MURDOCH PROPERTY DEVELOPMENT LIMITED

River Court River Court, Dundee, DD1 3JT
StatusDISSOLVED
Company No.SC220585
CategoryPrivate Limited Company
Incorporated25 Jun 2001
Age23 years, 9 days
JurisdictionScotland
Dissolution03 Nov 2022
Years1 year, 8 months, 1 day

SUMMARY

MURDOCH PROPERTY DEVELOPMENT LIMITED is an dissolved private limited company with number SC220585. It was incorporated 23 years, 9 days ago, on 25 June 2001 and it was dissolved 1 year, 8 months, 1 day ago, on 03 November 2022. The company address is River Court River Court, Dundee, DD1 3JT.



Company Fillings

Gazette dissolved liquidation

Date: 03 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 03 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-06

Old address: 33 Cessnock Road Galston Ayrshire KA4 8LR

New address: River Court 5 West Victoria Dock Road Dundee DD1 3JT

Documents

View document PDF

Resolution

Date: 06 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Change account reference date company current extended

Date: 14 Nov 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Avery Murdoch

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Murdoch

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Legacy

Date: 06 Apr 2011

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 06 Apr 2011

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 06 Apr 2011

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 06 Apr 2011

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 22 Mar 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 19 Mar 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Move registers to sail company

Date: 07 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Murdoch

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david murdoch / 14/05/2009

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / helen murdoch / 14/05/2009

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Address

Type: 287

Description: Registered office changed on 14/05/2009 from 69B titchfield street galston ayrshire KA4 8AT united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 03/09/2008 from 22E maxwood road galston ayrshire KA4 8JN

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 10 Dec 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 23 Jul 2005

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 25/02/05 from: 22 maxwood road galston ayrshire KA4 8JN

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 04/09/03 from: unit 10, 4 maybank ind. Estate hurlford kilmarnock ayrshire

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 12/10/01 from: unit 4 88 galston road hurlford ayrshire KA1 2BT

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BACH AVIATION LTD

DUNRAVEN COTTAGE,LLANMAES,CF61 2XR

Number:10813404
Status:ACTIVE
Category:Private Limited Company

CARE FOREVER LTD

16 TANYARD WAY,YEOVIL,BA20 1EH

Number:10062130
Status:ACTIVE
Category:Private Limited Company

CAULIFLOWER INNS LTD

553 HIGH ROAD,ILFORD,IG1 1TZ

Number:11328848
Status:ACTIVE
Category:Private Limited Company

PRW GROUP LIMITED

2 NORTHSIDE WELLS ROAD,RADSTOCK,BA3 4ET

Number:03920369
Status:ACTIVE
Category:Private Limited Company

QUINTRY LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:07019130
Status:ACTIVE
Category:Private Limited Company

TEPPAN 260 LEEDS LIMITED

UNITS 13 TO 15 BREWERY YARD,SALFORD,M3 7BB

Number:08903907
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source