Company NameBrian Murray Signature Holidays Limited
Company StatusDissolved
Company NumberSC491617
CategoryPrivate Limited Company
Incorporation Date19 November 2014(9 years, 5 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Brian Murray
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
Secretary NameBrian Murray
NationalityBritish
StatusClosed
Appointed20 November 2014(1 day after company formation)
Appointment Duration2 years (closed 29 November 2016)
RoleCompany Director
Correspondence Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland

Location

Registered Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
7 September 2016Application to strike the company off the register (3 pages)
7 September 2016Application to strike the company off the register (3 pages)
22 August 2016Registered office address changed from Maryhill Burgh Halls, Unit F8 10 Gairbraid Avenue Glasgow G20 8YE United Kingdom to 24 Beresford Terrace Ayr KA7 2EG on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Maryhill Burgh Halls, Unit F8 10 Gairbraid Avenue Glasgow G20 8YE United Kingdom to 24 Beresford Terrace Ayr KA7 2EG on 22 August 2016 (1 page)
21 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
21 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 February 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
26 February 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
31 December 2014Appointment of Removed Under Section 1095 as a director on 20 November 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(4 pages)
31 December 2014Appointment of Brian Murray as a secretary on 20 November 2014 (3 pages)
31 December 2014Appointment of Removed Under Section 1095 as a director on 20 November 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(4 pages)
31 December 2014Appointment of Brian Murray as a director on 20 November 2014 (3 pages)
31 December 2014Appointment of Brian Murray as a secretary on 20 November 2014 (3 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)