ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Murrayfield Properties Limited

Murrayfield Properties Limited is a dissolved company incorporated on 14 October 1994 with the registered office located in Edinburgh, City of Edinburgh. Murrayfield Properties Limited was registered 30 years ago.
Status
Dissolved
Dissolved on 2 January 2015 (10 years ago)
Was 20 years old at the time of dissolution
Via compulsory strike-off
Company No
SC153622
Private limited company
Scottish Company
Age
30 years
Incorporated 14 October 1994
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
7 Hopetoun Crescent
Edinburgh
EH7 4AY
Same address for the past 12 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Director • Solicitor • British • Lives in Scotland • Born in Feb 1965
Director • British • Lives in UK • Born in Dec 1939
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ventureforth 2000 Limited
James William McKinnon Manclark and Mr Rory Michael Stuart Milne are mutual people.
Active
Ventureforth Business Park Limited
James William McKinnon Manclark and Mr Rory Michael Stuart Milne are mutual people.
Active
Doonbye Properties Limited
James William McKinnon Manclark and Mr Rory Michael Stuart Milne are mutual people.
Active
Knowe Properties Limited
James William McKinnon Manclark and Mr Rory Michael Stuart Milne are mutual people.
Active
Brotstown Developments Limited
James William McKinnon Manclark and Mr Rory Michael Stuart Milne are mutual people.
Active
Wester Calderhead (Property) Limited
James William McKinnon Manclark and Mr Rory Michael Stuart Milne are mutual people.
Active
Rixint Limited
James William McKinnon Manclark and Mr Rory Michael Stuart Milne are mutual people.
Active
Advisewatch Limited
James William McKinnon Manclark and Mr Rory Michael Stuart Milne are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 May 2012
For period 31 May31 May 2012
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£2K
Increased by £1K (+100%)
Net Assets
-£2K
Decreased by £1K (+100%)
Debt Ratio (%)
Unreported
Latest Activity
Compulsory Dissolution
10 Years Ago on 2 Jan 2015
Compulsory Gazette Notice
10 Years Ago on 12 Sep 2014
Mr Rory Michael Stuart Milne Details Changed
11 Years Ago on 5 May 2014
Confirmation Submitted
11 Years Ago on 5 May 2014
Confirmation Submitted
12 Years Ago on 23 May 2013
1924 Nominees Ltd Resigned
12 Years Ago on 26 Apr 2013
Registered Address Changed
12 Years Ago on 26 Apr 2013
Registered Address Changed
12 Years Ago on 25 Apr 2013
Registered Address Changed
12 Years Ago on 25 Apr 2013
Confirmation Submitted
12 Years Ago on 5 Dec 2012
Get Credit Report
Discover Murrayfield Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 2 Jan 2015
First Gazette notice for compulsory strike-off
Submitted on 12 Sep 2014
Annual return made up to 30 April 2014 with full list of shareholders
Submitted on 5 May 2014
Director's details changed for Mr Rory Michael Stuart Milne on 5 May 2014
Submitted on 5 May 2014
Annual return made up to 30 April 2013 with full list of shareholders
Submitted on 23 May 2013
Termination of appointment of 1924 Nominees Ltd as a secretary on 26 April 2013
Submitted on 23 May 2013
Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom on 26 April 2013
Submitted on 26 Apr 2013
Registered office address changed from 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland on 25 April 2013
Submitted on 25 Apr 2013
Registered office address changed from 37 Queen Street Edinburgh EH2 1JX on 25 April 2013
Submitted on 25 Apr 2013
Resolutions
Submitted on 6 Dec 2012
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year