Company NameWilliam Murchland & Company Limited
Company StatusLiquidation
Company NumberSC030230
CategoryPrivate Limited Company
Incorporation Date13 August 1954(69 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Angus Neil McTaggart
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2011(56 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 James Street
Dalry
Ayrshire
KA24 5ET
Scotland
Director NameMr Andrew Greg McTaggart
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2011(56 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo 52 Castlepark Drive
Fairlie
Largs
Ayrshire
KA29 0DG
Scotland
Secretary NameMr Andrew Greg McTaggart
StatusCurrent
Appointed27 May 2011(56 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressC/O Johnston Carmichael 227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Steven Young
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(62 years after company formation)
Appointment Duration7 years, 8 months
RoleContracts Director
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael 227 West George Street
Glasgow
G2 2ND
Scotland
Director NameAlastair William McCall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(34 years, 4 months after company formation)
Appointment Duration18 years (resigned 31 December 2006)
RoleSurveyor
Correspondence AddressTreecourts
Mansfield Terrace
Dunlop
Ayrshire
KA3 4AE
Scotland
Director NameArchibald Muir Parker
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(34 years, 4 months after company formation)
Appointment Duration22 years, 5 months (resigned 27 May 2011)
RoleMaster Plumber
Country of ResidenceUnited Kingdom
Correspondence AddressMidton Of Balgray
Craigie
Kilmarnock
KA1 5JT
Scotland
Secretary NameAlastair William McCall
NationalityBritish
StatusResigned
Appointed29 December 1988(34 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 30 November 2006)
RoleCompany Director
Correspondence AddressTreecourts
Mansfield Terrace
Dunlop
Ayrshire
KA3 4AE
Scotland
Secretary NameHelen Gourlay
NationalityBritish
StatusResigned
Appointed01 December 2006(52 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Church Drive
Mossblown
Ayr
Ayrshire
KA6 5AX
Scotland
Director NameHelen Gourlay
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(52 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Church Drive
Mossblown
Ayr
Ayrshire
KA6 5AX
Scotland
Director NameLillian Anne Parker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(52 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidton Of Balgray Farm
Kilmarnock
Ayrshire
KA1 5LN
Scotland

Contact

Websitewww.murchland.co.uk
Email address[email protected]
Telephone01563 525051
Telephone regionKilmarnock

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£64,449
Cash£485
Current Liabilities£1,054,545

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Next Accounts Due30 April 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Latest Return31 December 2016 (7 years, 3 months ago)
Next Return Due14 January 2018 (overdue)

Charges

10 March 2017Delivered on: 23 March 2017
Persons entitled: Arete Developments Limited

Classification: A registered charge
Outstanding
11 December 2012Delivered on: 18 December 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 May 2011Delivered on: 4 June 2011
Satisfied on: 18 January 2013
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
6 May 1985Delivered on: 14 May 1985
Satisfied on: 1 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Yard extending to 130.85 square metres at grange street, kilmarnock forming part of 10/14 grange street, kilmarnock.
Fully Satisfied
31 January 1977Delivered on: 4 February 1977
Satisfied on: 1 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Workshop flat & yard at 10/12 grange st kilmarnock.
Fully Satisfied
28 October 1975Delivered on: 3 November 1975
Satisfied on: 1 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Grs ayr standard security
Secured details: All sums due or to become due.
Particulars: Heritable property known as 9 bank st. Kilmarnock.
Fully Satisfied
7 November 1968Delivered on: 15 November 1968
Satisfied on: 1 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

31 August 2017Registered office address changed from 10-14 Grange Street, Kilmarnock, KA1 2AR. to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 31 August 2017 (2 pages)
31 August 2017Registered office address changed from 10-14 Grange Street, Kilmarnock, KA1 2AR. to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 31 August 2017 (2 pages)
11 July 2017Notice of winding up order (1 page)
11 July 2017Court order notice of winding up (1 page)
11 July 2017Notice of winding up order (1 page)
11 July 2017Court order notice of winding up (1 page)
13 June 2017Appointment of a provisional liquidator (1 page)
13 June 2017Appointment of a provisional liquidator (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 March 2017Registration of charge SC0302300008, created on 10 March 2017 (11 pages)
23 March 2017Registration of charge SC0302300008, created on 10 March 2017 (11 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 July 2016Appointment of Mr Steven Young as a director on 28 July 2016 (2 pages)
28 July 2016Appointment of Mr Steven Young as a director on 28 July 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 350,000
(4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 350,000
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 350,000
(4 pages)
7 January 2015Director's details changed for Mr Angus Neil Mctaggart on 1 August 2014 (2 pages)
7 January 2015Director's details changed for Mr Angus Neil Mctaggart on 1 August 2014 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 350,000
(4 pages)
7 January 2015Director's details changed for Mr Angus Neil Mctaggart on 1 August 2014 (2 pages)
2 July 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 350,000
(4 pages)
2 July 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 350,000
(4 pages)
2 July 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 350,000
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
18 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 January 2012Director's details changed for Mr Andrew Greg Mctaggart on 12 December 2011 (2 pages)
12 January 2012Director's details changed for Mr Andrew Greg Mctaggart on 12 December 2011 (2 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Secretary's details changed for Mr Andrew Greg Mctaggart on 12 December 2011 (1 page)
12 January 2012Secretary's details changed for Mr Andrew Greg Mctaggart on 12 December 2011 (1 page)
4 June 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
2 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
1 June 2011Appointment of Mr Andrew Greg Mctaggart as a director (2 pages)
1 June 2011Appointment of Mr Andrew Greg Mctaggart as a secretary (2 pages)
1 June 2011Appointment of Mr Angus Neil Mctaggart as a director (2 pages)
1 June 2011Appointment of Mr Angus Neil Mctaggart as a director (2 pages)
1 June 2011Appointment of Mr Andrew Greg Mctaggart as a secretary (2 pages)
1 June 2011Appointment of Mr Andrew Greg Mctaggart as a director (2 pages)
31 May 2011Termination of appointment of Lillian Parker as a director (1 page)
31 May 2011Termination of appointment of Helen Gourlay as a director (1 page)
31 May 2011Termination of appointment of Archibald Parker as a director (1 page)
31 May 2011Termination of appointment of Archibald Parker as a director (1 page)
31 May 2011Termination of appointment of Helen Gourlay as a secretary (1 page)
31 May 2011Termination of appointment of Helen Gourlay as a director (1 page)
31 May 2011Termination of appointment of Helen Gourlay as a secretary (1 page)
31 May 2011Termination of appointment of Lillian Parker as a director (1 page)
30 March 2011Accounts for a small company made up to 31 July 2010 (7 pages)
30 March 2011Accounts for a small company made up to 31 July 2010 (7 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
6 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
6 January 2010Director's details changed for Lillian Anne Parker on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Helen Gourlay on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Lillian Anne Parker on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Archibald Muir Parker on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Helen Gourlay on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Archibald Muir Parker on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 April 2009Accounts for a small company made up to 31 July 2008 (7 pages)
6 April 2009Accounts for a small company made up to 31 July 2008 (7 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 March 2008Accounts for a small company made up to 31 July 2007 (6 pages)
6 March 2008Accounts for a small company made up to 31 July 2007 (6 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
13 March 2007Accounts for a small company made up to 31 July 2006 (7 pages)
13 March 2007Accounts for a small company made up to 31 July 2006 (7 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Director's particulars changed (1 page)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (2 pages)
21 December 2006Director resigned (1 page)
29 November 2006New secretary appointed (2 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006New secretary appointed (2 pages)
19 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
19 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (2 pages)
19 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 April 2005Accounts for a small company made up to 31 July 2004 (6 pages)
27 April 2005Accounts for a small company made up to 31 July 2004 (6 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 April 2004Accounts for a small company made up to 31 July 2003 (6 pages)
14 April 2004Accounts for a small company made up to 31 July 2003 (6 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 August 2003Secretary's particulars changed;director's particulars changed (1 page)
5 August 2003Secretary's particulars changed;director's particulars changed (1 page)
5 April 2003Accounts for a small company made up to 31 July 2002 (8 pages)
5 April 2003Accounts for a small company made up to 31 July 2002 (8 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 February 2002Accounts for a small company made up to 31 July 2001 (8 pages)
28 February 2002Accounts for a small company made up to 31 July 2001 (8 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2001Accounts for a small company made up to 31 July 2000 (8 pages)
23 January 2001Accounts for a small company made up to 31 July 2000 (8 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2000Accounts for a small company made up to 31 July 1999 (8 pages)
14 February 2000Accounts for a small company made up to 31 July 1999 (8 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 February 1999Accounts for a small company made up to 31 July 1998 (8 pages)
25 February 1999Accounts for a small company made up to 31 July 1998 (8 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 February 1998Accounts for a small company made up to 31 July 1997 (9 pages)
13 February 1998Accounts for a small company made up to 31 July 1997 (9 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
4 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
24 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
25 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
13 August 1944Incorporation (15 pages)
13 August 1944Incorporation (15 pages)