MURRAY ESTATES RESIDENTIAL LIMITED

SC143652
10 CHARLOTTE SQUARE EDINBURGH EH2 4DR

Documents

Documents
Date Category Description Pages
02 Jan 2015 gazette Gazette Dissolved Voluntary 1 Buy now
12 Sep 2014 gazette Gazette Notice Voluntary 1 Buy now
01 Sep 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Aug 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Aug 2014 capital Statement of capital (Section 108) 4 Buy now
28 Aug 2014 insolvency Solvency statement dated 15/08/14 1 Buy now
28 Aug 2014 resolution Resolution 1 Buy now
03 Apr 2014 accounts Annual Accounts 14 Buy now
10 Mar 2014 officers Termination of appointment of director (Jestyn Rowland Davies) 2 Buy now
14 Jan 2014 annual-return Annual Return 4 Buy now
03 Apr 2013 accounts Annual Accounts 14 Buy now
04 Jan 2013 annual-return Annual Return 4 Buy now
17 May 2012 officers Change of particulars for director (Sir David Edward Murray) 2 Buy now
03 Apr 2012 accounts Annual Accounts 14 Buy now
20 Jan 2012 annual-return Annual Return 4 Buy now
06 Jun 2011 officers Termination of appointment of director (David Horne) 1 Buy now
01 Apr 2011 accounts Annual Accounts 14 Buy now
31 Jan 2011 annual-return Annual Return 4 Buy now
27 Jan 2011 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 16 3 Buy now
27 Jan 2011 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 14 3 Buy now
23 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 May 2010 officers Termination of appointment of director (David Murray) 1 Buy now
04 May 2010 accounts Annual Accounts 16 Buy now
04 May 2010 mortgage Particulars of a mortgage or charge / charge no: 15 6 Buy now
04 May 2010 mortgage Particulars of a mortgage or charge / charge no: 16 5 Buy now
16 Apr 2010 officers Appointment of director (Michael Scott Mcgill) 3 Buy now
05 Mar 2010 officers Termination of appointment of secretary (Grigor Milne) 1 Buy now
05 Mar 2010 officers Appointment of secretary (David William Murray Horne) 1 Buy now
20 Jan 2010 officers Termination of appointment of director (James Wilson) 1 Buy now
12 Jan 2010 annual-return Annual Return 6 Buy now
15 Dec 2009 resolution Resolution 42 Buy now
24 Nov 2009 officers Change of particulars for director (Jestyn Rowland Davies) 3 Buy now
24 Nov 2009 officers Change of particulars for secretary (Grigor Lewis Milne) 3 Buy now
24 Nov 2009 officers Change of particulars for director (David William Murray Horne) 3 Buy now
24 Nov 2009 officers Change of particulars for director (David Douglas Murray) 3 Buy now
24 Nov 2009 officers Change of particulars for director (Sir David Edward Murray) 3 Buy now
24 Nov 2009 officers Change of particulars for director (James Donald Gilmour Wilson) 3 Buy now
29 Sep 2009 accounts Accounting reference date extended from 31/01/2009 to 30/06/2009 1 Buy now
15 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
23 Feb 2009 officers Appointment terminated secretary david horne 1 Buy now
23 Feb 2009 officers Appointment terminated director richard lyall 1 Buy now
23 Feb 2009 officers Appointment terminated director andrew glasgow 1 Buy now
23 Feb 2009 officers Appointment terminated director ian tudhope 1 Buy now
23 Feb 2009 officers Secretary appointed grigor lewis milne 2 Buy now
23 Feb 2009 officers Director appointed david william murray horne 3 Buy now
23 Feb 2009 officers Appointment terminated director lynne higgins 1 Buy now
23 Feb 2009 officers Director appointed james donald gilmour wilson 4 Buy now
23 Feb 2009 officers Director appointed david douglas murray 3 Buy now
09 Jan 2009 annual-return Return made up to 31/12/08; full list of members 5 Buy now
27 Nov 2008 accounts Annual Accounts 15 Buy now
11 Apr 2008 officers Director's change of particulars / ian tudhope / 04/04/2008 1 Buy now
08 Jan 2008 annual-return Return made up to 31/12/07; full list of members 3 Buy now
29 Nov 2007 accounts Annual Accounts 14 Buy now
22 May 2007 officers New director appointed 3 Buy now
13 Feb 2007 auditors Auditors Resignation Company 1 Buy now
07 Feb 2007 annual-return Return made up to 31/12/06; full list of members 8 Buy now
30 Nov 2006 accounts Annual Accounts 15 Buy now
28 Feb 2006 mortgage Partic of mort/charge ***** 5 Buy now
10 Feb 2006 officers Secretary's particulars changed 1 Buy now
27 Jan 2006 annual-return Return made up to 31/12/05; full list of members 8 Buy now
13 Jan 2006 officers Director's particulars changed 1 Buy now
29 Nov 2005 accounts Annual Accounts 14 Buy now
07 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jan 2005 annual-return Return made up to 31/12/04; full list of members 8 Buy now
25 Aug 2004 accounts Annual Accounts 14 Buy now
16 Jun 2004 mortgage Partic of mort/charge ***** 5 Buy now
03 Jun 2004 mortgage Partic of mort/charge ***** 5 Buy now
17 Mar 2004 mortgage Partic of mort/charge ***** 5 Buy now
12 Mar 2004 mortgage Partic of mort/charge ***** 5 Buy now
29 Jan 2004 mortgage Partic of mort/charge ***** 5 Buy now
21 Jan 2004 annual-return Return made up to 31/12/03; full list of members 8 Buy now
15 Jan 2004 mortgage Partic of mort/charge ***** 5 Buy now
21 Nov 2003 mortgage Partic of mort/charge ***** 5 Buy now
11 Nov 2003 mortgage Partic of mort/charge ***** 5 Buy now
05 Nov 2003 mortgage Partic of mort/charge ***** 5 Buy now
21 Oct 2003 mortgage Partic of mort/charge ***** 7 Buy now
05 Sep 2003 officers New director appointed 1 Buy now
05 Sep 2003 officers New director appointed 3 Buy now
23 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jun 2003 accounts Annual Accounts 11 Buy now
18 Feb 2003 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jan 2003 annual-return Return made up to 31/12/02; full list of members 7 Buy now
12 Aug 2002 accounts Annual Accounts 11 Buy now
24 May 2002 officers New secretary appointed 1 Buy now
24 May 2002 officers Secretary resigned 1 Buy now
23 Jan 2002 annual-return Return made up to 31/12/01; full list of members 7 Buy now
07 Aug 2001 officers New director appointed 3 Buy now
04 Jul 2001 accounts Annual Accounts 11 Buy now
22 Jan 2001 annual-return Return made up to 31/12/00; full list of members 6 Buy now
17 Oct 2000 accounts Annual Accounts 12 Buy now
11 Feb 2000 officers Director resigned 1 Buy now
14 Jan 2000 annual-return Return made up to 31/12/99; full list of members 14 Buy now
13 Jan 2000 mortgage Dec mort/charge ***** 4 Buy now
17 Nov 1999 accounts Annual Accounts 12 Buy now
04 Jun 1999 accounts Accounting reference date shortened from 30/04/99 to 31/01/99 1 Buy now
26 Mar 1999 address Registered office changed on 26/03/99 from: murray house 4 redheughs rigg south gyle edinburgh 1 Buy now
05 Mar 1999 officers Director resigned 1 Buy now
31 Jan 1999 annual-return Return made up to 31/12/98; full list of members 13 Buy now
25 Jan 1999 officers New director appointed 4 Buy now
03 Nov 1998 accounts Annual Accounts 12 Buy now