Murray Estates Residential LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 3, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
MIMTEC (BAIRD ROAD) LIMITED
PPG (BAIRD ROAD) LIMITED
PPG (RESIDENTIAL) LIMITED
PPG RESIDENTIAL LIMITED
PPG LIMITED
Company type Private Limited Company , Dissolved Company Number SC143652 Record last updated Tuesday, September 23, 2014 7:47:08 AM UTC Official Address 10 Charlotte Square City Centre There are 1,103 companies registered at this street
Postal Code EH24DR Sector Buying and selling of own real estate
Visits Document Type Publication date Download link Registry Sep 12, 2014 First notification of strike - off in london gazette Registry Sep 1, 2014 Striking off application by a company Registry Aug 28, 2014 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Aug 28, 2014 Statement of capital Registry Aug 28, 2014 Solvency statement Registry Aug 28, 2014 Reduce issued capital 09 Financials Apr 3, 2014 Annual accounts Registry Mar 10, 2014 Resignation of one Director Registry Feb 28, 2014 Resignation of one Development Manager and one Director (a man) Registry Jan 14, 2014 Annual return Financials Apr 3, 2013 Annual accounts Registry Jan 4, 2013 Annual return Registry May 17, 2012 Change of particulars for director Financials Apr 3, 2012 Annual accounts Registry Jan 20, 2012 Annual return Registry Jun 6, 2011 Resignation of one Director Registry May 31, 2011 Resignation of one Solicitor and one Director (a man) Financials Apr 1, 2011 Annual accounts Registry Jan 31, 2011 Annual return Registry Jan 27, 2011 Statement of satisfaction in full or in part of a charge Registry Jan 27, 2011 Statement of satisfaction in full or in part of a charge 14143... Registry Dec 23, 2010 Change of registered office address Registry May 5, 2010 Resignation of one Director (a man) Registry May 5, 2010 Resignation of one Director Financials May 4, 2010 Annual accounts Registry May 4, 2010 Particulars of a charge created by a company registered in scotland Registry May 4, 2010 Particulars of a charge created by a company registered in scotland 14143... Registry Apr 16, 2010 Appointment of a man as Director Registry Mar 5, 2010 Appointment of a man as Finance Director and Director Registry Mar 5, 2010 Appointment of a man as Secretary Registry Mar 5, 2010 Resignation of one Secretary Registry Feb 28, 2010 Appointment of a man as Secretary Registry Feb 28, 2010 Resignation of one Secretary (a man) Registry Jan 20, 2010 Resignation of one Director Registry Jan 12, 2010 Annual return Registry Dec 15, 2009 Alteration to memorandum and articles Registry Dec 9, 2009 Resignation of one Chartered Accountant and one Director (a man) Registry Nov 24, 2009 Change of particulars for director Registry Nov 24, 2009 Change of particulars for secretary Registry Nov 24, 2009 Change of particulars for director Registry Nov 24, 2009 Change of particulars for director 14143... Registry Nov 24, 2009 Change of particulars for director Registry Nov 24, 2009 Change of particulars for director 14143... Registry Sep 29, 2009 Change of accounting reference date Registry Sep 15, 2009 Company name change Registry Sep 15, 2009 Change of name certificate Registry Feb 23, 2009 Resignation of a secretary Registry Feb 23, 2009 Resignation of a director Registry Feb 23, 2009 Resignation of a director 14143... Registry Feb 23, 2009 Resignation of a director Registry Feb 23, 2009 Appointment of a secretary Registry Feb 23, 2009 Appointment of a man as Director Registry Feb 23, 2009 Resignation of a director Registry Feb 23, 2009 Appointment of a man as Director Registry Feb 23, 2009 Appointment of a man as Director 14143... Registry Jan 30, 2009 Resignation of 5 people: 4 men and a woman Registry Jan 9, 2009 Annual return Financials Nov 27, 2008 Annual accounts Registry Nov 18, 2008 Company name change Registry Apr 11, 2008 Notice of change of directors or secretaries or in their particulars Registry Jan 8, 2008 Annual return Financials Nov 29, 2007 Annual accounts Registry May 22, 2007 Appointment of a director Registry May 15, 2007 Appointment of a man as Director and Development Manager Registry Feb 13, 2007 Auditor's letter of resignation Registry Feb 7, 2007 Annual return Financials Nov 30, 2006 Annual accounts Registry Feb 28, 2006 Particulars of mortgage/charge Registry Feb 10, 2006 Notice of change of directors or secretaries or in their particulars Registry Jan 27, 2006 Annual return Registry Jan 13, 2006 Notice of change of directors or secretaries or in their particulars Financials Nov 29, 2005 Annual accounts Registry Sep 7, 2005 Company name change Registry Sep 7, 2005 Change of name certificate Registry Jan 29, 2005 Annual return Financials Aug 25, 2004 Annual accounts Registry Jun 16, 2004 Particulars of mortgage/charge Registry Jun 3, 2004 Particulars of mortgage/charge 14143... Registry Mar 17, 2004 Particulars of mortgage/charge Registry Mar 12, 2004 Particulars of mortgage/charge 14143... Registry Jan 29, 2004 Particulars of mortgage/charge Registry Jan 21, 2004 Annual return Registry Jan 15, 2004 Particulars of mortgage/charge Registry Nov 21, 2003 Particulars of mortgage/charge 14143... Registry Nov 11, 2003 Particulars of mortgage/charge Registry Nov 5, 2003 Particulars of mortgage/charge 14143... Registry Oct 21, 2003 Particulars of mortgage/charge Registry Sep 5, 2003 Appointment of a director Registry Sep 5, 2003 Appointment of a director 14143... Registry Aug 27, 2003 Two appointments: 2 men Registry Jul 23, 2003 Company name change Registry Jul 23, 2003 Change of name certificate Financials Jun 27, 2003 Annual accounts Registry Feb 18, 2003 Company name change Registry Feb 18, 2003 Change of name certificate Registry Jan 29, 2003 Annual return Financials Aug 12, 2002 Annual accounts Registry May 24, 2002 Resignation of a secretary Registry May 24, 2002 Appointment of a secretary Registry May 1, 2002 Appointment of a man as Solicitor and Secretary