MURRAYFIELD PROPERTIES LIMITED

Company Documents

DateDescription
02/01/152 January 2015 STRUCK OFF AND DISSOLVED

View Document

12/09/1412 September 2014 FIRST GAZETTE

View Document

05/05/145 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

05/05/145 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY MICHAEL STUART MILNE / 05/05/2014

View Document

23/05/1323 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, SECRETARY 1924 NOMINEES LTD

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM
2ND FLOOR NORTH
SALTIRE COURT 20 CASTLE TERRACE
EDINBURGH
EH1 2EN
UNITED KINGDOM

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM
37 QUEEN STREET
EDINBURGH
EH2 1JX

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM
7 HOPETOUN CRESCENT
EDINBURGH
EH7 4AY
SCOTLAND

View Document

06/12/126 December 2012 RES02

View Document

05/12/125 December 2012 COMPANY RESTORED ON 05/12/2012

View Document

05/12/125 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

05/12/125 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

05/12/125 December 2012 Annual return made up to 30 April 2011 with full list of shareholders

View Document

05/12/125 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

05/12/125 December 2012 30/04/12 NO CHANGES

View Document

05/12/125 December 2012 Annual return made up to 30 April 2010 with full list of shareholders

View Document

17/12/1017 December 2010 STRUCK OFF AND DISSOLVED

View Document

27/08/1027 August 2010 FIRST GAZETTE

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

29/05/0929 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

16/11/0616 November 2006 AUDITOR'S RESIGNATION

View Document

08/11/068 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

12/02/0312 February 2003 AUDITOR'S RESIGNATION

View Document

08/11/028 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 AUDITOR'S RESIGNATION

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

24/10/9624 October 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/05

View Document

27/12/9527 December 1995 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 COMPANY NAME CHANGED
AMBERKIRK LIMITED
CERTIFICATE ISSUED ON 16/11/94

View Document

02/11/942 November 1994 REGISTERED OFFICE CHANGED ON 02/11/94 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN

View Document

02/11/942 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/9414 October 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company