MURRAY TRADERS LIMITED
Overview
Company Name | MURRAY TRADERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC145939 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MURRAY TRADERS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MURRAY TRADERS LIMITED located?
Registered Office Address | 3 Inch Marnock St Leonards G74 2JQ East Kilbride South Lanarkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MURRAY TRADERS LIMITED?
Company Name | From | Until |
---|---|---|
CASTLE VENTURES FIFTY TWO LIMITED | Aug 16, 1993 | Aug 16, 1993 |
What are the latest accounts for MURRAY TRADERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2018 |
What are the latest filings for MURRAY TRADERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Feb 28, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2018 with updates | 7 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2016 with updates | 9 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Aug 16, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Robert Martin Lightbody on Mar 01, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 16, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 4 pages | AA | ||||||||||
Statement of capital on Mar 28, 2014
| 5 pages | SH02 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Aug 16, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Statement of capital on Jan 21, 2013
| 5 pages | SH02 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Aug 16, 2012 | 18 pages | RP04 | ||||||||||
Director's details changed for Talbinder Singh Lalli on Sep 19, 2012 | 3 pages | CH01 | ||||||||||
Annual return made up to Aug 16, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Aug 16, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 5 pages | AA | ||||||||||
Who are the officers of MURRAY TRADERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWNLIE, William John Reid | Secretary | 3 Inch Marnock East Kilbride G74 2JQ Glasgow | British | 37422970001 | ||||||
LALLI, Talbinder Singh | Director | Cairnryan Stewartfield G74 4RT East Kilbride 21 Great Britain | United Kingdom | British | Restauranteur | 74363930002 | ||||
LIGHTBODY, Robert Martin | Director | Kinellan Gardens EH12 6HJ Edinburgh 3/5 Scotland | Scotland | British | Master Baker | 55024450002 | ||||
LALLI, Talbinder Singh | Secretary | 7 Alwyn Court G74 4RQ East Kilbride | British | 74363930001 | ||||||
ALEXANDERS BUSINESS PRESS LTD | Nominee Secretary | 77a Broughton Street EH1 3RJ Edinburgh | 900003200001 | |||||||
MACDONALDS | Secretary | St Stephens House 279 Bath Street G2 4JL Glasgow | 34555530003 | |||||||
MARTIN, Paul Francis | Director | Al Yass Tower Dubai Marina Dubai PO 48748 Dubai 1405 Uae Uae | British | Pharmacist | 127871290002 | |||||
PETERSON, John | Director | 18 Orlando Calderwood G74 3RQ East Kilbride | British | Shopkeeper | 37623620001 | |||||
SMITH, Gail Irene Allan | Director | Lawside Farm Jackton Road Jackton G75 8RR East Kilbride | United Kingdom | British | Licensed Grocer | 52742840001 | ||||
ALEXANDERS BUSINESS SERVICES LTD | Nominee Director | 77a Broughton Street EH1 3RJ Edinburgh | 900003190001 |
Who are the persons with significant control of MURRAY TRADERS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Talbinder Singh Lalli | Apr 06, 2016 | Inch Marnock St Leonards G74 2JQ East Kilbride 3 South Lanarkshire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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