Liquidation
Company Information for MUIRFIELD (CONTRACTS) LIMITED
TITANIUM 1, KING'S INCH PLACE, RENFREW, RENFREWSHIRE, PA4 8WF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
MUIRFIELD (CONTRACTS) LIMITED | |
Legal Registered Office | |
TITANIUM 1 KING'S INCH PLACE RENFREW RENFREWSHIRE PA4 8WF Other companies in DD2 | |
Company Number | SC112140 | |
---|---|---|
Company ID Number | SC112140 | |
Date formed | 1988-07-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2013 | |
Account next due | 31/07/2015 | |
Latest return | 20/01/2014 | |
Return next due | 17/02/2015 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-05 07:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD GALLACHER |
||
THOMAS JOHN STODART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON JAMES BOAL |
Director | ||
MICHAEL HAMMOND |
Director | ||
LINDSAY GRAEME COWAN |
Director | ||
WILLIAM WEBSTER |
Director | ||
DAVID JOSEPH WALLACE |
Company Secretary | ||
MARGARET MCKAY |
Director | ||
MAURICE SMEATON MCKAY |
Director | ||
MARGARET MCKAY |
Company Secretary | ||
JAMES ROSS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MUIRFIELD (SPECIALIST RENDERS) LIMITED | Director | 2014-07-01 | CURRENT | 2006-10-02 | Dissolved 2016-02-09 | |
MUIRFIELD HOLDINGS LIMITED | Director | 2014-06-30 | CURRENT | 2008-03-27 | Dissolved 2015-11-17 | |
MUIRFIELD HOLDINGS LIMITED | Director | 2013-05-02 | CURRENT | 2008-03-27 | Dissolved 2015-11-17 | |
MUIRFIELD DEVELOPMENTS LIMITED | Director | 2013-05-02 | CURRENT | 1997-09-08 | Dissolved 2016-07-05 | |
ENSCO 395 LIMITED | Director | 2013-04-09 | CURRENT | 2013-02-04 | Dissolved 2017-02-02 |
Date | Document Type | Document Description |
---|---|---|
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.25B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
LIQ MISC | INSOLVENCY:FORM 4.22(SCOT) NOTICE OF CONSTITUTION | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON BOAL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2015 FROM STRATHNAVER 1 GEORGE BUCKMAN DRIVE CAMPERDOWN INDUSTRIAL ESTATE DUNDEE DD2 3SP | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAMMOND | |
AP01 | DIRECTOR APPOINTED MR RICHARD GALLACHER | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDSAY COWAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WEBSTER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1121400011 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1121400010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1121400008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1121400007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1121400006 | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 13500 | |
AR01 | 20/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM WEBSTER | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HAMMOND | |
AP01 | DIRECTOR APPOINTED MR GORDON JAMES BOAL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID WALLACE | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
AP01 | DIRECTOR APPOINTED MR LINDSAY GRAEME COWAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1121400010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1121400011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1121400009 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1121400009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1121400006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1121400008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1121400007 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1121400005 | |
RES13 | APPROVE ENTRY INTO FACILITY AGREEMENT AND OTHER DOCUMENTS 02/05/2013 | |
AP01 | DIRECTOR APPOINTED THOMAS JOHN STODART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE MCKAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET MCKAY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1121400005 | |
AR01 | 20/01/13 FULL LIST | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 20/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE SMEATON MCKAY / 20/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MCKAY / 20/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID JOSEPH WALLACE / 20/01/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 20/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 20/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED DAVID JOSEPH WALLACE | |
288b | APPOINTMENT TERMINATED SECRETARY MARGARET MCKAY | |
287 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM UNIT 10 NORTH TAY CENTRE 48LOONS ROAD DUNDEE DD3 6AP | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS |
Notices to | 2020-12-15 |
Appointment of Liquidators | 2017-03-17 |
Meetings of Creditors | 2015-05-05 |
Appointment of Administrators | 2015-03-20 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC | ||
Outstanding | MAURICE SMEATON MCKAY (AS SECURITY TRUSTEE) | ||
Satisfied | MAURICE SMEATON MCKAY | ||
Satisfied | MAURICE SMEATON MCKAY | ||
Satisfied | MAURICE SMEATON MCKAY | ||
Satisfied | MAURICE SMEATON MCKAY | ||
Satisfied | MAURICE SMEATON MCKAY | ||
STANDARD SECURITY | Satisfied | SCOTTISH ENTERPRISE TAYSIDE | |
STANDARD SECURITY | Satisfied | SCOTTISH HOMES | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MUIRFIELD (CONTRACTS) LIMITED
MUIRFIELD (CONTRACTS) LIMITED owns 1 domain names.
muirfieldcontracts.co.uk
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as MUIRFIELD (CONTRACTS) LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | MUIRFIELD (CONTRACTS) LIMITED | Event Date | 2020-12-15 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MUIRFIELD (CONTRACTS) LIMITED | Event Date | 2017-03-08 |
Liquidator's name and address: Derek Forsyth , of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF . : For further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: Fiona MacFadyen. Ag GF121746 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MUIRFIELD (CONTRACTS) LIMITED | Event Date | 2015-04-30 |
Further to the appointment of Derek Forsyth and David K Hunter (IP Nos 396 and 118 ), both of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF as Joint Administrators on 12 March 2015 notice is hereby given pursuant to paragraph 50 of Schedule B1 of the Insolvency Act 1986 that the initial meeting of creditors of the above Company will be held within City Quay Suite, Apex City Quay Hotel, 1 West Victoria Dock Road, Dundee, DD1 3JP on 21 May 2015 at 10.00 am for the purpose of considering the Joint Administrators proposals and determining whether to establish a Creditors Committee. Any member of the Company may apply in writing for a copy of the Statement of Proposals to the Joint Administrators at the undernoted address. A copy of the Statement of Proposals will then be provided. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Administration is 12 March 2015. Proxies may also be lodged with me at the meeting or before the meeting at my office. Further details contact: Derek Forsyth, Tel: 0141 886 6644 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MUIRFIELD (CONTRACTS) LIMITED | Event Date | 2015-03-12 |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 (as amended) by notice of appointment lodged in Court of Session Derek Forsyth and David K Hunter (IP Nos 8219 and 5186 ), both of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF Further details contact: Fiona MacFadyen, Tel: 0141 886 6644. : | |||
Initiating party | MUIRFIELD (CONTRACTS) LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ESHTON HALL DEVELOPMENTS LIMITED | Event Date | 2012-03-30 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2478 A Petition to wind up the above-named Company (Registered No 04456283), of Hackthorpe Hall, Hackthorpe, Penrith, Cumbria CA10 2HX , presented on 30 March 2012 by MUIRFIELD (CONTRACTS) LIMITED , Strathnaver, 1 George Buckman Drive, Camperdown Industrial Estate, Dundee DD2 3SP , claiming to be a Creditor of the Company, will be heard at High Court of Justice, Chancery Division, Manchester District Registry, at 1 Bridge Street West, Manchester M60 9DJ , on 14 May 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 May 2012 . The Petitioners Solicitor is Pinsent Masons LLP , 3 Hardman Street, Manchester M3 3AU . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |