Company NameMurdoch Smith Construction Limited
Company StatusDissolved
Company NumberSC443921
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 2 months ago)
Dissolution Date2 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Derek Iain McIntyre
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Burnside
Dollar
Clackmannanshire
FK14 7DE
Scotland
Director NameMr Michael Mulraney
Date of BirthDecember 1968 (Born 55 years ago)
NationalityScottish
StatusClosed
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Burnside
Dollar
Clackmannanshire
FK14 7DE
Scotland
Secretary NameMr Derek Iain McIntyre
StatusClosed
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressWest Burnside
Dollar
Clackmannanshire
FK14 7DE
Scotland
Director NameMr Steven Albert Hansen
Date of BirthNovember 1970 (Born 53 years ago)
NationalityScottish
StatusClosed
Appointed01 July 2013(4 months after company formation)
Appointment Duration7 years, 3 months (closed 02 October 2020)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressWest Burnside
Dollar
Clackmannanshire
FK14 7DE
Scotland
Director NameMr James Gilbert Ralston Harley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed01 July 2013(4 months after company formation)
Appointment Duration7 years, 3 months (closed 02 October 2020)
RoleConstruction Estimator
Country of ResidenceScotland
Correspondence AddressWest Burnside
Dollar
Clackmannanshire
FK14 7DE
Scotland

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mulmac Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£138,821
Cash£10,333
Current Liabilities£719,298

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

14 October 2013Delivered on: 18 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 October 2020Final Gazette dissolved following liquidation (1 page)
2 July 2020Final account prior to dissolution in a winding-up by the court (24 pages)
2 June 2017Notice of winding up order (1 page)
2 June 2017Registered office address changed from West Burnside Dollar Clackmannanshire FK14 7DE to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2 June 2017 (2 pages)
2 June 2017Notice of winding up order (1 page)
2 June 2017Court order notice of winding up (1 page)
2 June 2017Registered office address changed from West Burnside Dollar Clackmannanshire FK14 7DE to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2 June 2017 (2 pages)
2 June 2017Court order notice of winding up (1 page)
4 May 2017Appointment of a provisional liquidator (2 pages)
4 May 2017Appointment of a provisional liquidator (2 pages)
6 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 December 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 20,000
(3 pages)
18 December 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 20,000
(3 pages)
23 September 2015Director's details changed for Mr Derek Iain Mcintyre on 2 July 2015 (2 pages)
23 September 2015Secretary's details changed for Mr Derek Iain Mcintyre on 13 March 2015 (1 page)
23 September 2015Director's details changed for Mr Derek Iain Mcintyre on 2 July 2015 (2 pages)
23 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(7 pages)
23 September 2015Director's details changed for Mr Derek Iain Mcintyre on 13 March 2015 (2 pages)
23 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(7 pages)
23 September 2015Director's details changed for Mr Michael Mulraney on 13 March 2015 (2 pages)
23 September 2015Director's details changed for Mr Steven Albert Hansen on 13 March 2015 (2 pages)
23 September 2015Director's details changed for Mr James Gilbert Ralston Harley on 13 March 2015 (2 pages)
23 September 2015Director's details changed for Mr Steven Albert Hansen on 13 March 2015 (2 pages)
23 September 2015Secretary's details changed for Mr Derek Iain Mcintyre on 13 March 2015 (1 page)
23 September 2015Director's details changed for Mr Michael Mulraney on 13 March 2015 (2 pages)
23 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(7 pages)
23 September 2015Director's details changed for Mr James Gilbert Ralston Harley on 13 March 2015 (2 pages)
23 September 2015Director's details changed for Mr Derek Iain Mcintyre on 2 July 2015 (2 pages)
23 September 2015Director's details changed for Mr Derek Iain Mcintyre on 13 March 2015 (2 pages)
19 March 2015Registered office address changed from Crownest Loan Crownest Loan Stenhousemuir Larbert Stirlingshire FK5 3BU to West Burnside Dollar Clackmannanshire FK14 7DE on 19 March 2015 (1 page)
19 March 2015Registered office address changed from Crownest Loan Crownest Loan Stenhousemuir Larbert Stirlingshire FK5 3BU to West Burnside Dollar Clackmannanshire FK14 7DE on 19 March 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 September 2014Annual return made up to 9 September 2014
Statement of capital on 2014-09-30
  • GBP 100
(7 pages)
30 September 2014Annual return made up to 9 September 2014
Statement of capital on 2014-09-30
  • GBP 100
(7 pages)
30 September 2014Annual return made up to 9 September 2014
Statement of capital on 2014-09-30
  • GBP 100
(7 pages)
6 February 2014Registered office address changed from Inchview House Kelliebank Alloa FK10 1NT on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Inchview House Kelliebank Alloa FK10 1NT on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Inchview House Kelliebank Alloa FK10 1NT on 6 February 2014 (1 page)
30 January 2014Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
30 January 2014Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
18 October 2013Registration of charge 4439210001 (21 pages)
18 October 2013Registration of charge 4439210001 (21 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(7 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(7 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(7 pages)
15 July 2013Appointment of Mr Steven Albert Hansen as a director (2 pages)
15 July 2013Appointment of Mr Steven Albert Hansen as a director (2 pages)
15 July 2013Appointment of Mr James Gilbert Ralston Harley as a director (2 pages)
15 July 2013Appointment of Mr James Gilbert Ralston Harley as a director (2 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)