MURDO LIMITED - ST. ANDREWS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2024-04-16 View Report
Gazette. Gazette notice compulsory. 2024-01-30 View Report
Confirmation statement. Statement with updates. 2023-02-03 View Report
Accounts. Accounts type micro entity. 2022-11-30 View Report
Confirmation statement. Statement with updates. 2022-02-11 View Report
Accounts. Accounts type micro entity. 2021-11-30 View Report
Confirmation statement. Statement with updates. 2021-02-04 View Report
Accounts. Accounts type micro entity. 2020-12-11 View Report
Confirmation statement. Statement with updates. 2020-02-06 View Report
Accounts. Accounts type micro entity. 2019-11-11 View Report
Confirmation statement. Statement with updates. 2019-02-14 View Report
Accounts. Accounts type micro entity. 2018-11-29 View Report
Confirmation statement. Statement with updates. 2018-02-08 View Report
Accounts. Accounts type micro entity. 2017-11-29 View Report
Confirmation statement. Statement with updates. 2017-02-09 View Report
Accounts. Accounts type total exemption small. 2016-11-24 View Report
Annual return. With made up date full list shareholders. 2016-02-11 View Report
Accounts. Accounts type total exemption small. 2015-11-30 View Report
Annual return. With made up date full list shareholders. 2015-02-12 View Report
Officers. Appointment date: 2014-10-29. Officer name: Dr Janet Margaret Mckenzie Spens. 2014-12-09 View Report
Officers. Termination date: 2014-10-29. Officer name: Flora Susan Andrena Spens. 2014-12-09 View Report
Accounts. Accounts type total exemption small. 2014-11-25 View Report
Officers. Appointment date: 2014-10-12. Officer name: Dr Janet Margaret Mckenzie Spens. 2014-11-13 View Report
Officers. Termination date: 2014-10-16. Officer name: Janet Margaret Mckenzie Spens. 2014-10-17 View Report
Address. New address: Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD. Change date: 2014-10-17. Old address: Wormiston Garden Cottage Crail Anstruther Fife KY10 3XH. 2014-10-17 View Report
Annual return. With made up date full list shareholders. 2014-02-18 View Report
Accounts. Accounts type total exemption small. 2013-11-29 View Report
Annual return. With made up date full list shareholders. 2013-02-26 View Report
Accounts. Accounts type total exemption small. 2012-11-30 View Report
Annual return. With made up date full list shareholders. 2012-02-07 View Report
Accounts. Accounts type total exemption small. 2011-12-01 View Report
Officers. Officer name: Mariota Alexandra Romie Spens. 2011-07-26 View Report
Officers. Officer name: Janet Spens. 2011-07-26 View Report
Annual return. With made up date full list shareholders. 2011-05-23 View Report
Accounts. Accounts type total exemption small. 2010-12-31 View Report
Annual return. With made up date full list shareholders. 2010-04-20 View Report
Officers. Officer name: Miss Flora Susan Andrena Spens. 2010-04-20 View Report
Address. Change date: 2010-04-20. Old address: Wormiston Crail Fife KY10 3XH. 2010-04-20 View Report
Officers. Officer name: Dr Janet Margaret Mckenzie Spens. Change date: 2010-01-06. 2010-04-20 View Report
Officers. Officer name: Maclay Murray & Spens Llp. 2010-04-20 View Report
Officers. Officer name: Janet Margaret Mckenzie Spens. Change date: 2010-01-06. 2010-04-20 View Report
Accounts. Accounts type total exemption small. 2010-01-04 View Report
Officers. Description: Director and secretary appointed janet margaret mckenzie spens. 2009-08-29 View Report
Officers. Description: Appointment terminated director and secretary christiana spens. 2009-08-29 View Report
Officers. Description: Director and secretary appointed christiana skye colette spens. 2009-04-06 View Report
Officers. Description: Appointment terminated director michael spens. 2009-04-06 View Report
Officers. Description: Appointment terminated director janet spens. 2009-04-06 View Report
Accounts. Accounts type total exemption small. 2009-03-03 View Report
Annual return. Legacy. 2009-02-25 View Report
Annual return. Legacy. 2008-04-11 View Report