LOUISE MURRAY HOLDINGS LTD
Status | ACTIVE |
Company No. | SC479849 |
Category | Private Limited Company |
Incorporated | 11 Jun 2014 |
Age | 9 years, 11 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
LOUISE MURRAY HOLDINGS LTD is an active private limited company with number SC479849. It was incorporated 9 years, 11 months, 19 days ago, on 11 June 2014. The company address is 6th Floor 6th Floor, Glasgow, G1 3NQ.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 22 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 15 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Change person director company with change date
Date: 17 Jun 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Louise Dunbar Hughes Murray
Change date: 2016-06-09
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change account reference date company previous shortened
Date: 04 Aug 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-30
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Appoint person director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Dunbar Hughes Murray
Documents
Change registered office address company with date old address
Date: 11 Jun 2014
Action Date: 11 Jun 2014
Category: Address
Type: AD01
Old address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
Change date: 2014-06-11
Documents
Termination director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Mcmeekin
Documents
Termination director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cosec Limited
Documents
Termination secretary company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cosec Limited
Documents
Incorporation company
Date: 11 Jun 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
1 VICTORIA COURT,LONDONDERRY,BT47 2BT
Number: | NI648920 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL008817 |
Status: | ACTIVE |
Category: | Limited Partnership |
PROFESSIONAL CRIBS 1 GENERAL PARTNER LIMITED
ST ALBANS HOUSE,LONDON,SW1Y 4QX
Number: | 09507431 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PINEWOOD CLOSE,DAWLISH,EX7 0AJ
Number: | 06375999 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILBURN HOUSE,WORKINGTON,CA14 2AL
Number: | 05184834 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
323 HORN LANE,LONDON,W3 0BU
Number: | 11218758 |
Status: | ACTIVE |
Category: | Private Limited Company |