Company NameMurray Property (Scotland) Limited
Company StatusDissolved
Company NumberSC457255
CategoryPrivate Limited Company
Incorporation Date21 August 2013(10 years, 8 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian Andrew Murray
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address21 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Andrew John Douglas Murray
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(1 month, 1 week after company formation)
Appointment Duration6 years (resigned 24 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMrs Jennifer Margaret Murray
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Thistle Street
Edinburgh
EH2 1DF
Scotland

Contact

Websitemurrayproperty.co.uk
Email address[email protected]
Telephone07 142857142
Telephone regionMobile

Location

Registered Address21 Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Ian Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£12,260
Cash£99,564
Current Liabilities£834,683

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

15 February 2017Delivered 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 2017Delivered on: 14 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 10 stafford street, edinburgh.
Outstanding
7 February 2017Delivered 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 2017Delivered 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 2017Delivered on: 26 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
1 November 2019Application to strike the company off the register (3 pages)
25 October 2019Total exemption full accounts made up to 31 August 2019 (6 pages)
25 October 2019Termination of appointment of Jennifer Margaret Murray as a director on 24 October 2019 (1 page)
25 October 2019Termination of appointment of Andrew John Douglas Murray as a director on 24 October 2019 (1 page)
7 October 2019Registered 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 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
12 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
30 March 2017Appointment of Mrs Jennifer Margaret Murray as a director on 17 March 2017 (3 pages)
30 March 2017Appointment of Mrs Jennifer Margaret Murray as a director on 17 March 2017 (3 pages)
16 February 2017Registration of charge SC4572550005, created on 15 February 2017 (5 pages)
16 February 2017Registration of charge SC4572550005, created on 15 February 2017 (5 pages)
14 February 2017Registration of charge SC4572550004, created on 13 February 2017 (6 pages)
14 February 2017Registration of charge SC4572550004, created on 13 February 2017 (6 pages)
8 February 2017Registration of charge SC4572550002, created on 7 February 2017 (5 pages)
8 February 2017Registration of charge SC4572550003, created on 7 February 2017 (6 pages)
8 February 2017Registration of charge SC4572550003, created on 7 February 2017 (6 pages)
8 February 2017Registration of charge SC4572550002, created on 7 February 2017 (5 pages)
26 January 2017Registration of charge SC4572550001, created on 19 January 2017 (5 pages)
26 January 2017Registration of charge SC4572550001, created on 19 January 2017 (5 pages)
24 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
3 February 2016Registered 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 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
1 October 2013Appointment of Mr Andrew John Douglas Murray as a director (2 pages)
1 October 2013Registered office address changed from 28 Alva Street Edinburgh EH2 4PY Scotland on 1 October 2013 (1 page)
1 October 2013Appointment of Mr Andrew John Douglas Murray as a director (2 pages)
1 October 2013Registered office address changed from , 28 Alva Street, Edinburgh, EH2 4PY, Scotland on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 28 Alva Street Edinburgh EH2 4PY Scotland on 1 October 2013 (1 page)
1 October 2013Registered office address changed from , 28 Alva Street, Edinburgh, EH2 4PY, Scotland on 1 October 2013 (1 page)
21 August 2013Incorporation
Statement of capital on 2013-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 August 2013Incorporation
Statement of capital on 2013-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)