Company NameMurrayfield Projects Limited
Company StatusDissolved
Company NumberSC174488
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years ago)
Dissolution Date11 May 2019 (4 years, 11 months ago)
Previous NameDMS (Shelf) No. 125 Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameRichard Masson Dinnes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1997(4 months after company formation)
Appointment Duration21 years, 9 months (closed 11 May 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Secretary NameMr Andrew Robert Dinnes
StatusClosed
Appointed01 January 2012(14 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 11 May 2019)
RoleCompany Director
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Director NameMr Colin Neil Macleod
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleSolicitor
Correspondence Address45 Renfield Street
Glasgow
G2 1JZ
Scotland
Director NameKenneth Duncan Steen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleSolicitor
Correspondence Address45 Renfield Street
Glasgow
G2 1JZ
Scotland
Secretary NameMr Colin Neil Macleod
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleSolicitor
Correspondence Address45 Renfield Street
Glasgow
G2 1JZ
Scotland
Director NameClifford John Harkins
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 July 1999)
RoleCompany Director
Correspondence Address1 St Ninians Road
Edinburgh
EH12 8AP
Scotland
Secretary NameRichard Masson Dinnes
NationalityBritish
StatusResigned
Appointed15 August 1997(4 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 September 2002)
RoleProperty Specialist
Country of ResidenceScotland
Correspondence Address16(1f1)West Savile Terrace
Edinburgh
Midlothian
EH9 3DZ
Scotland
Director NameAlison McDonald
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address34 (Pf1) Roseburn Street
Edinburgh
Midlothian
EH12 5PN
Scotland
Secretary NameMs Ailsa Mary Therese Dinnes
NationalityBritish
StatusResigned
Appointed27 September 2002(5 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 6/ 7 New Lairdship Yards
Broomhouse Road
Edinburgh
Lothian
EH11 3UY
Scotland
Director NameMr Andrew Robert Dinnes
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2009)
RoleProduction Director
Country of ResidenceScotland
Correspondence Address40 Thirlfield Wynd
Livingston
West Lothian
EH54 7ES
Scotland

Contact

Websitemurrayfieldprojects.com
Telephone0131 4440800
Telephone regionEdinburgh

Location

Registered Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Shareholders

815 at £1Richard Masson Dinnes
81.50%
Ordinary
185 at £1David Nelson
18.50%
Ordinary

Financials

Year2014
Net Worth-£40,141
Cash£20
Current Liabilities£150,526

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

28 October 2002Delivered on: 6 November 2002
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.
Outstanding
8 October 1997Delivered on: 16 October 1997
Satisfied on: 7 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

11 May 2019Final Gazette dissolved following liquidation (1 page)
11 February 2019Return of final meeting of voluntary winding up (7 pages)
24 August 2016Registered office address changed from Unit 6 New Lairdship Yards Broomhouse Road Edinburgh EH11 3UY to 66 Albion Road Edinburgh EH7 5QZ on 24 August 2016 (2 pages)
24 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-09
(1 page)
24 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-09
(1 page)
24 August 2016Registered office address changed from Unit 6 New Lairdship Yards Broomhouse Road Edinburgh EH11 3UY to 66 Albion Road Edinburgh EH7 5QZ on 24 August 2016 (2 pages)
29 April 2016Director's details changed for Richard Masson Dinnes on 1 April 2016 (2 pages)
29 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(3 pages)
29 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(3 pages)
29 April 2016Director's details changed for Richard Masson Dinnes on 1 April 2016 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(3 pages)
16 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(3 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
18 April 2013Registered office address changed from Units 6/ 7 New Lairdship Yards Broomhouse Road Edinburgh Lothian EH11 3UY on 18 April 2013 (1 page)
18 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
18 April 2013Registered office address changed from Unit 6 New Lairdship Yards Broomhouse Road Edinburgh EH11 3UY Scotland on 18 April 2013 (1 page)
18 April 2013Registered office address changed from Units 6/ 7 New Lairdship Yards Broomhouse Road Edinburgh Lothian EH11 3UY on 18 April 2013 (1 page)
18 April 2013Registered office address changed from Unit 6 New Lairdship Yards Broomhouse Road Edinburgh EH11 3UY Scotland on 18 April 2013 (1 page)
18 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
27 April 2012Termination of appointment of Ailsa Dinnes as a secretary (1 page)
27 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
27 April 2012Termination of appointment of Ailsa Dinnes as a secretary (1 page)
25 April 2012Appointment of Mr Andrew Robert Dinnes as a secretary (1 page)
25 April 2012Appointment of Mr Andrew Robert Dinnes as a secretary (1 page)
3 November 2011Secretary's details changed for Ms Ailsa Mary Therese Dinnes on 3 November 2011 (1 page)
3 November 2011Secretary's details changed for Ms Ailsa Mary Therese Dinnes on 3 November 2011 (1 page)
3 November 2011Secretary's details changed for Ms Ailsa Mary Therese Dinnes on 3 November 2011 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 April 2011Secretary's details changed for Ms Ailsa Mary Therese Dinnes on 8 March 2011 (1 page)
18 April 2011Secretary's details changed for Ms Ailsa Mary Therese Dinnes on 8 March 2011 (1 page)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
18 April 2011Secretary's details changed for Ms Ailsa Mary Therese Dinnes on 8 March 2011 (1 page)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 June 2010Director's details changed for Richard Masson Dinnes on 1 December 2009 (2 pages)
22 June 2010Secretary's details changed for Ms Ailsa Mary Therese Dinnes on 1 December 2009 (1 page)
22 June 2010Secretary's details changed for Ms Ailsa Mary Therese Dinnes on 1 December 2009 (1 page)
22 June 2010Director's details changed for Richard Masson Dinnes on 1 December 2009 (2 pages)
22 June 2010Director's details changed for Richard Masson Dinnes on 1 December 2009 (2 pages)
22 June 2010Secretary's details changed for Ms Ailsa Mary Therese Dinnes on 1 December 2009 (1 page)
22 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 August 2009Return made up to 13/04/09; full list of members (4 pages)
5 August 2009Return made up to 13/04/09; full list of members (4 pages)
4 August 2009Secretary's change of particulars / ailsa dinnes / 22/05/2009 (1 page)
4 August 2009Appointment terminated director andrew dinnes (1 page)
4 August 2009Director's change of particulars / richard dinnes / 22/05/2009 (1 page)
4 August 2009Secretary's change of particulars / ailsa dinnes / 22/05/2009 (1 page)
4 August 2009Appointment terminated director andrew dinnes (1 page)
4 August 2009Director's change of particulars / richard dinnes / 22/05/2009 (1 page)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 June 2008Return made up to 13/04/08; full list of members (4 pages)
6 June 2008Return made up to 13/04/08; full list of members (4 pages)
5 June 2008Location of debenture register (1 page)
5 June 2008Registered office changed on 05/06/2008 from units 6/7 new lairdship yards broomhouse road edinburgh west lothian EH11 3UY (1 page)
5 June 2008Location of register of members (1 page)
5 June 2008Location of debenture register (1 page)
5 June 2008Location of register of members (1 page)
5 June 2008Registered office changed on 05/06/2008 from units 6/7 new lairdship yards broomhouse road edinburgh west lothian EH11 3UY (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 September 2007Dec mort/charge * (2 pages)
7 September 2007Dec mort/charge * (2 pages)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
12 June 2007Registered office changed on 12/06/07 from: 129 lauriston place edinburgh EH3 9JN (1 page)
12 June 2007Secretary's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Return made up to 13/04/07; full list of members (2 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Return made up to 13/04/07; full list of members (2 pages)
12 June 2007Registered office changed on 12/06/07 from: 129 lauriston place edinburgh EH3 9JN (1 page)
12 June 2007Secretary's particulars changed (1 page)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 May 2006Return made up to 13/04/06; full list of members (2 pages)
30 May 2006Return made up to 13/04/06; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
11 October 2005Return made up to 13/04/05; full list of members (2 pages)
11 October 2005Return made up to 13/04/05; full list of members (2 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 April 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
14 May 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2002Partic of mort/charge * (5 pages)
6 November 2002Partic of mort/charge * (5 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
5 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
5 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
27 July 2001Ad 12/07/01--------- £ si 185@1=185 £ ic 2/187 (2 pages)
27 July 2001Particulars of contract relating to shares (4 pages)
27 July 2001Ad 12/07/01--------- £ si 813@1=813 £ ic 187/1000 (2 pages)
27 July 2001Ad 12/07/01--------- £ si 813@1=813 £ ic 187/1000 (2 pages)
27 July 2001Ad 12/07/01--------- £ si 185@1=185 £ ic 2/187 (2 pages)
27 July 2001Particulars of contract relating to shares (4 pages)
19 July 2001Memorandum and Articles of Association (14 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2001Nc inc already adjusted 09/07/01 (1 page)
19 July 2001Memorandum and Articles of Association (14 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2001Nc inc already adjusted 09/07/01 (1 page)
20 April 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2001Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2001Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
7 April 1999Return made up to 15/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1999Return made up to 15/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1998Registered office changed on 04/11/98 from: 82 woodfield avenue colinton edinburgh EH13 0QP (1 page)
4 November 1998Registered office changed on 04/11/98 from: 82 woodfield avenue colinton edinburgh EH13 0QP (1 page)
30 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 May 1998Return made up to 15/04/98; full list of members (6 pages)
13 May 1998Return made up to 15/04/98; full list of members (6 pages)
23 February 1998Registered office changed on 23/02/98 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page)
23 February 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
23 February 1998Registered office changed on 23/02/98 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page)
23 February 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
21 November 1997Secretary resigned;director resigned (1 page)
21 November 1997Secretary resigned;director resigned (1 page)
20 November 1997Registered office changed on 20/11/97 from: 45 renfield street glasgow G2 1JZ (1 page)
20 November 1997Registered office changed on 20/11/97 from: 45 renfield street glasgow G2 1JZ (1 page)
14 November 1997New secretary appointed;new director appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997New secretary appointed;new director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
16 October 1997Partic of mort/charge * (6 pages)
16 October 1997Partic of mort/charge * (6 pages)
13 August 1997Company name changed dms (shelf) no. 125 LIMITED\certificate issued on 14/08/97 (2 pages)
13 August 1997Company name changed dms (shelf) no. 125 LIMITED\certificate issued on 14/08/97 (2 pages)
15 April 1997Incorporation (27 pages)
15 April 1997Incorporation (27 pages)