MURRAY JOHNSTONE HOLDINGS LIMITED: Filings
Overview
| Company Name | MURRAY JOHNSTONE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC088936 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MURRAY JOHNSTONE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Secretary's details changed for Sla Corporate Secretary Limited on Nov 26, 2021 | 1 pages | CH04 | ||||||||||
Register inspection address has been changed to 10 Queens Terrace Aberdeen AB10 1XL | 2 pages | AD02 | ||||||||||
Registered office address changed from 10 Queen's Terrace Aberdeen AB10 1XL Scotland to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on Oct 04, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Aug 26, 2021
| 3 pages | SH01 | ||||||||||
Appointment of Sla Corporate Secretary Limited as a secretary on Mar 15, 2021 | 2 pages | AP04 | ||||||||||
Termination of appointment of Aberdeen Asset Management Plc as a secretary on Mar 15, 2021 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Appointment of Mrs Hilary Anne Staples as a director on May 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of William John Rattray as a director on May 31, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Rowan Jennifer Mcnay on Mar 13, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Rowan Jennifer Mcnay as a director on Mar 13, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Arthur Laing as a director on Mar 13, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Registered office address changed from 10 Queen's Terrace Aberdeen Aberdeenshire AB10 1YG Scotland to 10 Queen's Terrace Aberdeen AB10 1XL on May 02, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Mr William John Rattray as a director on Mar 16, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Dawson Milne as a director on Mar 16, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0