MURSM + CO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMURSM + CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC060639
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MURSM + CO LIMITED?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is MURSM + CO LIMITED located?

    Registered Office Address
    Unit 3, 15 Borrowmeadow Road
    Springkerse Industrial Estate
    FK7 7UW Stirling
    Undeliverable Registered Office AddressNo

    What were the previous names of MURSM + CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    MURDOCH SMITH & CO LIMITEDSep 02, 1976Sep 02, 1976

    What are the latest accounts for MURSM + CO LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2014

    What is the status of the latest annual return for MURSM + CO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MURSM + CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Aug 31, 2014

    4 pagesAA

    Annual return made up to Dec 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2014

    Statement of capital on Dec 15, 2014

    • Capital: GBP 1
    SH01

    Registered office address changed from Crownest Loan Stenhousemuir Larbert FK5 3BU to Unit 3, 15 Borrowmeadow Road Springkerse Industrial Estate Stirling FK7 7UW on Dec 15, 2014

    1 pagesAD01

    Certificate of change of name

    Company name changed murdoch smith & co LIMITED\certificate issued on 20/11/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 20, 2014

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 11, 2014

    RES15

    Termination of appointment of Derek Mcintyre as a secretary on Feb 05, 2014

    1 pagesTM02

    Appointment of Mr Gerald Mulraney as a director on Feb 05, 2014

    2 pagesAP01

    Termination of appointment of Michael Mulraney as a director on Feb 05, 2014

    1 pagesTM01

    Termination of appointment of Derek Iain Mcintyre as a director on Feb 05, 2014

    1 pagesTM01

    Statement of capital on Mar 21, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption small company accounts made up to Aug 31, 2013

    8 pagesAA

    Annual return made up to Feb 03, 2014 with full list of shareholders

    4 pagesAR01

    Annual return made up to Feb 03, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Michael Mulraney as a director

    2 pagesAP01

    Appointment of Mr Derek Mcintyre as a secretary

    1 pagesAP03

    Termination of appointment of Marjory Mcintyre as a director

    1 pagesTM01

    Total exemption small company accounts made up to Aug 31, 2012

    8 pagesAA

    Total exemption small company accounts made up to Aug 31, 2011

    8 pagesAA

    Who are the officers of MURSM + CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULRANEY, Gerald
    Greenfield Street,
    FK10 2AL Alloa
    The Gatehouse, Greenfield Street,
    Stirlingshire
    Scotland
    Director
    Greenfield Street,
    FK10 2AL Alloa
    The Gatehouse, Greenfield Street,
    Stirlingshire
    Scotland
    ScotlandBritishIt Consultant190393570001
    GILLESPIE, Isabel Mcdonald
    57 Carronvale Road
    FK5 3LG Larbert
    Stirlingshire
    Secretary
    57 Carronvale Road
    FK5 3LG Larbert
    Stirlingshire
    British1052060001
    MCINTYRE, Derek
    Crownest Loan
    Stenhousemuir
    FK5 3BU Larbert
    Secretary
    Crownest Loan
    Stenhousemuir
    FK5 3BU Larbert
    175587410001
    MCINTYRE, Douglas
    3 Aros Field East
    Comrie
    PH6 2GA Crieff
    Perthshire
    Secretary
    3 Aros Field East
    Comrie
    PH6 2GA Crieff
    Perthshire
    British603750006
    COMRIE, George Duncan
    89 Stirling Road
    FK5 4SQ Larbert
    Director
    89 Stirling Road
    FK5 4SQ Larbert
    BritishSurveyor604970002
    CRAWFORD, William Stephenson
    24 Dalmorglen Park
    FK7 9JL Stirling
    Stirlingshire
    Director
    24 Dalmorglen Park
    FK7 9JL Stirling
    Stirlingshire
    BritishEstimator64088920001
    GILLESPIE, Isabel Mcdonald
    57 Carronvale Road
    FK5 3LG Larbert
    Stirlingshire
    Director
    57 Carronvale Road
    FK5 3LG Larbert
    Stirlingshire
    BritishDirector1052060001
    MCINTYRE, Derek Iain
    Crownest Loan
    Stenhousemuir
    FK5 3BU Larbert
    Director
    Crownest Loan
    Stenhousemuir
    FK5 3BU Larbert
    United KingdomBritishQuantity Surveyor99264500003
    MCINTYRE, Douglas
    3 Aros Field East
    Comrie
    PH6 2GA Crieff
    Perthshire
    Director
    3 Aros Field East
    Comrie
    PH6 2GA Crieff
    Perthshire
    ScotlandBritishQuantity Surveyor603750006
    MCINTYRE, Marjory Rose
    Crownest Loan
    Stenhousemuir
    FK5 3BU Larbert
    Director
    Crownest Loan
    Stenhousemuir
    FK5 3BU Larbert
    ScotlandBritishDirector128235420001
    MULRANEY, Michael
    Kelliebank
    FK10 1NT Alloa
    Inchview House
    Clackmannanshire
    Scotland
    Director
    Kelliebank
    FK10 1NT Alloa
    Inchview House
    Clackmannanshire
    Scotland
    ScotlandBritishCompany Director34950480006

    Does MURSM + CO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 02, 2011
    Delivered On Dec 10, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at naemoor farm muckhart pth 34065 under exception of plots 1,2,5,6, and 7 known or to be known as 1,6,5,3 and 4 the steadings naemoor farm muckhart.
    Persons Entitled
    • Gean Developments LTD
    Transactions
    • Dec 10, 2011Registration of a charge (MG01s)
    Standard security
    Created On Jan 12, 2011
    Delivered On Jan 29, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Naemoor farm muckhart title number pth 34065 under exception of plots 5 and 7 known or to be known 5 and 4 the steadings naemoor farm muckhart.
    Persons Entitled
    • Gean Developments Limited
    Transactions
    • Jan 29, 2011Registration of a charge (MG01s)
    • Nov 22, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jan 12, 2011
    Delivered On Jan 29, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects registered in the land register title numbers SG57534 and stg 57596.
    Persons Entitled
    • Gean Developments Limited
    Transactions
    • Jan 29, 2011Registration of a charge (MG01s)
    • Dec 09, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jan 12, 2011
    Delivered On Jan 29, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at crownest loan stenhousemuir stg 2078.
    Persons Entitled
    • Gean Developments Limited
    Transactions
    • Jan 29, 2011Registration of a charge (MG01s)
    • Dec 03, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jan 12, 2011
    Delivered On Jan 29, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects in the land register of scotland title number stg 59870.
    Persons Entitled
    • Gean Developments Limited
    Transactions
    • Jan 29, 2011Registration of a charge (MG01s)
    • Dec 14, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 28, 2008
    Delivered On Apr 30, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land at naemoor farm, muckhart.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 30, 2008Registration of a charge (410)
    • Feb 26, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 15, 2008
    Delivered On Apr 19, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land at naemoor farm, muckhart.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 19, 2008Registration of a charge (410)
    • Nov 01, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 02, 2007
    Delivered On Apr 19, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground 1.35 acres or thereby at muirside, tullibody.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 19, 2007Registration of a charge (410)
    • Feb 26, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jul 14, 2006
    Delivered On Jul 21, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at muirside, tullibody.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 21, 2006Registration of a charge (410)
    Standard security
    Created On Mar 07, 2005
    Delivered On Mar 12, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    4.5 acres, main street, laurelbank, east menstrie.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 12, 2005Registration of a charge (410)
    • Feb 26, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On May 27, 2002
    Delivered On Jun 06, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 06, 2002Registration of a charge (410)
    • Dec 29, 2010Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Mar 01, 2001
    Delivered On Mar 15, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Menstrie centre, menstrie.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 15, 2001Registration of a charge (410)
    • Apr 18, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 06, 1988
    Delivered On Jun 20, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground in larbert, stirlingshire.
    Persons Entitled
    • James Donaldson & Sons LTD
    Transactions
    • Jun 20, 1988Registration of a charge
    • Sep 30, 1996Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 14, 1987
    Delivered On Feb 03, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 03, 1987Registration of a charge
    • Dec 16, 2002Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0