Edinburgh
Lothian
EH2 4NA
Scotland
Director Name | Mr Richard Peter Murray |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Queen Street Edinburgh Lothian EH2 4NA Scotland |
Website | www.murrayandcurrie.com/ |
---|---|
Telephone | 0131 2265050 |
Telephone region | Edinburgh |
Registered Address | 60 Queen Street Edinburgh Lothian EH2 4NA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
27 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2020 | Voluntary strike-off action has been suspended (1 page) |
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2020 | Application to strike the company off the register (1 page) |
12 November 2019 | Confirmation statement made on 8 November 2019 with updates (5 pages) |
1 August 2019 | Cessation of Steven Andrew Currie as a person with significant control on 1 July 2019 (1 page) |
1 August 2019 | Notification of Murray & Currie Limited as a person with significant control on 1 July 2019 (2 pages) |
1 August 2019 | Cessation of Richard Murray as a person with significant control on 1 July 2019 (1 page) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
28 November 2018 | Director's details changed for Mr Steven Andrew Currie on 8 November 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
28 November 2018 | Director's details changed for Mr Richard Peter Murray on 8 November 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
27 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
29 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
5 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
24 March 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
9 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
8 January 2014 | Current accounting period shortened from 30 November 2014 to 31 May 2014 (1 page) |
8 January 2014 | Current accounting period shortened from 30 November 2014 to 31 May 2014 (1 page) |
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|