Company NameMurray & Currie Aberdeen Limited
Company StatusDissolved
Company NumberSC464773
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 4 months ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Steven Andrew Currie
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Queen Street
Edinburgh
Lothian
EH2 4NA
Scotland
Director NameMr Richard Peter Murray
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Queen Street
Edinburgh
Lothian
EH2 4NA
Scotland

Contact

Websitewww.murrayandcurrie.com/
Telephone0131 2265050
Telephone regionEdinburgh

Location

Registered Address60 Queen Street
Edinburgh
Lothian
EH2 4NA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2020Voluntary strike-off action has been suspended (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
5 August 2020Application to strike the company off the register (1 page)
12 November 2019Confirmation statement made on 8 November 2019 with updates (5 pages)
1 August 2019Cessation of Steven Andrew Currie as a person with significant control on 1 July 2019 (1 page)
1 August 2019Notification of Murray & Currie Limited as a person with significant control on 1 July 2019 (2 pages)
1 August 2019Cessation of Richard Murray as a person with significant control on 1 July 2019 (1 page)
26 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
28 November 2018Director's details changed for Mr Steven Andrew Currie on 8 November 2018 (2 pages)
28 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
28 November 2018Director's details changed for Mr Richard Peter Murray on 8 November 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
27 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
29 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
4 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
24 March 2015Registered office address changed from 28 Thistle Street Edinburgh Lothian EH2 1EN to 60 Queen Street Edinburgh Lothian EH2 4NA on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 28 Thistle Street Edinburgh Lothian EH2 1EN to 60 Queen Street Edinburgh Lothian EH2 4NA on 24 March 2015 (1 page)
19 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
8 January 2014Current accounting period shortened from 30 November 2014 to 31 May 2014 (1 page)
8 January 2014Current accounting period shortened from 30 November 2014 to 31 May 2014 (1 page)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)