Company Information for MURRAYFIELD PROJECTS LIMITED
66 ALBION ROAD, EDINBURGH, EH7 5QZ,
|
Company Registration Number
SC174488
Private Limited Company
Liquidation |
Company Name | |
---|---|
MURRAYFIELD PROJECTS LIMITED | |
Legal Registered Office | |
66 ALBION ROAD EDINBURGH EH7 5QZ Other companies in EH11 | |
Company Number | SC174488 | |
---|---|---|
Company ID Number | SC174488 | |
Date formed | 1997-04-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 13/04/2016 | |
Return next due | 11/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 07:15:39 |
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 |
---|---|---|
ANDREW ROBERT DINNES |
||
RICHARD MASSON DINNES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AILSA MARY THERESE DINNES |
Company Secretary | ||
ANDREW ROBERT DINNES |
Director | ||
RICHARD MASSON DINNES |
Company Secretary | ||
ALISON MCDONALD |
Director | ||
CLIFFORD JOHN HARKINS |
Director | ||
COLIN NEIL MACLEOD |
Company Secretary | ||
COLIN NEIL MACLEOD |
Director | ||
KENNETH DUNCAN STEEN |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2016 FROM UNIT 6 NEW LAIRDSHIP YARDS BROOMHOUSE ROAD EDINBURGH EH11 3UY | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/04/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MASSON DINNES / 01/04/2016 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/04/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/04/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM UNIT 6 NEW LAIRDSHIP YARDS BROOMHOUSE ROAD EDINBURGH EH11 3UY SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM UNITS 6/ 7 NEW LAIRDSHIP YARDS BROOMHOUSE ROAD EDINBURGH LOTHIAN EH11 3UY | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AILSA DINNES | |
AP03 | SECRETARY APPOINTED MR ANDREW ROBERT DINNES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS AILSA MARY THERESE DINNES / 03/11/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS AILSA MARY THERESE DINNES / 08/03/2011 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MASSON DINNES / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS AILSA MARY THERESE DINNES / 01/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DINNES / 22/05/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / AILSA DINNES / 22/05/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW DINNES | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/06/2008 FROM UNITS 6/7 NEW LAIRDSHIP YARDS BROOMHOUSE ROAD EDINBURGH WEST LOTHIAN EH11 3UY | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 129 LAURISTON PLACE EDINBURGH EH3 9JN | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 12/07/01--------- £ SI 813@1=813 £ IC 187/1000 | |
88(2)R | AD 12/07/01--------- £ SI 185@1=185 £ IC 2/187 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 09/07/01 | |
RES04 | £ NC 1000/100000 09/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS |
Final Meetings | 2018-12-04 |
Resolutions for Winding-up | 2016-08-16 |
Appointment of Liquidators | 2016-08-16 |
Notices to Creditors | 2016-08-16 |
Meetings of Creditors | 2016-07-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due After One Year | 2011-12-31 | £ 17,024 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 179,770 |
Creditors Due Within One Year | 2011-12-31 | £ 183,341 |
Creditors and other liabilities
|
|
|
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 MURRAYFIELD PROJECTS LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Current Assets | 2012-12-31 | £ 44,651 |
Current Assets | 2011-12-31 | £ 45,461 |
Debtors | 2012-12-31 | £ 39,639 |
Debtors | 2011-12-31 | £ 40,239 |
Fixed Assets | 2012-12-31 | £ 86,881 |
Fixed Assets | 2011-12-31 | £ 96,525 |
Secured Debts | 2012-12-31 | £ 18,426 |
Secured Debts | 2011-12-31 | £ 47,237 |
Stocks Inventory | 2012-12-31 | £ 5,000 |
Stocks Inventory | 2011-12-31 | £ 5,210 |
Tangible Fixed Assets | 2012-12-31 | £ 79,391 |
Tangible Fixed Assets | 2011-12-31 | £ 87,535 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as MURRAYFIELD PROJECTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48211010 | Self-adhesive paper or paperboard labels of all kinds, printed |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MURRAYFIELD PROJECTS LIMITED | Event Date | 2017-06-06 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that a final meeting of members of the above named company will be held at C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU on 31 January 2019 at 11.00 am, to be followed at 11.30 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the liquidators at KSA Group Ltd , C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU no later than 12.00 noon on the preceding day. Eric Walls (IP No. 9113 ) of KSA Group Ltd , C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU was appointed Liquidator of the above named company on 6 June 2017 . Further details contact Craig Harmon , email: insolvency@ksagroup.co.uk , Tel: 0191 482 3343 E Walls : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MURRAYFIELD PROJECTS LIMITED | Event Date | 2016-08-11 |
In accordance with Rule 4.106A, I, Eric Walls of KSA Group Limited, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, give notice that on 9 August 2016 I was appointed Liquidator of Murrayfield Projects Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 30 September 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned E Walls (IP No. 9113) of KSA Group Limited, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further details contact: Eric Walls, Email: insolvency@ksagroup.co.uk, Tel: 0191 482 3343. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MURRAYFIELD PROJECTS LIMITED | Event Date | 2016-08-09 |
At a General Meeting of the members of the above named company, duly convened and held at Premier Meetings @ The Premier Inn Edinburgh Park, 1 Lochside Crescent, Edinburgh, EH12 9FX on 09 August 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that E Walls , of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU , (IP No 9113) be and he is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Eric Walls, Email: insolvency@ksagroup.co.uk, Tel: 0191 482 3343. Richard Dines , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MURRAYFIELD PROJECTS LIMITED | Event Date | 2016-08-09 |
E Walls , of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU . : Further details contact: Eric Walls, Email: insolvency@ksagroup.co.uk, Tel: 0191 482 3343. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MURRAYFIELD PROJECTS LIMITED | Event Date | 2016-07-22 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Premier Meetings @ the Premier Inn Edinburgh Park, 1 Lochside Crescent, Edinburgh EH12 9FX , on 09 August 2016 , at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. It is likely that a resolution will be taken at the meeting to agree the basis on which the liquidators remuneration is to be calculated. A resolution will also be taken to agree the amount to be paid in respect of the costs of summoning the meetings of members and creditors and assisting the directors in the preparation of a statement of the companys affairs. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the offices of KSA Group Ltd , C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU , not later than 12 noon on the business day preceding the day of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that in the period before the day on which the meeting of creditors is to be held E Walls (IP No. 9113) and W Harrison (IP No. 9703) of KSA Group Limited, Insolvency Practitioners, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Further details contact: E Walls, Email: insolvency@ksagroup.co.uk, Tel: 0191 482 3343. | |||
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. |