MURDOCH SMITH CONSTRUCTION LIMITED: Filings
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 |
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 | ||||||||||
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