MURRAY WELLSERVICES LIMITED

The Old Smiddy The Old Smiddy, Aberdeen, AB21 7PQ, Scotland
StatusACTIVE
Company No.SC476876
CategoryPrivate Limited Company
Incorporated06 May 2014
Age9 years, 11 months, 27 days
JurisdictionScotland

SUMMARY

MURRAY WELLSERVICES LIMITED is an active private limited company with number SC476876. It was incorporated 9 years, 11 months, 27 days ago, on 06 May 2014. The company address is The Old Smiddy The Old Smiddy, Aberdeen, AB21 7PQ, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Address

Type: AD01

New address: The Old Smiddy Newmachar Aberdeen AB21 7PQ

Change date: 2020-11-23

Old address: 16 Summerhill Drive Aberdeen AB15 6HB Scotland

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jackie Murray

Appointment date: 2018-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-13

New address: 16 Summerhill Drive Aberdeen AB15 6HB

Old address: 56 King Street Aberdeen AB24 5AX Scotland

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 09 Apr 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2017

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Robert Murray

Change date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Aug 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Robert Murray

Termination date: 2016-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-16

Old address: C/O Forbes-Cable Ltd Chartered Accountants 9, Victoria Street Aberdeen AB10 1XB

New address: 56 King Street Aberdeen AB24 5AX

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Address

Type: AD01

Old address: Whitehaugh Tullynessle Alford Aberdeenshire AB33 8DD United Kingdom

Change date: 2015-06-30

New address: C/O Forbes-Cable Ltd Chartered Accountants 9, Victoria Street Aberdeen AB10 1XB

Documents

View document PDF

Incorporation company

Date: 06 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECKA GRIFFIN ILLUSTRATION LIMITED

STATIC GALLERY AND STUDIOS,LIVERPOOL,L1 9JD

Number:09223638
Status:ACTIVE
Category:Private Limited Company

DESIGN MEDIA PUBLISHING LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:08106193
Status:ACTIVE
Category:Private Limited Company
Number:05762994
Status:ACTIVE
Category:Private Limited Company

LTH PROPERTY SERVICES LTD

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:09742269
Status:ACTIVE
Category:Private Limited Company

MRM TRADER LIMITED

145 LAVENDER HILL,LONDON,SW11 5QJ

Number:09902273
Status:ACTIVE
Category:Private Limited Company

SEAMUS ENTERTAINMENT LIMITED

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:08761586
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