Galston
Ayrshire
KA4 8LR
Scotland
Secretary Name | Helen Avery Murdoch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Cessnock Road Galston Ayrshire KA4 8LR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | murdoch-group.com |
---|---|
Telephone | 01563 822638 |
Telephone region | Kilmarnock |
Registered Address | River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | David Murdoch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £351,733 |
Cash | £274,701 |
Current Liabilities | £26,318 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 March 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 |
3 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2022 | Final account prior to dissolution in MVL (final account attached) (15 pages) |
6 November 2020 | Resolutions
|
6 November 2020 | Registered 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 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
13 January 2020 | Satisfaction of charge 8 in full (1 page) |
14 November 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
19 July 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
7 July 2017 | Notification of Helen Avery Murdoch as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Helen Avery Murdoch as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of David Murdoch as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of David Murdoch as a person with significant control on 6 April 2016 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
4 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
6 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
6 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
6 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
6 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
6 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
6 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
6 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Director's details changed for David Murdoch on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for David Murdoch on 1 October 2009 (2 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Director's details changed for David Murdoch on 1 October 2009 (2 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
20 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 July 2009 | Director's change of particulars / david murdoch / 14/05/2009 (1 page) |
14 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
14 July 2009 | Director's change of particulars / david murdoch / 14/05/2009 (1 page) |
14 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
14 July 2009 | Secretary's change of particulars / helen murdoch / 14/05/2009 (1 page) |
14 July 2009 | Secretary's change of particulars / helen murdoch / 14/05/2009 (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 69B titchfield street galston ayrshire KA4 8AT united kingdom (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 69B titchfield street galston ayrshire KA4 8AT united kingdom (1 page) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 22E maxwood road galston ayrshire KA4 8JN (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 22E maxwood road galston ayrshire KA4 8JN (1 page) |
18 August 2008 | Return made up to 25/06/08; full list of members (3 pages) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Return made up to 25/06/08; full list of members (3 pages) |
18 August 2008 | Location of register of members (1 page) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 February 2008 | Partic of mort/charge * (3 pages) |
19 February 2008 | Partic of mort/charge * (3 pages) |
10 July 2007 | Return made up to 25/06/07; no change of members (6 pages) |
10 July 2007 | Return made up to 25/06/07; no change of members (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 June 2006 | Return made up to 25/06/06; full list of members (6 pages) |
28 June 2006 | Return made up to 25/06/06; full list of members (6 pages) |
25 February 2006 | Partic of mort/charge * (5 pages) |
25 February 2006 | Partic of mort/charge * (5 pages) |
22 December 2005 | Dec mort/charge * (2 pages) |
22 December 2005 | Dec mort/charge * (2 pages) |
10 December 2005 | Partic of mort/charge * (3 pages) |
10 December 2005 | Partic of mort/charge * (3 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
11 August 2005 | Dec mort/charge * (2 pages) |
11 August 2005 | Dec mort/charge * (2 pages) |
23 July 2005 | Dec mort/charge * (2 pages) |
23 July 2005 | Dec mort/charge * (2 pages) |
14 June 2005 | Return made up to 25/06/05; full list of members (6 pages) |
14 June 2005 | Return made up to 25/06/05; full list of members (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
25 February 2005 | Director's particulars changed (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 22 maxwood road galston ayrshire KA4 8JN (1 page) |
25 February 2005 | Director's particulars changed (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 22 maxwood road galston ayrshire KA4 8JN (1 page) |
25 February 2005 | Secretary's particulars changed (1 page) |
25 February 2005 | Secretary's particulars changed (1 page) |
16 September 2004 | Partic of mort/charge * (5 pages) |
16 September 2004 | Partic of mort/charge * (5 pages) |
25 August 2004 | Partic of mort/charge * (5 pages) |
25 August 2004 | Partic of mort/charge * (5 pages) |
20 July 2004 | Partic of mort/charge * (5 pages) |
20 July 2004 | Partic of mort/charge * (5 pages) |
7 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
10 January 2004 | Return made up to 25/06/03; full list of members
|
10 January 2004 | Return made up to 25/06/03; full list of members
|
4 September 2003 | Registered office changed on 04/09/03 from: unit 10, 4 maybank ind. Estate hurlford kilmarnock ayrshire (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: unit 10, 4 maybank ind. Estate hurlford kilmarnock ayrshire (1 page) |
19 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
19 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
11 February 2003 | Partic of mort/charge * (6 pages) |
11 February 2003 | Partic of mort/charge * (6 pages) |
31 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
31 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: unit 4 88 galston road hurlford ayrshire KA1 2BT (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: unit 4 88 galston road hurlford ayrshire KA1 2BT (1 page) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
25 June 2001 | Incorporation (15 pages) |
25 June 2001 | Incorporation (15 pages) |