MURDO LIMITED
ST. ANDREWS M M & S (2526) LIMITED

Hellopages » Fife » Fife » KY16 0BD

Company number SC193124
Status Active
Incorporation Date 3 February 1999
Company Type Private Limited Company
Address CAIRNFIELD 14 SCHOOL ROAD, BALMULLO, ST. ANDREWS, FIFE, KY16 0BD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of MURDO LIMITED are www.murdo.co.uk, and www.murdo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Dundee Rail Station is 5.4 miles; to Invergowrie Rail Station is 7.2 miles; to Balmossie Rail Station is 7.3 miles; to Springfield Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Murdo Limited is a Private Limited Company. The company registration number is SC193124. Murdo Limited has been working since 03 February 1999. The present status of the company is Active. The registered address of Murdo Limited is Cairnfield 14 School Road Balmullo St Andrews Fife Ky16 0bd. . MCKENZIE SPENS, Janet Margaret, Dr is a Director of the company. SPENS, Janet Margaret Mckenzie, Dr is a Director of the company. SPENS, Mariota Alexandra Romie is a Director of the company. Secretary SPENS, Christiana Skye Colette has been resigned. Secretary SPENS, Janet Margaret Mckenzie, Dr has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director SPENS, Christiana Skye Colette has been resigned. Director SPENS, Flora Susan Andrena has been resigned. Director SPENS, Janet Margaret Mckenzie, Dr has been resigned. Director SPENS, Janet Margaret Mckenzie, Dr has been resigned. Director SPENS, Michael Patrick, Baron, The Much Honoured has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
MCKENZIE SPENS, Janet Margaret, Dr
Appointed Date: 12 October 2014
69 years old

Director
SPENS, Janet Margaret Mckenzie, Dr
Appointed Date: 29 October 2014
69 years old

Director
SPENS, Mariota Alexandra Romie
Appointed Date: 19 July 2011
32 years old

Resigned Directors

Secretary
SPENS, Christiana Skye Colette
Resigned: 09 August 2009
Appointed Date: 01 April 2009

Secretary
SPENS, Janet Margaret Mckenzie, Dr
Resigned: 16 October 2014
Appointed Date: 09 August 2009

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 08 January 2010
Appointed Date: 13 September 2006

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 13 September 2006
Appointed Date: 03 February 1999

Director
SPENS, Christiana Skye Colette
Resigned: 09 August 2009
Appointed Date: 01 April 2009
38 years old

Director
SPENS, Flora Susan Andrena
Resigned: 29 October 2014
Appointed Date: 06 January 2010
36 years old

Director
SPENS, Janet Margaret Mckenzie, Dr
Resigned: 14 June 2011
Appointed Date: 09 August 2009
69 years old

Director
SPENS, Janet Margaret Mckenzie, Dr
Resigned: 01 April 2009
Appointed Date: 17 May 1999
69 years old

Director
SPENS, Michael Patrick, Baron, The Much Honoured
Resigned: 01 April 2009
Appointed Date: 17 May 1999
86 years old

Nominee Director
VINDEX LIMITED
Resigned: 17 May 1999
Appointed Date: 03 February 1999

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 17 May 1999
Appointed Date: 03 February 1999

Persons With Significant Control

Dr Janet Margaret Mckenzie Spens
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

MURDO LIMITED Events

09 Feb 2017
Confirmation statement made on 3 February 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 29 February 2016
11 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
12 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100

...
... and 54 more events
08 Jun 1999
Ad 17/05/99--------- £ si 98@1=98 £ ic 2/100
08 Jun 1999
Director resigned
08 Jun 1999
Director resigned
11 Mar 1999
Company name changed m m & s (2526) LIMITED\certificate issued on 12/03/99
03 Feb 1999
Incorporation