MUIRFIELD (CONTRACTS) LIMITED

Company Documents

DateDescription
01/09/171 September 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

08/03/178 March 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

26/10/1626 October 2016 ADMINISTRATOR'S PROGRESS REPORT

View Document

08/04/168 April 2016 ADMINISTRATOR'S PROGRESS REPORT

View Document

09/03/169 March 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

14/10/1514 October 2015 ADMINISTRATOR'S PROGRESS REPORT

View Document

09/06/159 June 2015 INSOLVENCY:FORM 4.22(SCOT) NOTICE OF CONSTITUTION

View Document

09/06/159 June 2015 NOTICE OF RESULT OF MEETING CREDITORS

View Document

13/05/1513 May 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

13/05/1513 May 2015 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON BOAL

View Document

23/03/1523 March 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM STRATHNAVER 1 GEORGE BUCKMAN DRIVE CAMPERDOWN INDUSTRIAL ESTATE DUNDEE DD2 3SP

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAMMOND

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR RICHARD GALLACHER

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WEBSTER

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR LINDSAY COWAN

View Document

13/06/1413 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1121400007

View Document

13/06/1413 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1121400011

View Document

13/06/1413 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1121400006

View Document

13/06/1413 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1121400008

View Document

13/06/1413 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1121400010

View Document

19/02/1419 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR WILLIAM WEBSTER

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR MICHAEL HAMMOND

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR GORDON JAMES BOAL

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, SECRETARY DAVID WALLACE

View Document

14/01/1414 January 2014 AUDITOR'S RESIGNATION

View Document

23/10/1323 October 2013 AUDITOR'S RESIGNATION

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR LINDSAY GRAEME COWAN

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1121400010

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1121400011

View Document

18/05/1318 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1121400009

View Document

18/05/1318 May 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1121400009

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1121400006

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1121400007

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1121400008

View Document

15/05/1315 May 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1121400005

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR MAURICE MCKAY

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET MCKAY

View Document

09/05/139 May 2013 DIRECTOR APPOINTED THOMAS JOHN STODART

View Document

09/05/139 May 2013 APPROVE ENTRY INTO FACILITY AGREEMENT AND OTHER DOCUMENTS 02/05/2013

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1121400005

View Document

22/02/1322 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

15/06/1215 June 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

13/06/1213 June 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

19/03/1219 March 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

17/02/1217 February 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOSEPH WALLACE / 20/01/2012

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MCKAY / 20/01/2012

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE SMEATON MCKAY / 20/01/2012

View Document

17/02/1217 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

17/02/1117 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

17/02/1017 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 SECRETARY APPOINTED DAVID JOSEPH WALLACE

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM UNIT 10 NORTH TAY CENTRE 48LOONS ROAD DUNDEE DD3 6AP

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY MARGARET MCKAY

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

23/01/0523 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

08/05/028 May 2002 £ IC 19500/13500 12/04/02 £ SR 6000@1=6000

View Document

26/04/0226 April 2002 APPROVE CONTRACT 12/04/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 PARTIC OF MORT/CHARGE *****

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

04/03/974 March 1997 PARTIC OF MORT/CHARGE *****

View Document

13/02/9713 February 1997 RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 AUDITOR'S RESIGNATION

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 20/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

09/06/949 June 1994 RETURN MADE UP TO 20/01/94; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

10/05/9310 May 1993 RETURN MADE UP TO 20/01/93; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 20/01/92; NO CHANGE OF MEMBERS

View Document

29/06/9129 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

09/05/919 May 1991 RETURN MADE UP TO 20/01/91; NO CHANGE OF MEMBERS

View Document

24/07/9024 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

16/05/9016 May 1990 RETURN MADE UP TO 20/01/90; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 PARTIC OF MORT/CHARGE 8527

View Document

11/08/8811 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 PUC2 ALLOTS 220788 19498X£1 ORD

View Document

02/08/882 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

11/07/8811 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8811 July 1988 REGISTERED OFFICE CHANGED ON 11/07/88 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

06/07/886 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company