Company NameMurphy Associated Developments Ltd
Company StatusDissolved
Company NumberSC280319
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)
Dissolution Date17 December 2015 (8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMonica Norah Murphy
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(4 days after company formation)
Appointment Duration10 years, 9 months (closed 17 December 2015)
RoleManaging Director
Correspondence Address4 Willow Avenue
Bonnyrigg
Midlothian
EH19 3DP
Scotland
Secretary NamePhilip Robert Murphy
NationalityBritish
StatusClosed
Appointed25 February 2005(4 days after company formation)
Appointment Duration10 years, 9 months (closed 17 December 2015)
RoleCompany Director
Correspondence Address11 Polton Road
Lasswade
Midlothian
EH18 1AB
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2014
Net Worth£1,388
Cash£72,407
Current Liabilities£76,848

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2015Final Gazette dissolved following liquidation (1 page)
17 December 2015Final Gazette dissolved following liquidation (1 page)
17 September 2015Administrator's progress report (17 pages)
17 September 2015Administrator's progress report (14 pages)
17 September 2015Administrator's progress report (14 pages)
17 September 2015Administrator's progress report (17 pages)
17 September 2015Notice of move from Administration to Dissolution (14 pages)
17 September 2015Notice of move from Administration to Dissolution (14 pages)
8 December 2014Administrator's progress report (31 pages)
8 December 2014Administrator's progress report (31 pages)
30 September 2014Notice of extension of period of Administration (2 pages)
30 September 2014Notice of extension of period of Administration (2 pages)
5 August 2014Administrator's progress report (16 pages)
5 August 2014Administrator's progress report (16 pages)
1 May 2014Administrator's progress report (16 pages)
1 May 2014Administrator's progress report (16 pages)
5 December 2013Notice of vacation of office by administrator (2 pages)
5 December 2013Notice of appointment of replacement/additional administrator (2 pages)
5 December 2013Notice of appointment of replacement/additional administrator (2 pages)
5 December 2013Notice of vacation of office by administrator (2 pages)
7 November 2013Administrator's progress report (19 pages)
7 November 2013Administrator's progress report (19 pages)
17 September 2013Administrator's progress report (17 pages)
17 September 2013Administrator's progress report (17 pages)
12 September 2013Notice of extension of period of Administration (2 pages)
12 September 2013Notice of extension of period of Administration (2 pages)
19 April 2013Administrator's progress report (39 pages)
19 April 2013Administrator's progress report (39 pages)
18 May 2012Statement of administrator's proposal (22 pages)
18 May 2012Statement of administrator's proposal (22 pages)
28 March 2012Registered office address changed from 36 Stobhill Road Gowkshill Gorebridge Midlothian EH23 4PH on 28 March 2012 (2 pages)
28 March 2012Registered office address changed from 36 Stobhill Road Gowkshill Gorebridge Midlothian EH23 4PH on 28 March 2012 (2 pages)
26 March 2012Appointment of an administrator (6 pages)
26 March 2012Appointment of an administrator (6 pages)
2 March 2012Registered office address changed from 4 Willow Ave Bonnyrigg EH19 3DP on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from 4 Willow Ave Bonnyrigg EH19 3DP on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from 4 Willow Ave Bonnyrigg EH19 3DP on 2 March 2012 (2 pages)
12 January 2012Order of court - restore and wind up (1 page)
12 January 2012Order of court - restore and wind up (1 page)
18 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2010First Gazette notice for compulsory strike-off (1 page)
29 October 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2010Order of court - restore and wind up (1 page)
25 February 2010Order of court - restore and wind up (1 page)
1 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 December 2008First Gazette notice for compulsory strike-off (1 page)
19 December 2008First Gazette notice for compulsory strike-off (1 page)
18 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 January 2008Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 January 2008Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
30 April 2007Partic of mort/charge * (3 pages)
30 April 2007Partic of mort/charge * (3 pages)
17 April 2007Partic of mort/charge * (3 pages)
17 April 2007Partic of mort/charge * (3 pages)
14 March 2007Compulsory strike-off action has been discontinued (1 page)
14 March 2007Compulsory strike-off action has been discontinued (1 page)
17 October 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 2006First Gazette notice for compulsory strike-off (1 page)
23 June 2006First Gazette notice for compulsory strike-off (1 page)
28 February 2005New secretary appointed (2 pages)
28 February 2005Ad 25/02/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New secretary appointed (2 pages)
28 February 2005Ad 25/02/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 February 2005New director appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
21 February 2005Incorporation (13 pages)
21 February 2005Incorporation (13 pages)