MURDOCH SMITH CONSTRUCTION LIMITED
Overview
Company Name | MURDOCH SMITH CONSTRUCTION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC443921 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MURDOCH SMITH CONSTRUCTION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2016 |
What are the latest filings for MURDOCH SMITH CONSTRUCTION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 24 pages | WU15(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 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Appointment of a provisional liquidator | 2 pages | 4.9(Scot) | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 4 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Sep 10, 2015
| 3 pages | SH01 | ||||||||||
Annual return made up to Sep 09, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Derek Iain Mcintyre on Jul 02, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Derek Iain Mcintyre on Mar 13, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr James Gilbert Ralston Harley on Mar 13, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Mulraney on Mar 13, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Steven Albert Hansen on Mar 13, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Derek Iain Mcintyre on Mar 13, 2015 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Sep 09, 2014 | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Inchview House Kelliebank Alloa FK10 1NT* on Feb 06, 2014 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Feb 28, 2014 to Aug 31, 2014 | 1 pages | AA01 | ||||||||||
Registration of charge 4439210001 | 21 pages | MR01 | ||||||||||
Annual return made up to Sep 09, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr James Gilbert Ralston Harley as a director | 2 pages | AP01 | ||||||||||
Who are the officers of MURDOCH SMITH CONSTRUCTION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCINTYRE, Derek Iain | Secretary | FK14 7DE Dollar West Burnside Clackmannanshire Scotland | 176234550001 | |||||||
HANSEN, Steven Albert | Director | FK14 7DE Dollar West Burnside Clackmannanshire Scotland | Scotland | Scottish | Project Manager | 179809510001 | ||||
HARLEY, James Gilbert Ralston | Director | FK14 7DE Dollar West Burnside Clackmannanshire Scotland | Scotland | Scottish | Construction Estimator | 179809550001 | ||||
MCINTYRE, Derek Iain | Director | FK14 7DE Dollar West Burnside Clackmannanshire Scotland | United Kingdom | British | Director | 166149370005 | ||||
MULRANEY, Michael | Director | FK14 7DE Dollar West Burnside Clackmannanshire Scotland | Scotland | Scottish | Director | 34950480012 |
Who are the persons with significant control of MURDOCH SMITH CONSTRUCTION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mulmac Holdings Limited | Apr 06, 2016 | FK14 7DE Dollar West Burnside Clackmannanshire Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MURDOCH SMITH CONSTRUCTION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does MURDOCH SMITH CONSTRUCTION LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
|
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