MUIRFIELD (CONTRACTS) LIMITED

MUIRFIELD (CONTRACTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMUIRFIELD (CONTRACTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC112140
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MUIRFIELD (CONTRACTS) LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Construction of domestic buildings (41202) / Construction
    • Construction of other civil engineering projects n.e.c. (42990) / Construction
    • Other building completion and finishing (43390) / Construction

    Where is MUIRFIELD (CONTRACTS) LIMITED located?

    Registered Office Address
    Titanium 1 King's Inch Place
    PA4 8WF Renfrew
    Renfrewshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MUIRFIELD (CONTRACTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2013

    What are the latest filings for MUIRFIELD (CONTRACTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    5 pagesLIQ14(Scot)

    Administrator's progress report

    10 pages2.20B(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    1 pages2.25B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    13 pages2.20B(Scot)

    legacy

    1 pages2.18B(Scot)

    Insolvency filing

    Insolvency:form 4.22(scot) notice of constitution
    2 pagesLIQ MISC

    Statement of administrator's proposal

    86 pages2.16B(Scot)

    Statement of affairs with form 2.13B(Scot)

    31 pages2.15B(Scot)

    Termination of appointment of Gordon James Boal as a director on Feb 06, 2015

    2 pagesTM01

    Registered office address changed from Strathnaver 1 George Buckman Drive Camperdown Industrial Estate Dundee DD2 3SP to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on Mar 23, 2015

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Termination of appointment of Michael Hammond as a director on Oct 31, 2014

    1 pagesTM01

    Appointment of Mr Richard Gallacher as a director on Jun 30, 2014

    2 pagesAP01

    Full accounts made up to Oct 31, 2013

    23 pagesAA

    Termination of appointment of Lindsay Graeme Cowan as a director on Jun 14, 2014

    1 pagesTM01

    Termination of appointment of William Webster as a director on May 03, 2014

    1 pagesTM01

    Satisfaction of charge 1121400010 in full

    4 pagesMR04

    Satisfaction of charge 1121400011 in full

    4 pagesMR04

    Satisfaction of charge 1121400008 in full

    4 pagesMR04

    Satisfaction of charge 1121400007 in full

    4 pagesMR04

    Satisfaction of charge 1121400006 in full

    4 pagesMR04

    Who are the officers of MUIRFIELD (CONTRACTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLACHER, Richard
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    ScotlandScottish190145970001
    STODART, Thomas John
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Arab EmiratesBritish174987600001
    MCKAY, Margaret
    The Granary Blairfield Steadings
    Birkhill
    DD2 5QD Dundee
    Secretary
    The Granary Blairfield Steadings
    Birkhill
    DD2 5QD Dundee
    British35736840002
    WALLACE, David Joseph
    Strathnaver 1 George Buckman Drive
    Camperdown Industrial Estate
    DD2 3SP Dundee
    Secretary
    Strathnaver 1 George Buckman Drive
    Camperdown Industrial Estate
    DD2 3SP Dundee
    British65608070002
    BOAL, Gordon James
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    ScotlandBritish160029490001
    COWAN, Lindsay Graeme
    Strathnaver 1 George Buckman Drive
    Camperdown Industrial Estate
    DD2 3SP Dundee
    Director
    Strathnaver 1 George Buckman Drive
    Camperdown Industrial Estate
    DD2 3SP Dundee
    ScotlandBritish179056030001
    HAMMOND, Michael
    Strathnaver 1 George Buckman Drive
    Camperdown Industrial Estate
    DD2 3SP Dundee
    Director
    Strathnaver 1 George Buckman Drive
    Camperdown Industrial Estate
    DD2 3SP Dundee
    ScotlandBritish165742800001
    MCKAY, Margaret
    Strathnaver 1 George Buckman Drive
    Camperdown Industrial Estate
    DD2 3SP Dundee
    Director
    Strathnaver 1 George Buckman Drive
    Camperdown Industrial Estate
    DD2 3SP Dundee
    ScotlandBritish35736840002
    MCKAY, Maurice Smeaton
    Strathnaver 1 George Buckman Drive
    Camperdown Industrial Estate
    DD2 3SP Dundee
    Director
    Strathnaver 1 George Buckman Drive
    Camperdown Industrial Estate
    DD2 3SP Dundee
    ScotlandBritish77912760001
    ROSS, James
    V C House
    3 Dunalistair Gardens
    Broughty Ferry
    Dundee
    Director
    V C House
    3 Dunalistair Gardens
    Broughty Ferry
    Dundee
    British1095580002
    WEBSTER, William
    Strathnaver 1 George Buckman Drive
    Camperdown Industrial Estate
    DD2 3SP Dundee
    Director
    Strathnaver 1 George Buckman Drive
    Camperdown Industrial Estate
    DD2 3SP Dundee
    ScotlandBritish165742810001

    Does MUIRFIELD (CONTRACTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 09, 2013
    Delivered On May 30, 2013
    Satisfied
    Brief description
    Area of ground to south of barrow wynd, alyth, blairgowrie and to the west of pitnacree street, alyth, blairgowrie PTH20981. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Maurice Smeaton Mckay
    Transactions
    • May 30, 2013Registration of a charge (MR01)
    • Jun 13, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On May 09, 2013
    Delivered On May 30, 2013
    Satisfied
    Brief description
    Pitnacree street, alyth, blairgowrie PTH21949. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Maurice Smeaton Mckay
    Transactions
    • May 30, 2013Registration of a charge (MR01)
    • Jun 13, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On May 09, 2013
    Delivered On May 17, 2013
    Satisfied
    Brief description
    85A dunniker road kirkcaldy FFE42121. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Maurice Smeaton Mckay
    Transactions
    • May 17, 2013Registration of a charge (MR01)
    • Jun 13, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On May 09, 2013
    Delivered On May 17, 2013
    Satisfied
    Brief description
    Subjects registered in the land register of scotland under title number ANG54219 under exceptions. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Maurice Smeaton Mckay
    Transactions
    • May 17, 2013Registration of a charge (MR01)
    • Jun 13, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On May 09, 2013
    Delivered On May 17, 2013
    Satisfied
    Brief description
    24 victoria road kirkcaldy ffe 16516. notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Maurice Smeaton Mckay
    Transactions
    • May 17, 2013Registration of a charge (MR01)
    • Jun 13, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On May 03, 2013
    Delivered On May 18, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • May 18, 2013Registration of a charge (MR01)
    • May 18, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On May 02, 2013
    Delivered On May 09, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Maurice Smeaton Mckay (As Security Trustee)
    Transactions
    • May 09, 2013Registration of a charge (MR01)
    • May 15, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 03, 1997
    Delivered On Oct 09, 1997
    Satisfied
    Amount secured
    £108,000
    Short particulars
    0.57 hectares at west pitkerro industrial estate, dundee.
    Persons Entitled
    • Scottish Enterprise Tayside
    Transactions
    • Oct 09, 1997Registration of a charge (410)
    • Jun 15, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Feb 20, 1997
    Delivered On Mar 04, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground to the north and east of yeamans alley,dundee.
    Persons Entitled
    • Scottish Homes
    Transactions
    • Mar 04, 1997Registration of a charge (410)
    • Jun 13, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Aug 16, 1988
    Delivered On Aug 23, 1988
    Outstanding
    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
    • Aug 23, 1988Registration of a charge

    Does MUIRFIELD (CONTRACTS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 12, 2015Administration started
    Mar 08, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David K Hunter
    1 Titanium
    Kings Inch Place
    PA4 8WF Renfrew
    practitioner
    1 Titanium
    Kings Inch Place
    PA4 8WF Renfrew
    Derek Forsyth
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    practitioner
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    2
    DateType
    Mar 08, 2017Commencement of winding up
    Jul 20, 2022Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David K Hunter
    1 Titanium
    Kings Inch Place
    PA4 8WF Renfrew
    proposed liquidator
    1 Titanium
    Kings Inch Place
    PA4 8WF Renfrew
    Derek Murray Law Forsyth
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    proposed liquidator
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Notesscottish-insolvency-info

    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