Dublin
Dublin 24
Director NameMr Stuart Donald Anderson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Union Street
Bo'Ness
West Lothian
EH51 9AQ
Scotland

Location

Registered Address1a Melville Terrace
Stirling
FK8 2ND
Scotland
ConstituencyStirling
WardStirling West

Shareholders

19.4k at £0.01Christopher Keogh
19.38%
Ordinary
19.4k at £0.01David D'alton
19.38%
Ordinary
19.4k at £0.01John Gerard O'leary
19.38%
Ordinary
15.9k at £0.01Peter Simon Cassidy
15.94%
Ordinary
15.9k at £0.01Stuart Donald Anderson
15.94%
Ordinary
10k at £0.01Spinelock Uk LTD
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

19 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
21 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(7 pages)
21 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(7 pages)
21 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(7 pages)
5 November 2013Registered office address changed from 60 Union Street Bo'ness West Lothian EH51 9AQ United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 60 Union Street Bo'ness West Lothian EH51 9AQ United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 60 Union Street Bo'ness West Lothian EH51 9AQ United Kingdom on 5 November 2013 (1 page)
22 May 2013Termination of appointment of Stuart Donald Anderson as a director on 10 May 2013 (1 page)
22 May 2013Termination of appointment of Stuart Donald Anderson as a director on 10 May 2013 (1 page)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)