Company NameMurray Miller Windows And Doors Limited
Company StatusDissolved
Company NumberSC472101
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr William Murray Miller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Kirkinner Road Mount Vernon
Glasgow
G32 9NT
Scotland
Director NameStephen Brown
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address819 Dalmarnock Road
Glasgow
G40 4QB
Scotland
Director NameJohn Brown
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Moness Drive
Glasgow
G52 1ER
Scotland

Contact

Websitewww.murraymillerwindowsanddoors.co.uk/
Telephone07 907768330
Telephone regionMobile

Location

Registered AddressUnit 18 Annick Street Industrial Estate Block 2
Eastmuir Street
Glasgow
G32 0HS
Scotland
ConstituencyGlasgow East
WardShettleston

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
1 November 2016Termination of appointment of John Brown as a director on 9 September 2016 (1 page)
1 November 2016Termination of appointment of John Brown as a director on 9 September 2016 (1 page)
21 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
25 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
10 April 2014Termination of appointment of Stephen Brown as a director on 4 April 2014 (1 page)
10 April 2014Termination of appointment of Stephen Brown as a director on 4 April 2014 (1 page)
10 April 2014Termination of appointment of Stephen Brown as a director on 4 April 2014 (1 page)