MCMURRAY & ARCHIBALD LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Voluntary strike-off action has been suspended

View Document

11/10/2211 October 2022 Voluntary strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

13/09/2213 September 2022 Application to strike the company off the register

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/08/1827 August 2018 SECRETARY APPOINTED MR ROBERT GORDON NISBET

View Document

27/08/1827 August 2018 APPOINTMENT TERMINATED, SECRETARY PATRICK SWEENEY

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM THE JOHN MARTIN GROUP LTD BANKHEAD DRIVE EDINBURGH EH11 4DJ SCOTLAND

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN MARTIN / 17/06/2017

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARTIN

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARTIN

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM THE JOHN MARTIN GROUP COCKPEN ROAD BONNYRIGG MIDLOTHIAN EH19 3LW

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

16/09/1516 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN / 19/11/2013

View Document

08/07/158 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERA MARTIN / 19/11/2013

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/07/147 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 20E SEAFIELD ROAD EAST EDINBURGH EH15 1ED

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

12/09/1212 September 2012 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

20/07/1120 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERA MARTIN / 17/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/07/0913 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/07/0811 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 6 BANKHEAD AVENUE SIGHTHILL INDUSTRIAL ESTATE EDINBURGH EH11 4DJ

View Document

13/12/0513 December 2005 FULL ACCOUNTS MADE UP TO 03/03/05

View Document

17/11/0517 November 2005 ACC. REF. DATE SHORTENED FROM 03/03/06 TO 31/12/05

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 03/03/04

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 03/03/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 AUDITOR'S RESIGNATION

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 03/03/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 03/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 03/03/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 03/03/00

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/06/9917 June 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 AUDITOR'S RESIGNATION

View Document

18/08/9818 August 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

15/01/9815 January 1998 PARTIC OF MORT/CHARGE *****

View Document

29/12/9729 December 1997 COMPANY NAME CHANGED GRINMOST (NO.82) LIMITED CERTIFICATE ISSUED ON 30/12/97

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 NEW SECRETARY APPOINTED

View Document

02/10/972 October 1997 SECRETARY RESIGNED

View Document

02/10/972 October 1997 REGISTERED OFFICE CHANGED ON 02/10/97 FROM: 48 NORTH CASTLE STREET EDINBURGH EH2 3LX

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 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