MURRAY, TAYLOR (ANGUS) LIMITED
Overview
Company Name | MURRAY, TAYLOR (ANGUS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC303319 |
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, TAYLOR (ANGUS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MURRAY, TAYLOR (ANGUS) LIMITED located?
Registered Office Address | 10 Murray Lane Montrose DD10 8LF Angus |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MURRAY, TAYLOR (ANGUS) LIMITED?
Company Name | From | Until |
---|---|---|
MURRAY, TAYLOR LIMITED | Jun 02, 2006 | Jun 02, 2006 |
What are the latest accounts for MURRAY, TAYLOR (ANGUS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for MURRAY, TAYLOR (ANGUS) 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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 02, 2019 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Director's details changed for Mrs Louise Isobel Sim on Jun 20, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert John Sim on Jun 20, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 02, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Andrew Sean Stirling on May 31, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Andrew Sean Stirling as a director on May 29, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Louise Isobel Sim as a director on Apr 06, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lynn Elizabeth Taylor as a director on Apr 06, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert John Sim as a director on Apr 06, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Lynn Elizabeth Taylor as a secretary on Apr 06, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Thomas Herbert James Murray as a director on Apr 06, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joan Harper Murray as a director on Apr 06, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joan Harper Murray as a secretary on Apr 06, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Joan Harper Murray as a director on Apr 06, 2017 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed murray, taylor LIMITED\certificate issued on 19/04/17 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Jun 02, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Who are the officers of MURRAY, TAYLOR (ANGUS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAYLOR, Lynn Elizabeth | Secretary | 10 Murray Lane Montrose DD10 8LF Angus | 232134760001 | |||||||
SIM, Louise Isobel | Director | 10 Murray Lane Montrose DD10 8LF Angus | Scotland | British | Chartered Certified Accountant | 155221370001 | ||||
SIM, Robert John | Director | 10 Murray Lane Montrose DD10 8LF Angus | Scotland | British | Chartered Certified Accountant | 120585290002 | ||||
STIRLING, Andrew Sean | Director | 10 Murray Lane Montrose DD10 8LF Angus | Scotland | British | Chartered Certified Accountant | 228157990001 | ||||
TAYLOR, Steven Francis | Director | 3 West Mains Of Hedderwick Hillside DD10 9EG Montrose Angus | Scotland | Scottish | Chartered Certified Accountant | 15884850003 | ||||
MURRAY, Joan Harper | Secretary | Holmlea 38 The Mall DD10 8SS Montrose Angus | British | 113238210001 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
MURRAY, Joan Harper | Director | Holmlea 38 The Mall DD10 8SS Montrose Angus | United Kingdom | British | Interior Designer | 113238210001 | ||||
MURRAY, Thomas Herbert James | Director | Holmlea 38 The Mall DD10 8SS Montrose Angus | United Kingdom | British | Chartered Accountant | 71848810002 | ||||
TAYLOR, Lynn Elizabeth | Director | 3 West Mains Of Hedderwick Hillside DD10 9EG Montrose Angus | Scotland | Scottish | Audit Assistant | 85808400003 |
What are the latest statements on persons with significant control for MURRAY, TAYLOR (ANGUS) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 02, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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