MUIRFIELD (CONTRACTS) LIMITED
RENFREW

Hellopages » Renfrewshire » Renfrewshire » PA4 8WF

Company number SC112140
Status Liquidation
Incorporation Date 6 July 1988
Company Type Private Limited Company
Address TITANIUM 1, KING'S INCH PLACE, RENFREW, RENFREWSHIRE, PA4 8WF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 42990 - Construction of other civil engineering projects n.e.c., 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Notice of move from Administration to Creditors Voluntary Liquidation; Administrator's progress report; Administrator's progress report. The most likely internet sites of MUIRFIELD (CONTRACTS) LIMITED are www.muirfieldcontracts.co.uk, and www.muirfield-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Muirfield Contracts Limited is a Private Limited Company. The company registration number is SC112140. Muirfield Contracts Limited has been working since 06 July 1988. The present status of the company is Liquidation. The registered address of Muirfield Contracts Limited is Titanium 1 King S Inch Place Renfrew Renfrewshire Pa4 8wf. . GALLACHER, Richard is a Director of the company. STODART, Thomas John is a Director of the company. Secretary MCKAY, Margaret has been resigned. Secretary WALLACE, David Joseph has been resigned. Director BOAL, Gordon James has been resigned. Director COWAN, Lindsay Graeme has been resigned. Director HAMMOND, Michael has been resigned. Director MCKAY, Margaret has been resigned. Director MCKAY, Maurice Smeaton has been resigned. Director ROSS, James has been resigned. Director WEBSTER, William has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
GALLACHER, Richard
Appointed Date: 30 June 2014
70 years old

Director
STODART, Thomas John
Appointed Date: 02 May 2013
62 years old

Resigned Directors

Secretary
MCKAY, Margaret
Resigned: 09 January 2009

Secretary
WALLACE, David Joseph
Resigned: 24 January 2014
Appointed Date: 09 January 2009

Director
BOAL, Gordon James
Resigned: 06 February 2015
Appointed Date: 07 February 2014
59 years old

Director
COWAN, Lindsay Graeme
Resigned: 14 June 2014
Appointed Date: 03 May 2013
64 years old

Director
HAMMOND, Michael
Resigned: 31 October 2014
Appointed Date: 07 February 2014
52 years old

Director
MCKAY, Margaret
Resigned: 02 May 2013
80 years old

Director
MCKAY, Maurice Smeaton
Resigned: 02 May 2013
80 years old

Director
ROSS, James
Resigned: 12 April 2002
85 years old

Director
WEBSTER, William
Resigned: 03 May 2014
Appointed Date: 18 February 2014
73 years old

MUIRFIELD (CONTRACTS) LIMITED Events

08 Mar 2017
Notice of move from Administration to Creditors Voluntary Liquidation
26 Oct 2016
Administrator's progress report
08 Apr 2016
Administrator's progress report
09 Mar 2016
Notice of extension of period of Administration
14 Oct 2015
Administrator's progress report
...
... and 101 more events
02 Aug 1988
PUC2 allots 220788 19498X£1 ord
02 Aug 1988
Accounting reference date notified as 31/10

11 Jul 1988
Registered office changed on 11/07/88 from: 24 castle st edinburgh EH2 3HT

11 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jul 1988
Incorporation

MUIRFIELD (CONTRACTS) LIMITED Charges

9 May 2013
Charge code SC11 2140 0011
Delivered: 30 May 2013
Status: Satisfied on 13 June 2014
Persons entitled: Maurice Smeaton Mckay
Description: Area of ground to south of barrow wynd, alyth, blairgowrie…
9 May 2013
Charge code SC11 2140 0010
Delivered: 30 May 2013
Status: Satisfied on 13 June 2014
Persons entitled: Maurice Smeaton Mckay
Description: Pitnacree street, alyth, blairgowrie PTH21949. Notification…
9 May 2013
Charge code SC11 2140 0008
Delivered: 17 May 2013
Status: Satisfied on 13 June 2014
Persons entitled: Maurice Smeaton Mckay
Description: 85A dunniker road kirkcaldy FFE42121. Notification of…
9 May 2013
Charge code SC11 2140 0007
Delivered: 17 May 2013
Status: Satisfied on 13 June 2014
Persons entitled: Maurice Smeaton Mckay
Description: Subjects registered in the land register of scotland under…
9 May 2013
Charge code SC11 2140 0006
Delivered: 17 May 2013
Status: Satisfied on 13 June 2014
Persons entitled: Maurice Smeaton Mckay
Description: 24 victoria road kirkcaldy ffe 16516. notification of…
3 May 2013
Charge code SC11 2140 0009
Delivered: 18 May 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
2 May 2013
Charge code SC11 2140 0005
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: Maurice Smeaton Mckay (As Security Trustee)
Description: Notification of addition to or amendment of charge…
3 October 1997
Standard security
Delivered: 9 October 1997
Status: Satisfied on 15 June 2012
Persons entitled: Scottish Enterprise Tayside
Description: 0.57 hectares at west pitkerro industrial estate, dundee.
20 February 1997
Standard security
Delivered: 4 March 1997
Status: Satisfied on 13 June 2012
Persons entitled: Scottish Homes
Description: Area of ground to the north and east of yeamans…
16 August 1988
Floating charge
Delivered: 23 August 1988
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…