MURRAY TRADERS LIMITED

3 Inch Marnock 3 Inch Marnock, East Kilbride, G74 2JQ, South Lanarkshire
StatusDISSOLVED
Company No.SC145939
CategoryPrivate Limited Company
Incorporated16 Aug 1993
Age30 years, 10 months
JurisdictionScotland
Dissolution15 Oct 2019
Years4 years, 8 months, 1 day

SUMMARY

MURRAY TRADERS LIMITED is an dissolved private limited company with number SC145939. It was incorporated 30 years, 10 months ago, on 16 August 1993 and it was dissolved 4 years, 8 months, 1 day ago, on 15 October 2019. The company address is 3 Inch Marnock 3 Inch Marnock, East Kilbride, G74 2JQ, South Lanarkshire.



Company Fillings

Gazette dissolved voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Robert Martin Lightbody

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 09 Apr 2014

Action Date: 28 Mar 2014

Category: Capital

Type: SH02

Capital : 86,201 GBP

Date: 2014-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 26 Feb 2013

Action Date: 21 Jan 2013

Category: Capital

Type: SH02

Date: 2013-01-21

Capital : 171,295 GBP

Documents

View document PDF

Second filing of form with form type made up date

Date: 26 Sep 2012

Action Date: 16 Aug 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Talbinder Singh Lalli

Change date: 2012-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 16 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-16

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Talbinder Singh Lalli

Change date: 2010-08-16

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Martin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 08 Oct 2009

Category: Capital

Type: 122

Description: Gbp sr 35968@1

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / paul martin / 28/11/2008

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 26/03/2008 from 3 inch marnock east kilbride glasgow south lanarkshire G74 2JQ

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 14/12/07 from: 37 murray square east kilbride

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/05; no change of members

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/04; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/02; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 22 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/01; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2000

Action Date: 28 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-28

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Capital

Type: 122

Description: £ sr 26643@1 15/10/99

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Capital

Type: 122

Description: £ sr 88836@1 26/04/99

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Capital

Type: 122

Description: £ sr 15004@1 07/10/97

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 1999

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 1998

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 09 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 1997

Action Date: 28 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-28

Documents

View document PDF

Legacy

Date: 06 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 1996

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

Documents

View document PDF

Legacy

Date: 26 Oct 1995

Category: Capital

Type: 122

Description: £ ic 341295/323384 14/09/95 £ sr 17911@1=17911

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Capital

Type: 122

Description: £ ic 359206/341295 30/09/95 £ sr 17911@1=17911

Documents

View document PDF

Legacy

Date: 11 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/95; no change of members

Documents

View document PDF

Legacy

Date: 31 Aug 1995

Category: Capital

Type: 122

Description: Conso 25/08/95

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 1995

Action Date: 28 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-28

Documents

View document PDF

Resolution

Date: 12 Jul 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 07 Feb 1995

Category: Miscellaneous

Type: MISC

Description: 882R to amend previous 040394

Documents

View document PDF

Legacy

Date: 05 Jan 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/01 to 28/02

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 28 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/94; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 1994

Category: Capital

Type: 88(2)R

Description: Ad 25/02/94--------- £ si 337462@1=337462 £ ic 986/338448

Documents

View document PDF

Legacy

Date: 21 Mar 1994

Category: Capital

Type: 88(2)R

Description: Ad 25/02/94--------- £ si 359@1=359 £ ic 627/986

Documents

View document PDF

Legacy

Date: 21 Mar 1994

Category: Capital

Type: 88(2)R

Description: Ad 25/02/94--------- £ si 625@1=625 £ ic 2/627

Documents

View document PDF

Legacy

Date: 04 Mar 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/01

Documents

View document PDF

Legacy

Date: 04 Mar 1994

Category: Capital

Type: 122

Description: Conve 24/02/94

Documents

View document PDF

Legacy

Date: 04 Mar 1994

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/02/94

Documents

View document PDF

Memorandum articles

Date: 04 Mar 1994

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 1994

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 1994

Category: Address

Type: 287

Description: Registered office changed on 10/01/94 from: 77A broughton street edinburgh midlothian EH1 3RJ

Documents

View document PDF

Legacy

Date: 16 Oct 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed castle ventures fifty two limite d\certificate issued on 01/10/93

Documents

View document PDF

Incorporation company

Date: 16 Aug 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APCOM SERVICES LIMITED

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:08897201
Status:ACTIVE
Category:Private Limited Company

BUNKER LOGISTICS LTD

6 LAUREL TERRACE,HALIFAX,HX4 9HD

Number:10361165
Status:ACTIVE
Category:Private Limited Company

CHANCEL CONSULTING LIMITED

12 NORTH WAY,PINNER,HA5 3NY

Number:11717530
Status:ACTIVE
Category:Private Limited Company

DELBOYSDH LIMITED

37 POWIS CLOSE,NEWPORT,NP10 8HT

Number:08751914
Status:ACTIVE
Category:Private Limited Company

GMEPS LTD

70 BANBURY,BRACKNELL,RG12 0QL

Number:07665009
Status:ACTIVE
Category:Private Limited Company

ST MARGARET'S WINES LIMITED

77 SCARLE ROAD,WEMBLEY,HA0 4SS

Number:09225032
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source