-
MURDOCH SMITH CONSTRUCTION LIMITED - Apex 3 95 Haymarket Terrace, Edinburgh, EH12 5HD, United Kingdom
Company Information
- Company registration number
- SC443921
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Apex 3 95 Haymarket Terrace
- Edinburgh
- EH12 5HD Apex 3 95 Haymarket Terrace, Edinburgh, EH12 5HD UK
Management
- Managing Directors
- HANSEN, Steven Albert
- HARLEY, James Gilbert Ralston
- MCINTYRE, Derek Iain
- MULRANEY, Michael
- Company secretaries
- MCINTYRE, Derek Iain
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-02-28
- Dissolved on
- 2020-10-02
- SIC/NACE
- 41201
Ownership
- Beneficial Owners
- Mulmac Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2016-08-31
-
MURDOCH SMITH CONSTRUCTION LIMITED Company Description
- MURDOCH SMITH CONSTRUCTION LIMITED is a ltd registered in United Kingdom with the Company reg no SC443921. Its current trading status is "closed". It was registered 2013-02-28. It has declared SIC or NACE codes as "41201". It has 4 directors and 1 secretary. The latest accounts are filed up to 2016-08-31.It can be contacted at Apex 3 95 Haymarket Terrace .
Get MURDOCH SMITH CONSTRUCTION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Murdoch Smith Construction Limited - Apex 3 95 Haymarket Terrace, Edinburgh, EH12 5HD, United Kingdom
Did you know? kompany provides original and official company documents for MURDOCH SMITH CONSTRUCTION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-10-02) - GAZ2
-
liquidation-compulsory-return-final-meeting-court-scotland (2020-07-02) - WU15(Scot)
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-02) - AD01
-
liquidation-compulsory-notice-winding-up-scotland (2017-06-02) - CO4.2(Scot)
-
liquidation-compulsory-winding-up-order-scotland (2017-06-02) - 4.2(Scot)
-
liquidation-compulsory-appointment-provisional-liquidator-scotland (2017-05-04) - 4.9(Scot)
-
accounts-with-accounts-type-total-exemption-small (2017-01-06) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-20) - AA
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-12-18) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-23) - AR01
-
change-person-director-company-with-change-date (2015-09-23) - CH01
-
change-person-secretary-company-with-change-date (2015-09-23) - CH03
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-19) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-26) - AA
-
annual-return-company-with-made-up-date (2014-09-30) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-02-06) - AD01
-
change-account-reference-date-company-current-extended (2014-01-30) - AA01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-10-18) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-09) - AR01
-
appoint-person-director-company-with-name (2013-07-15) - AP01
-
incorporation-company (2013-02-28) - NEWINC