Company NameMurdoch Property Development Limited
Company StatusDissolved
Company NumberSC220585
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 9 months ago)
Dissolution Date3 November 2022 (1 year, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr David Murdoch
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2001(same day as company formation)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence Address33 Cessnock Road
Galston
Ayrshire
KA4 8LR
Scotland
Secretary NameHelen Avery Murdoch
NationalityBritish
StatusClosed
Appointed25 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address33 Cessnock Road
Galston
Ayrshire
KA4 8LR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemurdoch-group.com
Telephone01563 822638
Telephone regionKilmarnock

Location

Registered AddressRiver Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1David Murdoch
100.00%
Ordinary

Financials

Year2014
Net Worth£351,733
Cash£274,701
Current Liabilities£26,318

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

21 March 2011Delivered on: 22 March 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1,4,5,6 & 7 primary court (part of former galston primary school infants building) glebe road galston.
Outstanding
16 March 2011Delivered on: 19 March 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 February 2008Delivered on: 19 February 2008
Satisfied on: 6 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot or area of ground lying to the northeast of cessnock road, galston in the parish of galston and county of ayr, extending to twenty three or one hundredth parts of a hectare or thereby AYR80436.
Fully Satisfied
22 February 2006Delivered on: 25 February 2006
Satisfied on: 6 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15A fullarton street, kilmarnock ayr 64078.
Fully Satisfied
7 December 2005Delivered on: 10 December 2005
Satisfied on: 6 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Erskine hall, wallace street, galston, ayrshire (title number AYR64322).
Fully Satisfied
6 September 2004Delivered on: 16 September 2004
Satisfied on: 11 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots 1 & 2 at 22 maxwood road, galston, ayrshire.
Fully Satisfied
19 August 2004Delivered on: 25 August 2004
Satisfied on: 6 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
14 July 2004Delivered on: 20 July 2004
Satisfied on: 23 July 2005
Persons entitled: David Murdoch & Helen Avery Murdoch

Classification: Standard security
Secured details: £100,000.
Particulars: Plots 1,2,3 & 4 at 22 maxwood road, galston, ayrshire.
Fully Satisfied
6 February 2003Delivered on: 11 February 2003
Satisfied on: 22 December 2005
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

3 November 2022Final Gazette dissolved following liquidation (1 page)
3 August 2022Final account prior to dissolution in MVL (final account attached) (15 pages)
6 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-02
(1 page)
6 November 2020Registered office address changed from 33 Cessnock Road Galston Ayrshire KA4 8LR to River Court 5 West Victoria Dock Road Dundee DD1 3JT on 6 November 2020 (2 pages)
27 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
25 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
13 January 2020Satisfaction of charge 8 in full (1 page)
14 November 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
25 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
19 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
7 July 2017Notification of Helen Avery Murdoch as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
7 July 2017Notification of Helen Avery Murdoch as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of David Murdoch as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
7 July 2017Notification of David Murdoch as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
4 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(6 pages)
4 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
6 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
6 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
6 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
6 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
6 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
6 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
6 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
6 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
7 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Director's details changed for David Murdoch on 1 October 2009 (2 pages)
6 July 2010Director's details changed for David Murdoch on 1 October 2009 (2 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Director's details changed for David Murdoch on 1 October 2009 (2 pages)
6 July 2010Register inspection address has been changed (1 page)
20 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 July 2009Director's change of particulars / david murdoch / 14/05/2009 (1 page)
14 July 2009Return made up to 25/06/09; full list of members (3 pages)
14 July 2009Director's change of particulars / david murdoch / 14/05/2009 (1 page)
14 July 2009Return made up to 25/06/09; full list of members (3 pages)
14 July 2009Secretary's change of particulars / helen murdoch / 14/05/2009 (1 page)
14 July 2009Secretary's change of particulars / helen murdoch / 14/05/2009 (1 page)
14 May 2009Registered office changed on 14/05/2009 from 69B titchfield street galston ayrshire KA4 8AT united kingdom (1 page)
14 May 2009Registered office changed on 14/05/2009 from 69B titchfield street galston ayrshire KA4 8AT united kingdom (1 page)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 September 2008Registered office changed on 03/09/2008 from 22E maxwood road galston ayrshire KA4 8JN (1 page)
3 September 2008Registered office changed on 03/09/2008 from 22E maxwood road galston ayrshire KA4 8JN (1 page)
18 August 2008Return made up to 25/06/08; full list of members (3 pages)
18 August 2008Location of register of members (1 page)
18 August 2008Return made up to 25/06/08; full list of members (3 pages)
18 August 2008Location of register of members (1 page)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 February 2008Partic of mort/charge * (3 pages)
19 February 2008Partic of mort/charge * (3 pages)
10 July 2007Return made up to 25/06/07; no change of members (6 pages)
10 July 2007Return made up to 25/06/07; no change of members (6 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 June 2006Return made up to 25/06/06; full list of members (6 pages)
28 June 2006Return made up to 25/06/06; full list of members (6 pages)
25 February 2006Partic of mort/charge * (5 pages)
25 February 2006Partic of mort/charge * (5 pages)
22 December 2005Dec mort/charge * (2 pages)
22 December 2005Dec mort/charge * (2 pages)
10 December 2005Partic of mort/charge * (3 pages)
10 December 2005Partic of mort/charge * (3 pages)
7 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 August 2005Dec mort/charge * (2 pages)
11 August 2005Dec mort/charge * (2 pages)
23 July 2005Dec mort/charge * (2 pages)
23 July 2005Dec mort/charge * (2 pages)
14 June 2005Return made up to 25/06/05; full list of members (6 pages)
14 June 2005Return made up to 25/06/05; full list of members (6 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 February 2005Director's particulars changed (1 page)
25 February 2005Registered office changed on 25/02/05 from: 22 maxwood road galston ayrshire KA4 8JN (1 page)
25 February 2005Director's particulars changed (1 page)
25 February 2005Registered office changed on 25/02/05 from: 22 maxwood road galston ayrshire KA4 8JN (1 page)
25 February 2005Secretary's particulars changed (1 page)
25 February 2005Secretary's particulars changed (1 page)
16 September 2004Partic of mort/charge * (5 pages)
16 September 2004Partic of mort/charge * (5 pages)
25 August 2004Partic of mort/charge * (5 pages)
25 August 2004Partic of mort/charge * (5 pages)
20 July 2004Partic of mort/charge * (5 pages)
20 July 2004Partic of mort/charge * (5 pages)
7 July 2004Return made up to 25/06/04; full list of members (6 pages)
7 July 2004Return made up to 25/06/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
10 January 2004Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2004Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2003Registered office changed on 04/09/03 from: unit 10, 4 maybank ind. Estate hurlford kilmarnock ayrshire (1 page)
4 September 2003Registered office changed on 04/09/03 from: unit 10, 4 maybank ind. Estate hurlford kilmarnock ayrshire (1 page)
19 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
19 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
11 February 2003Partic of mort/charge * (6 pages)
11 February 2003Partic of mort/charge * (6 pages)
31 July 2002Return made up to 25/06/02; full list of members (6 pages)
31 July 2002Return made up to 25/06/02; full list of members (6 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001Registered office changed on 12/10/01 from: unit 4 88 galston road hurlford ayrshire KA1 2BT (1 page)
12 October 2001Registered office changed on 12/10/01 from: unit 4 88 galston road hurlford ayrshire KA1 2BT (1 page)
12 October 2001New secretary appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Director resigned (1 page)
25 June 2001Incorporation (15 pages)
25 June 2001Incorporation (15 pages)