MURRAY ESTATES DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Appointment of Mr Colin John Mitchell as a director on 2025-05-15

View Document

11/04/2511 April 2025 Termination of appointment of Euan Neill Campbell as a director on 2025-04-11

View Document

11/04/2511 April 2025 Director's details changed for Mr Euan Neill Campbell on 2025-03-31

View Document

02/04/252 April 2025 Accounts for a small company made up to 2024-06-30

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

28/01/2528 January 2025

View Document

28/01/2528 January 2025 Statement of capital on 2025-01-28

View Document

28/01/2528 January 2025 Resolutions

View Document

28/01/2528 January 2025

View Document

15/04/2415 April 2024 Registered office address changed from 25 Rutland Street Edinburgh EH1 2RN Scotland to 25 Rutland Street Edinburgh EH1 2AE on 2024-04-15

View Document

09/04/249 April 2024 Registered office address changed from 26 Charlotte Square Edinburgh EH2 4ET to 25 Rutland Street Edinburgh EH1 2RN on 2024-04-09

View Document

09/04/249 April 2024 Accounts for a small company made up to 2023-06-30

View Document

06/04/246 April 2024 Satisfaction of charge SC4690630001 in full

View Document

25/03/2425 March 2024 Particulars of variation of rights attached to shares

View Document

25/03/2425 March 2024 Change of share class name or designation

View Document

21/03/2421 March 2024 Statement of capital following an allotment of shares on 2024-02-21

View Document

07/03/247 March 2024 Memorandum and Articles of Association

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

06/03/246 March 2024 Termination of appointment of Jestyn Rowland Davies as a director on 2024-02-21

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Second filing for the appointment of Mr Euan Neill Campbell as a director

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

20/02/2420 February 2024 Appointment of Mr Euan Neill Campbell as a director on 2024-02-20

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

06/04/236 April 2023 Accounts for a small company made up to 2022-06-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

16/11/2116 November 2021 Accounts for a small company made up to 2021-06-30

View Document

01/07/211 July 2021 Accounts for a small company made up to 2020-06-30

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG MCDERMID

View Document

02/03/152 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM
11 CHARLOTTE SQUARE
EDINBURGH
MIDLOTHIAN
EH2 4DR

View Document

12/08/1412 August 2014 COMPANY NAME CHANGED PROJECT SNOWDON ACQUISITION LIMITED
CERTIFICATE ISSUED ON 12/08/14

View Document

12/08/1412 August 2014 CHANGE OF NAME 08/08/2014

View Document

13/03/1413 March 2014 ADOPT ARTICLES 28/02/2014

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4690630001

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR D.W. COMPANY SERVICES LIMITED

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR CRAIG JOHN MCDERMID

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED JESTYN ROWLAND DAVIES

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED SIR DAVID EDWARD MURRAY

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED DAVID DOUGLAS MURRAY

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH ROSE

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR D.W. DIRECTOR 1 LIMITED

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM
4TH FLOOR
SALTIRE COURT 20 CASTLE TERRACE
EDINBURGH
LOTHIAN
EH1 2EN
UNITED KINGDOM

View Document

12/02/1412 February 2014 COMPANY NAME CHANGED DUNWILCO (1817) LIMITED
CERTIFICATE ISSUED ON 12/02/14

View Document

04/02/144 February 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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