MUIRHALL DEVELOPMENTS LIMITED

MUIRHALL DEVELOPMENTS LIMITED

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

    Company NameMUIRHALL DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC297776
    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 MUIRHALL DEVELOPMENTS LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is MUIRHALL DEVELOPMENTS LIMITED located?

    Registered Office Address
    16-18 Weir Street
    Falkirk
    FK1 1RA
    Undeliverable Registered Office AddressNo

    What were the previous names of MUIRHALL DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIRKBROOK LIMITEDFeb 24, 2006Feb 24, 2006

    What are the latest accounts for MUIRHALL DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for MUIRHALL DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Robert James Towie as a director on Nov 14, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2016

    6 pagesAA

    Current accounting period extended from Feb 28, 2016 to Jun 30, 2016

    1 pagesAA01

    Annual return made up to Feb 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2016

    Statement of capital on Mar 22, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Robert James Towie as a director on Dec 31, 9999

    2 pagesTM01
    Annotations
    DateAnnotation
    May 16, 2016Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.

    Termination of appointment of Robert James Towie as a director on Dec 31, 9999

    1 pagesTM01
    Annotations
    DateAnnotation
    May 17, 2016Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.

    Total exemption small company accounts made up to Feb 28, 2015

    6 pagesAA

    Appointment of Mr Robert James Towie as a director on Jun 23, 2015

    2 pagesAP01

    Annual return made up to Feb 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2015

    Statement of capital on Mar 06, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    6 pagesAA

    Annual return made up to Feb 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2014

    Statement of capital on Feb 27, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Feb 28, 2013

    7 pagesAA

    Termination of appointment of Thomas Mcluckie as a director

    1 pagesTM01

    Annual return made up to Feb 24, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2012

    7 pagesAA

    Annual return made up to Feb 24, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2011

    6 pagesAA

    Annual return made up to Feb 24, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2010

    6 pagesAA

    Annual return made up to Feb 24, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Thomas Brian Mcluckie on Oct 01, 2009

    2 pagesCH01

    Who are the officers of MUIRHALL DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLUCKIE, Barbara Jane, Managing Director
    Muirhall Farm
    Muirhall Road
    FK5 4EW Larbert
    Stirlingshire
    Secretary
    Muirhall Farm
    Muirhall Road
    FK5 4EW Larbert
    Stirlingshire
    British1164660001
    MCLUCKIE, Barbara Jane, Managing Director
    Muirhall Farm
    Muirhall Road
    FK5 4EW Larbert
    Stirlingshire
    Director
    Muirhall Farm
    Muirhall Road
    FK5 4EW Larbert
    Stirlingshire
    United KingdomBritish1164660001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    MCLUCKIE, Thomas Brian
    Muirhall Farm
    Muirhall Road
    FK5 4EW Larbert
    Stirlingshire
    Director
    Muirhall Farm
    Muirhall Road
    FK5 4EW Larbert
    Stirlingshire
    ScotlandBritish1164650001
    TOWIE, Robert James
    16-18 Weir Street
    Falkirk
    FK1 1RA
    Director
    16-18 Weir Street
    Falkirk
    FK1 1RA
    ScotlandScottish149283890001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does MUIRHALL DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 23, 2006
    Delivered On May 26, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects sometimes known as the cumbrae club, howard street, millport, isle of cumbrae and an area of ground lying to the south east of howard street, millport, isle of cumbrae and two areas of ground lying on the north west side of howard street, millport, isle of cumbrae.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 26, 2006Registration of a charge (410)
    Bond & floating charge
    Created On Apr 14, 2006
    Delivered On Apr 27, 2006
    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
    • Apr 27, 2006Registration of a charge (410)

    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