Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MURRAYFIELD PROJECTS LIMITED
Company Information for

MURRAYFIELD PROJECTS LIMITED

66 ALBION ROAD, EDINBURGH, EH7 5QZ,
Company Registration Number
SC174488
Private Limited Company
Liquidation

Company Overview

About Murrayfield Projects Ltd
MURRAYFIELD PROJECTS LIMITED was founded on 1997-04-15 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Murrayfield Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MURRAYFIELD PROJECTS LIMITED
 
Legal Registered Office
66 ALBION ROAD
EDINBURGH
EH7 5QZ
Other companies in EH11
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MURRAYFIELD PROJECTS LIMITED
Is this data useful to you?
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.

Company Officers of MURRAYFIELD PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ROBERT DINNES
Company Secretary 2012-01-01
RICHARD MASSON DINNES
Director 1997-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
AILSA MARY THERESE DINNES
Company Secretary 2002-09-27 2011-11-03
ANDREW ROBERT DINNES
Director 2007-07-01 2009-06-15
RICHARD MASSON DINNES
Company Secretary 1997-08-15 2002-09-27
ALISON MCDONALD
Director 1999-10-01 2001-12-21
CLIFFORD JOHN HARKINS
Director 1997-08-15 1999-07-26
COLIN NEIL MACLEOD
Company Secretary 1997-04-15 1997-08-15
COLIN NEIL MACLEOD
Director 1997-04-15 1997-08-15
KENNETH DUNCAN STEEN
Director 1997-04-15 1997-08-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2016 FROM UNIT 6 NEW LAIRDSHIP YARDS BROOMHOUSE ROAD EDINBURGH EH11 3UY
2016-08-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-29AR0113/04/16 FULL LIST
2016-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MASSON DINNES / 01/04/2016
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-16AR0113/04/15 FULL LIST
2014-09-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-14AR0113/04/14 FULL LIST
2013-09-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-18AR0113/04/13 FULL LIST
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2013 FROM UNIT 6 NEW LAIRDSHIP YARDS BROOMHOUSE ROAD EDINBURGH EH11 3UY SCOTLAND
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2013 FROM UNITS 6/ 7 NEW LAIRDSHIP YARDS BROOMHOUSE ROAD EDINBURGH LOTHIAN EH11 3UY
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-27AR0113/04/12 FULL LIST
2012-04-27TM02APPOINTMENT TERMINATED, SECRETARY AILSA DINNES
2012-04-25AP03SECRETARY APPOINTED MR ANDREW ROBERT DINNES
2011-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MS AILSA MARY THERESE DINNES / 03/11/2011
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-18AR0113/04/11 FULL LIST
2011-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / MS AILSA MARY THERESE DINNES / 08/03/2011
2010-10-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-22AR0113/04/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MASSON DINNES / 01/12/2009
2010-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / MS AILSA MARY THERESE DINNES / 01/12/2009
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD DINNES / 22/05/2009
2009-08-04288cSECRETARY'S CHANGE OF PARTICULARS / AILSA DINNES / 22/05/2009
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DINNES
2009-02-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-06363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM UNITS 6/7 NEW LAIRDSHIP YARDS BROOMHOUSE ROAD EDINBURGH WEST LOTHIAN EH11 3UY
2008-06-05353LOCATION OF REGISTER OF MEMBERS
2008-06-05190LOCATION OF DEBENTURE REGISTER
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-07419a(Scot)DEC MORT/CHARGE *****
2007-09-05288aNEW DIRECTOR APPOINTED
2007-06-12288cDIRECTOR'S PARTICULARS CHANGED
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 129 LAURISTON PLACE EDINBURGH EH3 9JN
2007-06-12288cSECRETARY'S PARTICULARS CHANGED
2007-06-12363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-30363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-11363aRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-21363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-14363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2002-11-06410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-04288aNEW SECRETARY APPOINTED
2002-10-04288bSECRETARY RESIGNED
2002-10-04288bDIRECTOR RESIGNED
2001-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-07-2788(2)RAD 12/07/01--------- £ SI 813@1=813 £ IC 187/1000
2001-07-2788(2)RAD 12/07/01--------- £ SI 185@1=185 £ IC 2/187
2001-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-19123NC INC ALREADY ADJUSTED 09/07/01
2001-07-19RES04£ NC 1000/100000 09/07
2001-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-20363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-01-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-03363sRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
2000-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-06288aNEW DIRECTOR APPOINTED
1999-07-28288bDIRECTOR RESIGNED
1999-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-07363sRETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MURRAYFIELD PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2018-12-04
Resolutions for Winding-up2016-08-16
Appointment of Liquidators2016-08-16
Notices to Creditors2016-08-16
Meetings of Creditors2016-07-26
Fines / Sanctions
No fines or sanctions have been issued against MURRAYFIELD PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2002-11-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1997-10-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MURRAYFIELD PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MURRAYFIELD PROJECTS LIMITED
Trademarks
We have not found any records of MURRAYFIELD PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MURRAYFIELD PROJECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as MURRAYFIELD PROJECTS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where MURRAYFIELD PROJECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MURRAYFIELD PROJECTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-02-0048211010Self-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

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMURRAYFIELD PROJECTS LIMITEDEvent Date2017-06-06
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 TypeNotices to Creditors
Defending partyMURRAYFIELD PROJECTS LIMITEDEvent Date2016-08-11
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 TypeResolutions for Winding-up
Defending partyMURRAYFIELD PROJECTS LIMITEDEvent Date2016-08-09
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 TypeAppointment of Liquidators
Defending partyMURRAYFIELD PROJECTS LIMITEDEvent Date2016-08-09
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 TypeMeetings of Creditors
Defending partyMURRAYFIELD PROJECTS LIMITEDEvent Date2016-07-22
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MURRAYFIELD PROJECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MURRAYFIELD PROJECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1