Company NameL. Murray Ltd
Company StatusDissolved
Company NumberSC468605
CategoryPrivate Limited Company
Incorporation Date29 January 2014(10 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLorna Murray
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2014(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Honeywell Court Stepps
Glasgow
G33 3GN
Scotland
Director NameMr James Murray
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed29 January 2014(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address66 Tay Street
Perth
PH2 8RA
Scotland

Location

Registered Address66 Tay Street
Perth
PH2 8RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Lorna Murray
71.43%
Ordinary A
20 at £1James Murray
28.57%
Ordinary B

Financials

Year2014
Net Worth£8,175
Cash£30,732
Current Liabilities£22,777

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
30 November 2020Application to strike the company off the register (3 pages)
10 November 2020Confirmation statement made on 10 November 2020 with updates (5 pages)
5 November 2020Change of details for James Murray as a person with significant control on 4 November 2020 (2 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 January 2020Confirmation statement made on 29 January 2020 with updates (5 pages)
8 January 2020Change of details for James Murray as a person with significant control on 8 January 2020 (2 pages)
8 January 2020Director's details changed for Mr James Murray on 8 January 2020 (2 pages)
8 January 2020Director's details changed for James Murray on 8 January 2020 (2 pages)
22 October 2019Change of details for James Murray as a person with significant control on 22 October 2019 (2 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 February 2018Change of details for Lorna Murray as a person with significant control on 1 February 2018 (2 pages)
1 February 2018Director's details changed for Lorna Murray on 1 February 2018 (2 pages)
29 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
13 January 2017Director's details changed for James Murray on 13 January 2017 (2 pages)
13 January 2017Director's details changed for James Murray on 13 January 2017 (2 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 70
(6 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 70
(6 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 70
(6 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 70
(6 pages)
20 February 2014Register inspection address has been changed (1 page)
20 February 2014Register inspection address has been changed (1 page)
20 February 2014Register(s) moved to registered inspection location (1 page)
20 February 2014Register(s) moved to registered inspection location (1 page)
29 January 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 70
(24 pages)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 70
(24 pages)
29 January 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)