- Company Overview for SCOTT MURDOCH & ASSOCIATES LIMITED (SC429612)
- Filing history for SCOTT MURDOCH & ASSOCIATES LIMITED (SC429612)
- People for SCOTT MURDOCH & ASSOCIATES LIMITED (SC429612)
- More for SCOTT MURDOCH & ASSOCIATES LIMITED (SC429612)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
08 Nov 2012 | AD01 | Registered office address changed from Albyn House 37a Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 | |
26 Sep 2012 | AP01 | Appointment of Mr Scott Murdoch as a director | |
25 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 2 August 2012
|
|
06 Aug 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
06 Aug 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
02 Aug 2012 | NEWINC | Incorporation |