ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mursha Developments Ltd

Mursha Developments Ltd is a dormant company incorporated on 13 May 2019 with the registered office located in Dunfermline, Fife. Mursha Developments Ltd was registered 6 years ago.
Status
Dormant
Dormant since incorporation
Active proposal to strike off
Company No
SC630185
Private limited company
Scottish Company
Age
6 years
Incorporated 13 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1203 days
Dated 12 May 2021 (4 years ago)
Next confirmation dated 12 May 2022
Was due on 26 May 2022 (3 years ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 1349 days
For period 13 May31 May 2020 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2021
Was due on 31 December 2021 (3 years ago)
Contact
Address
63 Dunnock Road
Dunfermline
KY11 8QE
Scotland
Address changed on 5 Oct 2023 (1 year 11 months ago)
Previous address was International House 38 Thistle Street Edinburgh EH2 1EN Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Nov 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Enzo Global Ltd
Christopher John Victor Everett is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2020)
Period Ended
31 May 2020
For period 1 May31 May 2020
Traded for 13 months
Cash in Bank
£10
Turnover
Unreported
Employees
Unreported
Total Assets
£10
Total Liabilities
£0
Net Assets
£10
Debt Ratio (%)
0%
Latest Activity
Registered Address Changed
1 Year 11 Months Ago on 5 Oct 2023
Compulsory Strike-Off Suspended
3 Years Ago on 1 Apr 2022
Compulsory Gazette Notice
3 Years Ago on 1 Mar 2022
Amended Dormant Accounts Submitted
3 Years Ago on 13 Dec 2021
Registered Address Changed
3 Years Ago on 29 Oct 2021
Hugh Murray Resigned
3 Years Ago on 29 Sep 2021
Kevin Sharpe Resigned
3 Years Ago on 29 Sep 2021
Christopher John Victor Everett (PSC) Appointed
3 Years Ago on 29 Sep 2021
Kevin Sharpe (PSC) Resigned
3 Years Ago on 29 Sep 2021
Hugh Murray (PSC) Resigned
3 Years Ago on 29 Sep 2021
Get Credit Report
Discover Mursha Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from International House 38 Thistle Street Edinburgh EH2 1EN Scotland to 63 Dunnock Road Dunfermline KY11 8QE on 5 October 2023
Submitted on 5 Oct 2023
Compulsory strike-off action has been suspended
Submitted on 1 Apr 2022
First Gazette notice for compulsory strike-off
Submitted on 1 Mar 2022
Amended accounts for a dormant company made up to 31 May 2020
Submitted on 13 Dec 2021
Termination of appointment of Kevin Sharpe as a director on 29 September 2021
Submitted on 2 Nov 2021
Termination of appointment of Hugh Murray as a director on 29 September 2021
Submitted on 2 Nov 2021
Appointment of Christopher John Victor Everett as a director on 29 September 2021
Submitted on 29 Oct 2021
Cessation of Hugh Murray as a person with significant control on 29 September 2021
Submitted on 29 Oct 2021
Cessation of Kevin Sharpe as a person with significant control on 29 September 2021
Submitted on 29 Oct 2021
Registered office address changed from 3 Dunbeth Avenue Coatbridge ML5 3JA Scotland to International House 38 Thistle Street Edinburgh EH2 1EN on 29 October 2021
Submitted on 29 Oct 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year