Company NameMurray Stevenson Joiner & Building Contractor Ltd
Company StatusDissolved
Company NumberSC462638
CategoryPrivate Limited Company
Incorporation Date30 October 2013(10 years, 5 months ago)
Dissolution Date9 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Murray Andrew Stevenson
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2013(same day as company formation)
RoleJoiner & Builder
Country of ResidenceScotland
Correspondence Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameMiss Zoe Amber Leask
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2015(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 09 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Crown Cottages
Stuartfield
Peterhead
Aberdeenshire
AB42 5HR
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Murray Andrew Stevenson
50.00%
Ordinary
1 at £1Zoe Leask
50.00%
Ordinary

Financials

Year2014
Net Worth£94
Cash£10,828
Current Liabilities£40,186

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 October 2020Final Gazette dissolved following liquidation (1 page)
9 July 2020Court order for early dissolution in a winding-up by the court (4 pages)
20 September 2017Registered office address changed from Office 3 Ellon Business Centre Broomiesburn Road Ellon Aberdeenshire AB41 9rd Scotland to 7 Queens Gardens Aberdeen AB15 4YD on 20 September 2017 (2 pages)
20 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-15
(2 pages)
20 September 2017Registered office address changed from Office 3 Ellon Business Centre Broomiesburn Road Ellon Aberdeenshire AB41 9rd Scotland to 7 Queens Gardens Aberdeen AB15 4YD on 20 September 2017 (2 pages)
20 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-15
(2 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
5 October 2016Registered office address changed from Ellon Business Centre Broomiesburn Road Ellon Aberdeenshire AB41 9rd to Office 3 Ellon Business Centre Broomiesburn Road Ellon Aberdeenshire AB41 9rd on 5 October 2016 (1 page)
5 October 2016Registered office address changed from Ellon Business Centre Broomiesburn Road Ellon Aberdeenshire AB41 9rd to Office 3 Ellon Business Centre Broomiesburn Road Ellon Aberdeenshire AB41 9rd on 5 October 2016 (1 page)
26 May 2016Appointment of Miss Zoe Amber Leask as a director on 6 April 2015 (2 pages)
26 May 2016Appointment of Miss Zoe Amber Leask as a director on 6 April 2015 (2 pages)
16 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
16 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
7 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
7 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
9 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
10 June 2014Director's details changed for Murray Andrew Stevenson on 30 May 2014 (2 pages)
10 June 2014Registered office address changed from 5 Modley Court Ellon Aberdeenshire AB41 9BJ United Kingdom on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 5 Modley Court Ellon Aberdeenshire AB41 9BJ United Kingdom on 10 June 2014 (1 page)
10 June 2014Director's details changed for Murray Andrew Stevenson on 30 May 2014 (2 pages)
12 March 2014Current accounting period extended from 31 October 2014 to 30 November 2014 (1 page)
12 March 2014Current accounting period extended from 31 October 2014 to 30 November 2014 (1 page)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 2
(35 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 2
(35 pages)