MURDOCH SMITH CONSTRUCTION LIMITED

MURDOCH SMITH CONSTRUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMURDOCH SMITH CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC443921
    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 MURDOCH SMITH CONSTRUCTION LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Construction of domestic buildings (41202) / Construction

    Where is MURDOCH SMITH CONSTRUCTION LIMITED located?

    Registered Office Address
    Apex 3 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MURDOCH SMITH CONSTRUCTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2016

    What are the latest filings for MURDOCH SMITH CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    24 pagesWU15(Scot)

    Registered office address changed from West Burnside Dollar Clackmannanshire FK14 7DE to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Jun 02, 2017

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Total exemption small company accounts made up to Aug 31, 2016

    4 pagesAA

    Confirmation statement made on Sep 09, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2015

    4 pagesAA

    Statement of capital following an allotment of shares on Sep 10, 2015

    • Capital: GBP 20,000
    3 pagesSH01

    Annual return made up to Sep 09, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2015

    Statement of capital on Sep 23, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Derek Iain Mcintyre on Jul 02, 2015

    2 pagesCH01

    Secretary's details changed for Mr Derek Iain Mcintyre on Mar 13, 2015

    1 pagesCH03

    Director's details changed for Mr James Gilbert Ralston Harley on Mar 13, 2015

    2 pagesCH01

    Director's details changed for Mr Michael Mulraney on Mar 13, 2015

    2 pagesCH01

    Director's details changed for Mr Steven Albert Hansen on Mar 13, 2015

    2 pagesCH01

    Director's details changed for Mr Derek Iain Mcintyre on Mar 13, 2015

    2 pagesCH01

    Registered office address changed from Crownest Loan Crownest Loan Stenhousemuir Larbert Stirlingshire FK5 3BU to West Burnside Dollar Clackmannanshire FK14 7DE on Mar 19, 2015

    1 pagesAD01

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

    7 pagesAA

    Annual return made up to Sep 09, 2014

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from * Inchview House Kelliebank Alloa FK10 1NT* on Feb 06, 2014

    1 pagesAD01

    Current accounting period extended from Feb 28, 2014 to Aug 31, 2014

    1 pagesAA01

    Registration of charge 4439210001

    21 pagesMR01

    Annual return made up to Sep 09, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2013

    Statement of capital on Sep 09, 2013

    • Capital: GBP 100
    SH01

    Appointment of Mr James Gilbert Ralston Harley as a director

    2 pagesAP01

    Who are the officers of MURDOCH SMITH CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCINTYRE, Derek Iain
    FK14 7DE Dollar
    West Burnside
    Clackmannanshire
    Scotland
    Secretary
    FK14 7DE Dollar
    West Burnside
    Clackmannanshire
    Scotland
    176234550001
    HANSEN, Steven Albert
    FK14 7DE Dollar
    West Burnside
    Clackmannanshire
    Scotland
    Director
    FK14 7DE Dollar
    West Burnside
    Clackmannanshire
    Scotland
    ScotlandScottishProject Manager179809510001
    HARLEY, James Gilbert Ralston
    FK14 7DE Dollar
    West Burnside
    Clackmannanshire
    Scotland
    Director
    FK14 7DE Dollar
    West Burnside
    Clackmannanshire
    Scotland
    ScotlandScottishConstruction Estimator179809550001
    MCINTYRE, Derek Iain
    FK14 7DE Dollar
    West Burnside
    Clackmannanshire
    Scotland
    Director
    FK14 7DE Dollar
    West Burnside
    Clackmannanshire
    Scotland
    United KingdomBritishDirector166149370005
    MULRANEY, Michael
    FK14 7DE Dollar
    West Burnside
    Clackmannanshire
    Scotland
    Director
    FK14 7DE Dollar
    West Burnside
    Clackmannanshire
    Scotland
    ScotlandScottishDirector34950480012

    Who are the persons with significant control of MURDOCH SMITH CONSTRUCTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mulmac Holdings Limited
    FK14 7DE Dollar
    West Burnside
    Clackmannanshire
    Scotland
    Apr 06, 2016
    FK14 7DE Dollar
    West Burnside
    Clackmannanshire
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityUk
    Place RegisteredUk
    Registration NumberSc437066
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does MURDOCH SMITH CONSTRUCTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 14, 2013
    Delivered On Oct 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
    • Oct 18, 2013Registration of a charge (MR01)

    Does MURDOCH SMITH CONSTRUCTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 20, 2020Conclusion of winding up
    May 23, 2017Petition date
    May 23, 2017Commencement of winding up
    Oct 02, 2020Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    provisional liquidator
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    provisional liquidator
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    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