MURAL PROPERTIES LIMITED
GLASGOW

Hellopages » East Dunbartonshire » East Dunbartonshire » G62 6PE

Company number SC141648
Status Active
Incorporation Date 9 December 1992
Company Type Private Limited Company
Address AMBASSADOR TAXIS, 29 DOUGLAS STREET, MILNGAVIE, GLASGOW, SCOTLAND, G62 6PE
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Confirmation statement made on 9 December 2016 with updates. The most likely internet sites of MURAL PROPERTIES LIMITED are www.muralproperties.co.uk, and www.mural-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Mural Properties Limited is a Private Limited Company. The company registration number is SC141648. Mural Properties Limited has been working since 09 December 1992. The present status of the company is Active. The registered address of Mural Properties Limited is Ambassador Taxis 29 Douglas Street Milngavie Glasgow Scotland G62 6pe. . MACLEOD, Murdo Davidson is a Secretary of the company. MACLEOD, Alastair James is a Director of the company. MACLEOD, Alastair Fraser is a Director of the company. MACLEOD, Fraser Murdo is a Director of the company. MACLEOD, Murdo Davidson is a Director of the company. Secretary MACLEOD, Mhairi has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director KEANE, Dominic William has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
MACLEOD, Murdo Davidson
Appointed Date: 16 January 1998

Director
MACLEOD, Alastair James
Appointed Date: 09 December 2016
34 years old

Director
MACLEOD, Alastair Fraser
Appointed Date: 21 January 1993
64 years old

Director
MACLEOD, Fraser Murdo
Appointed Date: 09 December 2016
32 years old

Director
MACLEOD, Murdo Davidson
Appointed Date: 18 December 1992
67 years old

Resigned Directors

Secretary
MACLEOD, Mhairi
Resigned: 16 January 1998
Appointed Date: 18 December 1992

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 December 1992
Appointed Date: 09 December 1992

Director
KEANE, Dominic William
Resigned: 16 January 1998
Appointed Date: 01 June 1994
72 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 December 1992
Appointed Date: 09 December 1992

Persons With Significant Control

Mr Alastair Fraser Macleod
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Murdo Davidson Macleod
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MURAL PROPERTIES LIMITED Events

18 Dec 2016
Total exemption full accounts made up to 31 December 2015
17 Dec 2016
Compulsory strike-off action has been discontinued
16 Dec 2016
Confirmation statement made on 9 December 2016 with updates
13 Dec 2016
First Gazette notice for compulsory strike-off
12 Dec 2016
Appointment of Fraser Murdo Macleod as a director on 9 December 2016
...
... and 65 more events
09 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jan 1993
Registered office changed on 08/01/93 from: 24 great king street edinburgh EH3 6QN

08 Jan 1993
New secretary appointed;director resigned

08 Jan 1993
Secretary resigned;new director appointed

09 Dec 1992
Incorporation

MURAL PROPERTIES LIMITED Charges

1 May 1995
Standard security
Delivered: 9 May 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 douglas street,milngavie,glasgow.
28 April 1993
Floating charge
Delivered: 12 May 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…