MURDOCH SMITH CONSTRUCTION LIMITED: Filings

  • Overview

    Company NameMURDOCH SMITH CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC443921
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    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

    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