JOSEPH MURRAY (SCOTLAND) LIMITED
Overview
| Company Name | JOSEPH MURRAY (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC149190 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JOSEPH MURRAY (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAPLEWAY LIMITED | Feb 22, 1994 | Feb 22, 1994 |
What are the latest accounts for JOSEPH MURRAY (SCOTLAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2014 |
What is the status of the latest annual return for JOSEPH MURRAY (SCOTLAND) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for JOSEPH MURRAY (SCOTLAND) 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) | ||||||||||
Director's details changed for William Murray on Dec 03, 2014 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Feb 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Feb 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from 9 Hazelbank Terrace Kelty Fife KY4 0BA on Mar 30, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Feb 22, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 22, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for William Murray on Feb 22, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2009 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Feb 28, 2008 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Feb 28, 2007 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of JOSEPH MURRAY (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY, Alexandra Heather | Secretary | Marlan The Feus KY15 7HR Freuchie Fife | British | 100621710001 | ||||||
| MURRAY, William | Director | Whitehill Road KY6 2RW Glenrothes 7 Fife Scotland | Scotland | Uk | 51874340006 | |||||
| GIBB, James | Secretary | 39 Cherry Court KY8 2HH Methil Fife | British | 48104160001 | ||||||
| MURRAY, Alexandra Heather | Secretary | Marlan The Feus KY15 7HR Freuchie Fife | British | 100621710001 | ||||||
| MURRAY, Catherine | Secretary | 18 Carnbee Place KY7 4TN Glenrothes Fife | British | 43361900001 | ||||||
| MURRAY, James | Secretary | 18 Carnbee Place KY7 4TN Glenrothes Fife | British | 50791970001 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| WALLACE, Stuart Rae | Secretary | St. Margarets KY8 3LR Methil Fife | British | 86436130001 | ||||||
| GIBB, James | Director | 39 Cherry Court KY8 2HH Methil Fife | British | 48104160001 | ||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
| MURRAY, James | Director | 141 Forres Court KY Glenrothes Fife | British | 48104130001 | ||||||
| MURRAY, James | Director | 18 Carnbee Place KY7 4TN Glenrothes Fife | United Kingdom | British | 50791970001 | |||||
| WALLACE, Stuart Rae | Director | St. Margarets KY8 3LR Methil Fife | British | 86436130001 |
Does JOSEPH MURRAY (SCOTLAND) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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