Blanefield
Glasgow
G63 9AJ
Scotland
Director Name | Miss Kirsty Louise Margaret Murray |
---|---|
Date of Birth | October 1992 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Tree Tops Buchanan Castle Estate Drymen Glasgow Lanarkshire G63 0HX Scotland |
Director Name | Mr Andrew Graham Davidson Murray |
---|---|
Date of Birth | December 1990 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 April 2014) |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | Treetops Buchanan Castle Estate Buchanan Castle Estate Glasgow G63 0HX Scotland |
Website | murraypropertysolutions.co.uk |
---|---|
Telephone | 01360 770082 |
Telephone region | Killearn |
Registered Address | Treetops Buchanan Castle Estate Buchanan Castle Estate Glasgow G63 0HX Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
20 at £1 | Andrew Graham Davidson Murray 33.33% Ordinary |
---|---|
20 at £1 | Edward Mccabe 33.33% Ordinary |
20 at £1 | Thomas Murray 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,314 |
Cash | £399 |
Current Liabilities | £22,070 |
Latest Accounts | 30 September 2014 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2015 | Application to strike the company off the register (3 pages) |
24 July 2015 | Application to strike the company off the register (3 pages) |
11 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 January 2015 | Termination of appointment of Andrew Graham Davidson Murray as a director on 9 April 2014 (1 page) |
11 January 2015 | Termination of appointment of Andrew Graham Davidson Murray as a director on 9 April 2014 (1 page) |
11 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 January 2015 | Termination of appointment of Andrew Graham Davidson Murray as a director on 9 April 2014 (1 page) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
9 May 2014 | Termination of appointment of Kirsty Murray as a director (1 page) |
9 May 2014 | Termination of appointment of Kirsty Murray as a director (1 page) |
22 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders
|
22 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders
|
23 April 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
23 April 2013 | Appointment of Mr Edward John Mc Cabe as a director (2 pages) |
23 April 2013 | Appointment of Mr Andrew Graham Davidson Murray as a director (2 pages) |
23 April 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
23 April 2013 | Appointment of Mr Edward John Mc Cabe as a director (2 pages) |
23 April 2013 | Appointment of Mr Andrew Graham Davidson Murray as a director (2 pages) |
11 April 2013 | Incorporation (22 pages) |
11 April 2013 | Incorporation (22 pages) |