Murray White And Co. Limited
Private Limited Company
Murray White And Co. Limited
Titanium 1
Kings Inch Place
Glasgow
G51 4BP
Scotland
Company Name | Murray White And Co. Limited |
---|
Company Status | Dissolved 2016 |
---|
Company Number | SC161918 |
---|
Incorporation Date | 29 November 1995 |
---|
Dissolution Date | 19 November 2016 (active for 20 years, 12 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Information and Communication |
---|
Business Activity | Other Information Technology Service Activities |
---|
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 31 March |
---|
Latest Return | 29 November 2009 (14 years, 5 months ago) |
---|
Next Return Due | — |
---|
Registered Address | Titanium 1 Kings Inch Place Glasgow G51 4BP Scotland |
Shared Address | This company shares its address with 4 other companies |
Constituency | Paisley and Renfrewshire North |
---|
County | — |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 29 November 2009 (14 years, 5 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7260) | Other computer related activities |
---|
SIC 2007 (62090) | Other information technology service activities |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
19 November 2016 | Final Gazette dissolved following liquidation | 1 page |
---|
19 November 2016 | Final Gazette dissolved following liquidation | 1 page |
---|
19 August 2016 | Notice of final meeting of creditors | 3 pages |
---|
19 August 2016 | Notice of final meeting of creditors | 3 pages |
---|
7 February 2012 | Registered office address changed from Cardonald Court Fifty Pitches Way Cardonald Business Park Glasgow G51 4FD on 7 February 2012 | 2 pages |
---|
Mortgage charges satisfied
1
Mortgage charges part satisfied
—
Mortgage charges outstanding
1