MURRAYBROOKE PROPERTIES LIMITED

SC248076
26 FOREBANK ROAD DUNDEE SCOTLAND DD1 2PB

Documents

Documents
Date Category Description Pages
11 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 8 Buy now
11 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2022 accounts Annual Accounts 8 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 9 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Sep 2020 accounts Annual Accounts 9 Buy now
30 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 accounts Annual Accounts 9 Buy now
09 Apr 2019 officers Termination of appointment of director (Peter Marr) 1 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 7 Buy now
03 Jul 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Mar 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jun 2017 accounts Annual Accounts 4 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Feb 2017 officers Termination of appointment of secretary (Lynn Young) 2 Buy now
30 Jun 2016 accounts Annual Accounts 4 Buy now
16 Jun 2016 officers Change of particulars for director (Mrs Deborath Anne Marr) 2 Buy now
06 May 2016 annual-return Annual Return 6 Buy now
09 Mar 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
07 Mar 2016 officers Appointment of director (Mrs Deborath Anne Marr) 2 Buy now
07 Mar 2016 officers Termination of appointment of director (Robert James Douglas) 1 Buy now
16 Feb 2016 officers Change of particulars for director (Mr Robert James Douglas) 2 Buy now
16 Jun 2015 accounts Annual Accounts 4 Buy now
19 May 2015 annual-return Annual Return 6 Buy now
19 May 2015 officers Change of particulars for secretary (Lynn Young) 1 Buy now
14 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Jun 2014 accounts Annual Accounts 5 Buy now
02 May 2014 annual-return Annual Return 6 Buy now
24 Jun 2013 accounts Annual Accounts 4 Buy now
09 May 2013 annual-return Annual Return 6 Buy now
29 Jun 2012 accounts Annual Accounts 5 Buy now
24 May 2012 annual-return Annual Return 6 Buy now
23 Jun 2011 accounts Annual Accounts 4 Buy now
17 May 2011 annual-return Annual Return 6 Buy now
17 Jun 2010 annual-return Annual Return 5 Buy now
02 Mar 2010 accounts Annual Accounts 5 Buy now
05 May 2009 annual-return Return made up to 22/04/09; full list of members 4 Buy now
30 Mar 2009 accounts Annual Accounts 5 Buy now
26 Feb 2009 officers Director appointed peter marr 1 Buy now
24 Feb 2009 officers Director's change of particulars / robert douglas / 08/08/2008 1 Buy now
15 Dec 2008 accounts Accounting reference date extended from 31/03/2008 to 30/09/2008 1 Buy now
15 May 2008 annual-return Return made up to 22/04/08; full list of members 4 Buy now
15 May 2008 officers Appointment terminated director anne marr 1 Buy now
15 May 2008 officers Secretary's change of particulars / lynn young / 17/04/2008 1 Buy now
07 May 2008 officers Director appointed anne marr 2 Buy now
29 Jan 2008 accounts Annual Accounts 5 Buy now
01 Oct 2007 officers Secretary's particulars changed 1 Buy now
19 Jun 2007 officers New director appointed 2 Buy now
04 Jun 2007 annual-return Return made up to 22/04/07; no change of members 7 Buy now
29 May 2007 officers Director resigned 1 Buy now
26 Jan 2007 accounts Annual Accounts 2 Buy now
08 Sep 2006 mortgage Partic of mort/charge ***** 3 Buy now
29 Aug 2006 mortgage Dec mort/charge ***** 2 Buy now
24 Aug 2006 mortgage Partic of mort/charge ***** 3 Buy now
11 May 2006 annual-return Return made up to 22/04/06; full list of members 7 Buy now
13 Sep 2005 officers New director appointed 2 Buy now
18 Jul 2005 accounts Annual Accounts 1 Buy now
22 Apr 2005 annual-return Return made up to 22/04/05; full list of members 2 Buy now
24 Jun 2004 accounts Annual Accounts 2 Buy now
14 Jun 2004 annual-return Return made up to 22/04/04; full list of members 6 Buy now
10 Sep 2003 mortgage Partic of mort/charge ***** 6 Buy now
05 Jul 2003 officers Director resigned 1 Buy now
13 May 2003 accounts Accounting reference date shortened from 30/04/04 to 31/03/04 1 Buy now
13 May 2003 capital Ad 30/04/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
13 May 2003 address Registered office changed on 13/05/03 from: stannergate house 41 dundee road west broughty ferry dundee DD5 1NB 1 Buy now
13 May 2003 officers New secretary appointed 2 Buy now
13 May 2003 officers New director appointed 2 Buy now
13 May 2003 officers New director appointed 2 Buy now
05 May 2003 officers Director resigned 1 Buy now
05 May 2003 officers Director resigned 1 Buy now
05 May 2003 officers Secretary resigned 1 Buy now
22 Apr 2003 incorporation Incorporation Company 15 Buy now