MURRAY VALERA LIMITED

SC191897
227 WEST GEORGE STREET GLASGOW G2 2ND

Documents

Documents
Date Category Description Pages
06 Jun 2023 gazette Gazette Dissolved Voluntary 1 Buy now
21 Mar 2023 gazette Gazette Notice Voluntary 1 Buy now
09 Mar 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
14 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2022 accounts Annual Accounts 7 Buy now
21 Dec 2021 accounts Annual Accounts 9 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2021 officers Change of particulars for director (Barbara Murray) 2 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Nov 2020 accounts Annual Accounts 8 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2019 accounts Annual Accounts 8 Buy now
08 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2018 accounts Annual Accounts 7 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2017 accounts Annual Accounts 9 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Dec 2016 accounts Annual Accounts 6 Buy now
02 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Dec 2015 annual-return Annual Return 3 Buy now
11 Dec 2015 accounts Annual Accounts 5 Buy now
23 Feb 2015 annual-return Annual Return 3 Buy now
18 Dec 2014 accounts Annual Accounts 5 Buy now
10 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2014 annual-return Annual Return 3 Buy now
14 Jan 2014 officers Change of particulars for director (Barbara Murray) 2 Buy now
09 Jan 2014 officers Appointment of secretary (Katherine Mccutcheon Kelly) 2 Buy now
18 Dec 2013 officers Termination of appointment of secretary (Wjm Secretaries Limited) 1 Buy now
15 Oct 2013 accounts Annual Accounts 4 Buy now
07 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2013 accounts Amended Accounts 4 Buy now
13 Mar 2013 annual-return Annual Return 4 Buy now
20 Dec 2012 accounts Annual Accounts 4 Buy now
12 Jan 2012 annual-return Annual Return 4 Buy now
03 Jan 2012 accounts Annual Accounts 4 Buy now
04 Feb 2011 annual-return Annual Return 4 Buy now
12 Jan 2011 accounts Annual Accounts 6 Buy now
01 Feb 2010 accounts Annual Accounts 6 Buy now
18 Jan 2010 annual-return Annual Return 4 Buy now
18 Jan 2010 officers Change of particulars for director (Barbara Murray) 2 Buy now
18 Jan 2010 officers Change of particulars for corporate secretary (Wjm Secretaries Limited) 2 Buy now
08 Jan 2009 accounts Annual Accounts 19 Buy now
23 Dec 2008 annual-return Return made up to 11/12/08; full list of members 3 Buy now
28 Mar 2008 address Registered office changed on 28/03/2008 from 375 west george street glasgow G2 4LW 1 Buy now
05 Feb 2008 accounts Annual Accounts 5 Buy now
29 Jan 2008 officers Director's particulars changed 1 Buy now
29 Jan 2008 annual-return Return made up to 11/12/07; full list of members 2 Buy now
15 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jan 2007 accounts Annual Accounts 4 Buy now
05 Jan 2007 annual-return Return made up to 11/12/06; full list of members 2 Buy now
31 Jan 2006 accounts Annual Accounts 3 Buy now
22 Dec 2005 annual-return Return made up to 11/12/05; full list of members 2 Buy now
22 Dec 2005 address Registered office changed on 22/12/05 from: 302 st vincent street glasgow G2 5RZ 1 Buy now
16 Aug 2005 address Registered office changed on 16/08/05 from: 2 beech court dunblane perthshire FK15 0LA 1 Buy now
28 Jan 2005 accounts Annual Accounts 6 Buy now
06 Jan 2005 annual-return Return made up to 11/12/04; full list of members 6 Buy now
20 Dec 2003 accounts Annual Accounts 4 Buy now
17 Dec 2003 annual-return Return made up to 11/12/03; full list of members 6 Buy now
08 May 2003 officers New secretary appointed 2 Buy now
05 May 2003 officers Secretary resigned 1 Buy now
11 Mar 2003 accounts Annual Accounts 6 Buy now
12 Dec 2002 annual-return Return made up to 11/12/02; full list of members 6 Buy now
24 Jan 2002 accounts Annual Accounts 6 Buy now
14 Dec 2001 annual-return Return made up to 11/12/01; full list of members 6 Buy now
27 Dec 2000 officers Director's particulars changed 1 Buy now
27 Dec 2000 address Registered office changed on 27/12/00 from: 2 beech court dunblane perthshire FK15 0LA 1 Buy now
27 Dec 2000 officers Secretary resigned 1 Buy now
19 Dec 2000 annual-return Return made up to 11/12/00; full list of members 6 Buy now
16 Oct 2000 officers Director's particulars changed 1 Buy now
16 Oct 2000 accounts Annual Accounts 6 Buy now
16 Oct 2000 officers New secretary appointed 2 Buy now
14 Jul 2000 address Registered office changed on 14/07/00 from: 5A kenilworth road bridge of allan stirling FK9 4DU 1 Buy now
11 Jan 2000 annual-return Return made up to 11/12/99; full list of members 6 Buy now
10 Feb 1999 accounts Accounting reference date extended from 31/12/99 to 31/03/00 1 Buy now
10 Feb 1999 officers New secretary appointed 2 Buy now
10 Feb 1999 officers New director appointed 2 Buy now
30 Dec 1998 officers Director resigned 1 Buy now
30 Dec 1998 officers Secretary resigned 1 Buy now
11 Dec 1998 incorporation Incorporation Company 16 Buy now