JOSEPH MURRAY (SCOTLAND) LIMITED

JOSEPH MURRAY (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJOSEPH MURRAY (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC149190
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JOSEPH MURRAY (SCOTLAND) LIMITED?

    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is JOSEPH MURRAY (SCOTLAND) LIMITED located?

    Registered Office Address
    10 Buko Tower Dalton Road
    Southfield
    KY6 2SS Glenrothes
    Fife
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of JOSEPH MURRAY (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAPLEWAY LIMITEDFeb 22, 1994Feb 22, 1994

    What are the latest accounts for JOSEPH MURRAY (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

    What is the status of the latest annual return for JOSEPH MURRAY (SCOTLAND) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JOSEPH MURRAY (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Director's details changed for William Murray on Dec 03, 2014

    2 pagesCH01

    Registered office address changed from C/O 3 Hazelbank Terrace 3 3 Hazelbank Terrace Kelty Fife KY4 0BA to 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS on Dec 03, 2014

    1 pagesAD01

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Feb 28, 2014

    7 pagesAA

    Annual return made up to Feb 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2014

    Statement of capital on Mar 18, 2014

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Feb 28, 2013

    8 pagesAA

    Annual return made up to Feb 22, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Feb 29, 2012

    6 pagesAA

    Annual return made up to Feb 22, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from 9 Hazelbank Terrace Kelty Fife KY4 0BA on Mar 30, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Feb 28, 2011

    6 pagesAA

    Annual return made up to Feb 22, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2010

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Feb 22, 2010 with full list of shareholders

    4 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for William Murray on Feb 22, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Feb 28, 2009

    5 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Feb 28, 2008

    5 pagesAA

    Total exemption small company accounts made up to Feb 28, 2007

    5 pagesAA

    legacy

    3 pages363a

    Who are the officers of JOSEPH MURRAY (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Alexandra Heather
    Marlan
    The Feus
    KY15 7HR Freuchie
    Fife
    Secretary
    Marlan
    The Feus
    KY15 7HR Freuchie
    Fife
    British100621710001
    MURRAY, William
    Whitehill Road
    KY6 2RW Glenrothes
    7
    Fife
    Scotland
    Director
    Whitehill Road
    KY6 2RW Glenrothes
    7
    Fife
    Scotland
    ScotlandUk51874340006
    GIBB, James
    39 Cherry Court
    KY8 2HH Methil
    Fife
    Secretary
    39 Cherry Court
    KY8 2HH Methil
    Fife
    British48104160001
    MURRAY, Alexandra Heather
    Marlan
    The Feus
    KY15 7HR Freuchie
    Fife
    Secretary
    Marlan
    The Feus
    KY15 7HR Freuchie
    Fife
    British100621710001
    MURRAY, Catherine
    18 Carnbee Place
    KY7 4TN Glenrothes
    Fife
    Secretary
    18 Carnbee Place
    KY7 4TN Glenrothes
    Fife
    British43361900001
    MURRAY, James
    18 Carnbee Place
    KY7 4TN Glenrothes
    Fife
    Secretary
    18 Carnbee Place
    KY7 4TN Glenrothes
    Fife
    British50791970001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    WALLACE, Stuart Rae
    St. Margarets
    KY8 3LR Methil
    Fife
    Secretary
    St. Margarets
    KY8 3LR Methil
    Fife
    British86436130001
    GIBB, James
    39 Cherry Court
    KY8 2HH Methil
    Fife
    Director
    39 Cherry Court
    KY8 2HH Methil
    Fife
    British48104160001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MURRAY, James
    141 Forres Court
    KY Glenrothes
    Fife
    Director
    141 Forres Court
    KY Glenrothes
    Fife
    British48104130001
    MURRAY, James
    18 Carnbee Place
    KY7 4TN Glenrothes
    Fife
    Director
    18 Carnbee Place
    KY7 4TN Glenrothes
    Fife
    United KingdomBritish50791970001
    WALLACE, Stuart Rae
    St. Margarets
    KY8 3LR Methil
    Fife
    Director
    St. Margarets
    KY8 3LR Methil
    Fife
    British86436130001

    Does JOSEPH MURRAY (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 12, 2000
    Delivered On Feb 18, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 18, 2000Registration of a charge (410)

    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