MURRAY AVIATION LIMITED

SC182289
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
04 Apr 2014 accounts Annual Accounts 15 Buy now
05 Mar 2014 annual-return Annual Return 4 Buy now
03 Apr 2013 accounts Annual Accounts 14 Buy now
22 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
05 Apr 2012 accounts Annual Accounts 15 Buy now
13 Feb 2012 annual-return Annual Return 3 Buy now
08 Apr 2011 annual-return Annual Return 3 Buy now
01 Apr 2011 accounts Annual Accounts 14 Buy now
23 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 May 2010 accounts Annual Accounts 14 Buy now
04 May 2010 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
15 Apr 2010 officers Appointment of director (Michael Scott Mcgill) 3 Buy now
12 Feb 2010 annual-return Annual Return 4 Buy now
15 Dec 2009 resolution Resolution 42 Buy now
24 Nov 2009 officers Change of particulars for secretary (David William Murray Horne) 3 Buy now
24 Nov 2009 officers Change of particulars for director (Sir David Edward Murray) 3 Buy now
29 Sep 2009 accounts Accounting reference date extended from 31/01/2009 to 30/06/2009 1 Buy now
11 Feb 2009 annual-return Return made up to 21/01/09; full list of members 3 Buy now
01 Dec 2008 accounts Annual Accounts 13 Buy now
22 Jan 2008 annual-return Return made up to 21/01/08; full list of members 2 Buy now
28 Nov 2007 accounts Annual Accounts 13 Buy now
14 Feb 2007 annual-return Return made up to 21/01/07; full list of members 6 Buy now
29 Dec 2006 auditors Auditors Resignation Company 1 Buy now
28 Nov 2006 accounts Annual Accounts 13 Buy now
10 Feb 2006 officers Secretary's particulars changed 1 Buy now
07 Feb 2006 annual-return Return made up to 21/01/06; full list of members 6 Buy now
29 Nov 2005 accounts Annual Accounts 13 Buy now
24 Feb 2005 annual-return Return made up to 21/01/05; full list of members 6 Buy now
20 Aug 2004 accounts Annual Accounts 13 Buy now
29 Jan 2004 annual-return Return made up to 21/01/04; full list of members 6 Buy now
30 Jul 2003 accounts Annual Accounts 12 Buy now
19 Feb 2003 annual-return Return made up to 21/01/03; full list of members 6 Buy now
29 Aug 2002 accounts Annual Accounts 13 Buy now
24 May 2002 officers New secretary appointed 1 Buy now
24 May 2002 officers Secretary resigned 1 Buy now
15 Feb 2002 annual-return Return made up to 21/01/02; full list of members 6 Buy now
18 Jul 2001 accounts Annual Accounts 11 Buy now
22 Jan 2001 annual-return Return made up to 21/01/01; full list of members 6 Buy now
16 Oct 2000 accounts Annual Accounts 11 Buy now
11 Feb 2000 officers Director resigned 1 Buy now
20 Jan 2000 annual-return Return made up to 21/01/00; full list of members 7 Buy now
13 Jan 2000 officers Secretary resigned 1 Buy now
17 Nov 1999 accounts Annual Accounts 10 Buy now
21 Jun 1999 officers New secretary appointed 2 Buy now
05 Mar 1999 officers Director resigned 1 Buy now
08 Feb 1999 annual-return Return made up to 21/01/99; full list of members 12 Buy now
25 Jan 1999 officers New director appointed 4 Buy now
07 Dec 1998 address Registered office changed on 07/12/98 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ 1 Buy now
25 Sep 1998 officers Secretary's particulars changed 1 Buy now
25 Feb 1998 change-of-name Certificate Change Of Name Company 2 Buy now
16 Feb 1998 mortgage Partic of mort/charge ***** 6 Buy now
21 Jan 1998 incorporation Incorporation Company 36 Buy now