Muirfield (Contracts) Limited

DataGardener
dissolved
Unknown

Muirfield (contracts) Limited

sc112140Private Limited With Share Capital

Titanium 1 King'S Inch Place, Renfrew, Renfrewshire, PA48WF
Incorporated

06/07/1988

Company Age

37 years

Directors

2

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Muirfield (contracts) Limited (sc112140) is a private limited with share capital incorporated on 06/07/1988 (37 years old) and registered in renfrewshire, PA48WF. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 06/07/1988
PA48WF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

10

Registered

3

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:20-07-2022
Liquidation Voluntary Creditors Return Of Final Meeting Scotland
Category:Insolvency
Date:20-04-2022
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:01-09-2017
Liquidation In Administration Move To Creditors Voluntary Liquidation Scotland
Category:Insolvency
Date:08-03-2017
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:26-10-2016
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:08-04-2016
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:09-03-2016
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:14-10-2015
Legacy
Category:Liquidation
Date:09-06-2015
Liquidation Miscellaneous
Category:Insolvency
Date:09-06-2015
Liquidation In Administration Proposals Scotland
Category:Insolvency
Date:13-05-2015
Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached
Category:Insolvency
Date:13-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2015
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:23-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:18-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-02-2014
Termination Secretary Company With Name
Category:Officers
Date:30-01-2014
Auditors Resignation Company
Category:Auditors
Date:14-01-2014
Auditors Resignation Company
Category:Auditors
Date:23-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:15-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-05-2013
Mortgage Alter Floating Charge
Category:Mortgage
Date:18-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-05-2013
Mortgage Alter Floating Charge
Category:Mortgage
Date:15-05-2013
Resolution
Category:Resolution
Date:09-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2013
Termination Director Company With Name
Category:Officers
Date:09-05-2013
Termination Director Company With Name
Category:Officers
Date:09-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2013
Legacy
Category:Mortgage
Date:15-06-2012
Legacy
Category:Mortgage
Date:13-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:19-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:17-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:12-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2011
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2010
Accounts With Accounts Type Full
Category:Accounts
Date:26-03-2009
Legacy
Category:Annual Return
Date:17-02-2009
Legacy
Category:Officers
Date:19-01-2009
Legacy
Category:Officers
Date:19-01-2009
Legacy
Category:Address
Date:19-01-2009
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2008
Legacy
Category:Annual Return
Date:21-01-2008
Accounts With Accounts Type Full
Category:Accounts
Date:26-07-2007
Legacy
Category:Annual Return
Date:07-02-2007
Accounts With Accounts Type Full
Category:Accounts
Date:11-08-2006
Legacy
Category:Annual Return
Date:26-01-2006
Accounts With Accounts Type Full
Category:Accounts
Date:18-07-2005
Legacy
Category:Annual Return
Date:23-01-2005
Accounts With Accounts Type Full
Category:Accounts
Date:20-04-2004
Legacy
Category:Annual Return
Date:29-01-2004
Accounts With Accounts Type Full
Category:Accounts
Date:12-07-2003
Legacy
Category:Annual Return
Date:17-02-2003
Accounts With Accounts Type Full
Category:Accounts
Date:20-06-2002
Legacy
Category:Capital
Date:08-05-2002
Resolution
Category:Resolution
Date:26-04-2002
Legacy
Category:Annual Return
Date:03-04-2002
Accounts With Accounts Type Full
Category:Accounts
Date:23-04-2001
Legacy
Category:Annual Return
Date:23-01-2001
Accounts With Accounts Type Full
Category:Accounts
Date:19-04-2000
Legacy
Category:Annual Return
Date:15-02-2000
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-1999
Legacy
Category:Annual Return
Date:11-02-1999
Accounts With Accounts Type Full
Category:Accounts
Date:21-04-1998
Legacy
Category:Annual Return
Date:23-01-1998
Legacy
Category:Mortgage
Date:09-10-1997
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-1997
Legacy
Category:Mortgage
Date:04-03-1997
Legacy
Category:Annual Return
Date:13-02-1997
Accounts With Accounts Type Full
Category:Accounts
Date:23-04-1996
Legacy
Category:Annual Return
Date:18-01-1996
Auditors Resignation Company
Category:Auditors
Date:09-10-1995
Accounts With Accounts Type Full
Category:Accounts
Date:08-06-1995
Legacy
Category:Annual Return
Date:19-04-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Selection Of Mortgage Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Accounts With Accounts Type Small
Category:Accounts
Date:13-07-1994

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/07/2015
Filing Date31/07/2014
Latest Accounts31/10/2013

Trading Addresses

Titanium House, 1 Kings Inch Place, Renfrew, Renfrewshire, PA48WFRegistered
1 George Buckman Drive, Dundee, Angus, DD23SP
Apex House, Souter Head Road, Altens Industrial Estate, Aberdeen, Aberdeenshire, AB123LF
26C Abbotsinch Road, Grangemouth, Stirlingshire, FK39UX

Contact

Titanium 1 King'S Inch Place, Renfrew, Renfrewshire, PA48WF