Company NameDavie Murchie Construction Limited
Company StatusDissolved
Company NumberSC265880
CategoryPrivate Limited Company
Incorporation Date1 April 2004(20 years ago)
Dissolution Date31 July 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameDavid Alexander Murchie
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(same day as company formation)
RoleJoiner/Builder
Country of ResidenceNorthern Ireland
Correspondence AddressThe Beeches
Crumlin
County Antrim
BT29 4FH
Northern Ireland
Director NameDawn Murchie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(same day as company formation)
RoleRiding Centre Proprietor
Correspondence AddressCairn House Stables
Blackwaterfoot
Isle Of Arran
KA27 8EU
Scotland
Secretary NameDavid Alexander Murchie
NationalityBritish
StatusResigned
Appointed01 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairn House Stables
Blackwaterfoot
Isle Of Arran
KA27 8EU
Scotland
Secretary NameMrs Dawn Murchie
NationalityBritish
StatusResigned
Appointed15 September 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2010)
RoleCompany Director
Correspondence AddressCairnhouse Stables Cairnhouse
Blackwaterfoot
Isle Of Arran
KA27 8EU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Burgoyne Carey Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1David Alexander Murchie
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,894
Cash£6
Current Liabilities£43,839

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
21 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Director's details changed for David Alexander Murchie on 15 April 2011 (2 pages)
21 May 2014Director's details changed for David Alexander Murchie on 15 April 2011 (2 pages)
21 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
1 August 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for David Alexander Murchie on 1 April 2010 (2 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for David Alexander Murchie on 1 April 2010 (2 pages)
27 April 2010Director's details changed for David Alexander Murchie on 1 April 2010 (2 pages)
9 February 2010Termination of appointment of Dawn Murchie as a secretary (2 pages)
9 February 2010Termination of appointment of Dawn Murchie as a secretary (2 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 April 2009Registered office changed on 17/04/2009 from pavilion 2 3 dava street moorpark court broomloan road glasgow G51 2JA (1 page)
17 April 2009Registered office changed on 17/04/2009 from pavilion 2 3 dava street moorpark court broomloan road glasgow G51 2JA (1 page)
17 April 2009Return made up to 01/04/09; full list of members (3 pages)
17 April 2009Return made up to 01/04/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 September 2008Secretary appointed mrs dawn murchie (1 page)
16 September 2008Secretary appointed mrs dawn murchie (1 page)
15 September 2008Appointment terminated secretary david murchie (1 page)
15 September 2008Appointment terminated secretary david murchie (1 page)
15 September 2008Appointment terminated director dawn murchie (1 page)
15 September 2008Appointment terminated director dawn murchie (1 page)
6 June 2008Return made up to 01/04/08; full list of members (7 pages)
6 June 2008Return made up to 01/04/08; full list of members (7 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 April 2007Return made up to 01/04/07; full list of members (7 pages)
27 April 2007Return made up to 01/04/07; full list of members (7 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 April 2006Return made up to 01/04/06; full list of members
  • 363(287) ‐ Registered office changed on 18/04/06
(7 pages)
18 April 2006Return made up to 01/04/06; full list of members
  • 363(287) ‐ Registered office changed on 18/04/06
(7 pages)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
17 September 2005Partic of mort/charge * (4 pages)
17 September 2005Partic of mort/charge * (4 pages)
25 April 2005Return made up to 01/04/05; full list of members
  • 363(287) ‐ Registered office changed on 25/04/05
(7 pages)
25 April 2005Return made up to 01/04/05; full list of members
  • 363(287) ‐ Registered office changed on 25/04/05
(7 pages)
25 April 2005Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2005Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
29 January 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Secretary resigned (1 page)
1 April 2004Incorporation (17 pages)
1 April 2004Incorporation (17 pages)