Company NameMurrayfield Bar Limited Liability Partnership
Company StatusDissolved
Company NumberSO300144
CategoryLimited Liability Partnership
Incorporation Date7 October 2002(21 years, 6 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Directors

LLP Designated Member NameMr James Andrew Learmonth
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Main Street
Pathead
Midlothian
EH37 5PT
Scotland
LLP Designated Member NameMr Lee Russell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31/3 Ferry Road Avenue
Edinburgh
EH4 4AV
Scotland

Contact

Telephone0131 3371574
Telephone regionEdinburgh

Location

Registered Address7-11 Spittal Street
Edinburgh
EH3 9DY
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2014
Turnover£593,612
Gross Profit£326,224
Net Worth£13,532
Cash£10,704
Current Liabilities£74,987

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
29 January 2016Application to strike the limited liability partnership off the register (3 pages)
29 January 2016Application to strike the limited liability partnership off the register (3 pages)
3 November 2015Annual return made up to 7 October 2015 (3 pages)
3 November 2015Annual return made up to 7 October 2015 (3 pages)
3 November 2015Annual return made up to 7 October 2015 (3 pages)
4 September 2015Registered office address changed from Mcleod House 119 Montgomery Street Edinburgh EH7 5EX to 7-11 Spittal Street Edinburgh EH3 9DY on 4 September 2015 (1 page)
4 September 2015Registered office address changed from Mcleod House 119 Montgomery Street Edinburgh EH7 5EX to 7-11 Spittal Street Edinburgh EH3 9DY on 4 September 2015 (1 page)
4 September 2015Registered office address changed from Mcleod House 119 Montgomery Street Edinburgh EH7 5EX to 7-11 Spittal Street Edinburgh EH3 9DY on 4 September 2015 (1 page)
6 May 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
4 March 2015Annual return made up to 7 October 2014 (3 pages)
4 March 2015Annual return made up to 7 October 2014 (3 pages)
4 March 2015Annual return made up to 7 October 2014 (3 pages)
3 June 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
3 June 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
14 November 2013Annual return made up to 7 October 2013 (3 pages)
14 November 2013Annual return made up to 7 October 2013 (3 pages)
14 November 2013Annual return made up to 7 October 2013 (3 pages)
2 September 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
2 September 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
12 July 2013Total exemption full accounts made up to 31 July 2011 (12 pages)
12 July 2013Total exemption full accounts made up to 31 July 2011 (12 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
30 May 2013Annual return made up to 7 October 2012 (3 pages)
30 May 2013Annual return made up to 7 October 2012 (3 pages)
30 May 2013Annual return made up to 7 October 2012 (3 pages)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2012Total exemption full accounts made up to 31 July 2010 (14 pages)
29 May 2012Total exemption full accounts made up to 31 July 2010 (14 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
15 February 2012Annual return made up to 7 October 2011 (3 pages)
15 February 2012Annual return made up to 7 October 2011 (3 pages)
15 February 2012Annual return made up to 7 October 2011 (3 pages)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2011Annual return made up to 7 October 2010 (3 pages)
7 February 2011Annual return made up to 7 October 2010 (3 pages)
7 February 2011Annual return made up to 7 October 2010 (3 pages)
22 September 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 September 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
20 July 2010Registered office address changed from , Murrayfield Bar, 57/59 Roseburn Terrace, Edinburgh, Midlothian, EH12 5NQ on 20 July 2010 (2 pages)
20 July 2010Registered office address changed from , Murrayfield Bar, 57/59 Roseburn Terrace, Edinburgh, Midlothian, EH12 5NQ on 20 July 2010 (2 pages)
5 July 2010Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 July 2010Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 June 2010Annual return made up to 7 October 2009 (8 pages)
10 June 2010Annual return made up to 7 October 2009 (8 pages)
10 June 2010Annual return made up to 7 October 2008 (2 pages)
10 June 2010Annual return made up to 7 October 2009 (8 pages)
10 June 2010Annual return made up to 7 October 2008 (2 pages)
10 June 2010Annual return made up to 7 October 2008 (2 pages)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
20 December 2007Annual return made up to 07/10/07 (2 pages)
20 December 2007Annual return made up to 07/10/07 (2 pages)
30 November 2007Annual return made up to 07/10/06 (2 pages)
30 November 2007Annual return made up to 07/10/06 (2 pages)
29 November 2006Member's particulars changed (1 page)
29 November 2006Annual return made up to 07/10/05 (2 pages)
29 November 2006Annual return made up to 07/10/05 (2 pages)
29 November 2006Annual return made up to 07/10/04 (2 pages)
29 November 2006Member's particulars changed (1 page)
29 November 2006Annual return made up to 07/10/04 (2 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 August 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
4 August 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
4 August 2005Accounts for a dormant company made up to 31 July 2003 (5 pages)
4 August 2005Accounts for a dormant company made up to 31 July 2003 (5 pages)
12 November 2003Registered office changed on 12/11/03 from: lee russell, 31/3 ferry road ave, edinburgh, lothian EH4 4AV (1 page)
12 November 2003Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
12 November 2003Registered office changed on 12/11/03 from: lee russell, 31/3 ferry road ave, edinburgh, lothian EH4 4AV (1 page)
12 November 2003Annual return made up to 07/10/03 (2 pages)
12 November 2003Annual return made up to 07/10/03 (2 pages)
12 November 2003Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
7 October 2002Incorporation (3 pages)
7 October 2002Incorporation (3 pages)