Edinburgh
EH2 1DF
Scotland
Director Name | Mr Andrew John Douglas Murray |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(1 month, 1 week after company formation) |
Appointment Duration | 6 years (resigned 24 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mrs Jennifer Margaret Murray |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Thistle Street Edinburgh EH2 1DF Scotland |
Website | murrayproperty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 142857142 |
Telephone region | Mobile |
Registered Address | 21 Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | Ian Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,260 |
Cash | £99,564 |
Current Liabilities | £834,683 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
15 February 2017 | Delivered on: 16 February 2017 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: 12A stafford street, edinburgh EH3 7AU registered in the land register of scotland under title number MID180124. Outstanding |
---|---|
13 February 2017 | Delivered on: 14 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 10 stafford street, edinburgh. Outstanding |
7 February 2017 | Delivered on: 8 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 10A stafford street, edinburgh EH3 7AU registered in the land register of scotland under title number MID179735. Outstanding |
7 February 2017 | Delivered on: 8 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 14A stafford street, edinburgh EH3 7AU registered in the land register of scotland under title number MID179730. Outstanding |
19 January 2017 | Delivered on: 26 January 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2019 | Application to strike the company off the register (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
25 October 2019 | Termination of appointment of Jennifer Margaret Murray as a director on 24 October 2019 (1 page) |
25 October 2019 | Termination of appointment of Andrew John Douglas Murray as a director on 24 October 2019 (1 page) |
7 October 2019 | Registered office address changed from 38 Thistle Street Edinburgh Lothian EH2 1EN to 21 Thistle Street Edinburgh EH2 1DF on 7 October 2019 (1 page) |
15 May 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
12 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
30 March 2017 | Appointment of Mrs Jennifer Margaret Murray as a director on 17 March 2017 (3 pages) |
30 March 2017 | Appointment of Mrs Jennifer Margaret Murray as a director on 17 March 2017 (3 pages) |
16 February 2017 | Registration of charge SC4572550005, created on 15 February 2017 (5 pages) |
16 February 2017 | Registration of charge SC4572550005, created on 15 February 2017 (5 pages) |
14 February 2017 | Registration of charge SC4572550004, created on 13 February 2017 (6 pages) |
14 February 2017 | Registration of charge SC4572550004, created on 13 February 2017 (6 pages) |
8 February 2017 | Registration of charge SC4572550002, created on 7 February 2017 (5 pages) |
8 February 2017 | Registration of charge SC4572550003, created on 7 February 2017 (6 pages) |
8 February 2017 | Registration of charge SC4572550003, created on 7 February 2017 (6 pages) |
8 February 2017 | Registration of charge SC4572550002, created on 7 February 2017 (5 pages) |
26 January 2017 | Registration of charge SC4572550001, created on 19 January 2017 (5 pages) |
26 January 2017 | Registration of charge SC4572550001, created on 19 January 2017 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
3 February 2016 | Registered office address changed from , 21-23 Thistle Street, Edinburgh, EH2 1DF to 38 Thistle Street Edinburgh Lothian EH2 1EN on 3 February 2016 (2 pages) |
3 February 2016 | Registered office address changed from 21-23 Thistle Street Edinburgh EH2 1DF to 38 Thistle Street Edinburgh Lothian EH2 1EN on 3 February 2016 (2 pages) |
3 February 2016 | Registered office address changed from , 21-23 Thistle Street, Edinburgh, EH2 1DF to 38 Thistle Street Edinburgh Lothian EH2 1EN on 3 February 2016 (2 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
1 October 2013 | Appointment of Mr Andrew John Douglas Murray as a director (2 pages) |
1 October 2013 | Registered office address changed from 28 Alva Street Edinburgh EH2 4PY Scotland on 1 October 2013 (1 page) |
1 October 2013 | Appointment of Mr Andrew John Douglas Murray as a director (2 pages) |
1 October 2013 | Registered office address changed from , 28 Alva Street, Edinburgh, EH2 4PY, Scotland on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 28 Alva Street Edinburgh EH2 4PY Scotland on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from , 28 Alva Street, Edinburgh, EH2 4PY, Scotland on 1 October 2013 (1 page) |
21 August 2013 | Incorporation Statement of capital on 2013-08-21
|
21 August 2013 | Incorporation Statement of capital on 2013-08-21
|