THE MURRAYFIELD EXPERIENCE LIMITED
Status | ACTIVE |
Company No. | SC279232 |
Category | Private Limited Company |
Incorporated | 01 Feb 2005 |
Age | 19 years, 4 months, 7 days |
Jurisdiction | Scotland |
SUMMARY
THE MURRAYFIELD EXPERIENCE LIMITED is an active private limited company with number SC279232. It was incorporated 19 years, 4 months, 7 days ago, on 01 February 2005. The company address is Bt Murrayfield Stadium Bt Murrayfield Stadium, Edinburgh, EH12 5PJ.
Company Fillings
Appoint person director company with name date
Date: 10 May 2024
Action Date: 29 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Shona Margaret Bell
Appointment date: 2024-04-29
Documents
Termination director company with name termination date
Date: 10 May 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-30
Officer name: Mark Dodson
Documents
Change account reference date company current extended
Date: 27 Mar 2024
Action Date: 30 Jun 2024
Category: Accounts
Type: AA01
New date: 2024-06-30
Made up date: 2024-05-31
Documents
Accounts with accounts type small
Date: 18 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type small
Date: 22 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type full
Date: 10 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type full
Date: 16 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type full
Date: 13 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type full
Date: 03 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Change to a person with significant control
Date: 04 Jul 2018
Action Date: 04 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Scottish Rugby Union Plc
Change date: 2017-12-04
Documents
Accounts with accounts type full
Date: 14 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Change person director company with change date
Date: 20 Jun 2017
Action Date: 05 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-05
Officer name: Mr Mark Dodson
Documents
Accounts with accounts type full
Date: 26 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Accounts with accounts type full
Date: 11 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2015
Action Date: 22 Feb 2015
Category: Address
Type: AD01
Old address: Murrayfield Stadium Edinburgh Lothian EH12 5PJ
Change date: 2015-02-22
New address: Bt Murrayfield Stadium Murrayfield Edinburgh EH12 5PJ
Documents
Accounts with accounts type full
Date: 29 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change account reference date company previous extended
Date: 04 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Accounts with accounts type full
Date: 20 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Appoint person secretary company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert Morton Howat
Documents
Termination secretary company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Ireland
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Accounts with accounts type full
Date: 18 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Accounts with accounts type full
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Termination director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eamon Hegarty
Documents
Appoint person director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Dodson
Documents
Termination director company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Mckie
Documents
Appoint person director company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eamon James Hegarty
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Accounts with accounts type full
Date: 18 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 01 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-01
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Robert Gordon Mckie
Documents
Accounts with accounts type full
Date: 01 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type full
Date: 02 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; full list of members
Documents
Legacy
Date: 01 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/08; no change of members
Documents
Accounts with accounts type full
Date: 26 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/07; full list of members
Documents
Accounts with accounts type full
Date: 20 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/06; full list of members
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 18/01/06 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN
Documents
Legacy
Date: 18 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 30/04/06
Documents
Certificate change of name company
Date: 17 May 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dunwilco (1232) LIMITED\certificate issued on 17/05/05
Documents
Some Companies
ROSE COTTAGE,LLANWERN,NP18 2DW
Number: | 09246346 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
140 NEW ROAD,BROMSGROVE,B60 2LE
Number: | 10859722 |
Status: | ACTIVE |
Category: | Private Limited Company |
LADYBIRD CONFECTIONERY (ENGLAND) LIMITED
1A FIRST AVENUE,PRESTON,PR2 1JQ
Number: | 06942113 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINK END RESIDENTS ASSOCIATION LIMITED
LINK END HOUSE,MALVERN,WR14 2RP
Number: | 01651604 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREYHOUND HOUSE,RICHMOND,TW9 1HY
Number: | OC340206 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
7 RIDLEY ROAD,WARLINGHAM,CR6 9LR
Number: | 08471556 |
Status: | ACTIVE |
Category: | Private Limited Company |