About

Registered Number: SC303319
Date of Incorporation: 02/06/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 5 months ago)
Registered Address: 10 Murray Lane, Montrose, Angus, DD10 8LF

 

Established in 2006, Murray, Taylor (Angus) Ltd are based in Angus, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Taylor, Lynn Elizabeth, Taylor, Lynn Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Lynn Elizabeth 02 June 2006 06 April 2017 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Lynn Elizabeth 06 April 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 02 October 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 15 December 2017
CH01 - Change of particulars for director 21 June 2017
CH01 - Change of particulars for director 21 June 2017
CS01 - N/A 08 June 2017
CH01 - Change of particulars for director 31 May 2017
AP01 - Appointment of director 29 May 2017
AP01 - Appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
AP01 - Appointment of director 24 May 2017
AP03 - Appointment of secretary 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM02 - Termination of appointment of secretary 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
CERTNM - Change of name certificate 19 April 2017
RESOLUTIONS - N/A 19 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 04 June 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 08 June 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 09 June 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 21 May 2007
225 - Change of Accounting Reference Date 16 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
NEWINC - New incorporation documents 02 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.