Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MUIRFIELD (CONTRACTS) LIMITED
Company Information for

MUIRFIELD (CONTRACTS) LIMITED

TITANIUM 1, KING'S INCH PLACE, RENFREW, RENFREWSHIRE, PA4 8WF,
Company Registration Number
SC112140
Private Limited Company
Liquidation

Company Overview

About Muirfield (contracts) Ltd
MUIRFIELD (CONTRACTS) LIMITED was founded on 1988-07-06 and has its registered office in Renfrew. The organisation's status is listed as "Liquidation". Muirfield (contracts) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MUIRFIELD (CONTRACTS) LIMITED
 
Legal Registered Office
TITANIUM 1
KING'S INCH PLACE
RENFREW
RENFREWSHIRE
PA4 8WF
Other companies in DD2
 
Filing Information
Company Number SC112140
Company ID Number SC112140
Date formed 1988-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2013
Account next due 31/07/2015
Latest return 20/01/2014
Return next due 17/02/2015
Type of accounts FULL
Last Datalog update: 2018-09-05 07:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUIRFIELD (CONTRACTS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GB MANAGEMENT ACCOUNTING LTD   GOVAN 52 LIMITED   AZETS (CDSW) LIMITED   THE HAMILTON PORTFOLIO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MUIRFIELD (CONTRACTS) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD GALLACHER
Director 2014-06-30
THOMAS JOHN STODART
Director 2013-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON JAMES BOAL
Director 2014-02-07 2015-02-06
MICHAEL HAMMOND
Director 2014-02-07 2014-10-31
LINDSAY GRAEME COWAN
Director 2013-05-03 2014-06-14
WILLIAM WEBSTER
Director 2014-02-18 2014-05-03
DAVID JOSEPH WALLACE
Company Secretary 2009-01-09 2014-01-24
MARGARET MCKAY
Director 1990-01-20 2013-05-02
MAURICE SMEATON MCKAY
Director 1990-01-20 2013-05-02
MARGARET MCKAY
Company Secretary 1990-01-20 2009-01-09
JAMES ROSS
Director 1990-01-20 2002-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GALLACHER MUIRFIELD (SPECIALIST RENDERS) LIMITED Director 2014-07-01 CURRENT 2006-10-02 Dissolved 2016-02-09
RICHARD GALLACHER MUIRFIELD HOLDINGS LIMITED Director 2014-06-30 CURRENT 2008-03-27 Dissolved 2015-11-17
THOMAS JOHN STODART MUIRFIELD HOLDINGS LIMITED Director 2013-05-02 CURRENT 2008-03-27 Dissolved 2015-11-17
THOMAS JOHN STODART MUIRFIELD DEVELOPMENTS LIMITED Director 2013-05-02 CURRENT 1997-09-08 Dissolved 2016-07-05
THOMAS JOHN STODART ENSCO 395 LIMITED Director 2013-04-09 CURRENT 2013-02-04 Dissolved 2017-02-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-012.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-03-082.25B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-10-262.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-04-082.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-03-092.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-10-142.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-06-092.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2015-06-09LIQ MISCINSOLVENCY:FORM 4.22(SCOT) NOTICE OF CONSTITUTION
2015-05-132.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-05-132.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BOAL
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2015 FROM STRATHNAVER 1 GEORGE BUCKMAN DRIVE CAMPERDOWN INDUSTRIAL ESTATE DUNDEE DD2 3SP
2015-03-232.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAMMOND
2014-08-13AP01DIRECTOR APPOINTED MR RICHARD GALLACHER
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY COWAN
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WEBSTER
2014-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1121400011
2014-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1121400010
2014-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1121400008
2014-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1121400007
2014-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1121400006
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 13500
2014-02-19AR0120/01/14 FULL LIST
2014-02-18AP01DIRECTOR APPOINTED MR WILLIAM WEBSTER
2014-02-07AP01DIRECTOR APPOINTED MR MICHAEL HAMMOND
2014-02-07AP01DIRECTOR APPOINTED MR GORDON JAMES BOAL
2014-01-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID WALLACE
2014-01-14AUDAUDITOR'S RESIGNATION
2013-10-23AUDAUDITOR'S RESIGNATION
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-06-14AP01DIRECTOR APPOINTED MR LINDSAY GRAEME COWAN
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1121400010
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1121400011
2013-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1121400009
2013-05-18466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1121400009
2013-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1121400006
2013-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1121400008
2013-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1121400007
2013-05-15466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1121400005
2013-05-09RES13APPROVE ENTRY INTO FACILITY AGREEMENT AND OTHER DOCUMENTS 02/05/2013
2013-05-09AP01DIRECTOR APPOINTED THOMAS JOHN STODART
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE MCKAY
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MCKAY
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1121400005
2013-02-22AR0120/01/13 FULL LIST
2012-06-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2012-06-13MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2012-03-19AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-02-17AR0120/01/12 FULL LIST
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE SMEATON MCKAY / 20/01/2012
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MCKAY / 20/01/2012
2012-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOSEPH WALLACE / 20/01/2012
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-02-17AR0120/01/11 FULL LIST
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-02-17AR0120/01/10 FULL LIST
2009-03-26AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-02-17363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-01-19288aSECRETARY APPOINTED DAVID JOSEPH WALLACE
2009-01-19288bAPPOINTMENT TERMINATED SECRETARY MARGARET MCKAY
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM UNIT 10 NORTH TAY CENTRE 48LOONS ROAD DUNDEE DD3 6AP
2008-06-06AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-01-21363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-07-26AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-02-07363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-01-26363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-07-18AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-01-23363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-04-20AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-01-29363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-07-12AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-02-17363(288)DIRECTOR RESIGNED
2003-02-17363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

Licences & Regulatory approval
We could not find any licences issued to MUIRFIELD (CONTRACTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-12-15
Appointment of Liquidators2017-03-17
Meetings of Creditors2015-05-05
Appointment of Administrators2015-03-20
Fines / Sanctions
No fines or sanctions have been issued against MUIRFIELD (CONTRACTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-18 Outstanding CLYDESDALE BANK PLC
2013-05-09 Outstanding MAURICE SMEATON MCKAY (AS SECURITY TRUSTEE)
2013-05-09 Satisfied MAURICE SMEATON MCKAY
2013-05-09 Satisfied MAURICE SMEATON MCKAY
2013-05-09 Satisfied MAURICE SMEATON MCKAY
2013-05-09 Satisfied MAURICE SMEATON MCKAY
2013-05-09 Satisfied MAURICE SMEATON MCKAY
STANDARD SECURITY 1997-10-03 Satisfied SCOTTISH ENTERPRISE TAYSIDE
STANDARD SECURITY 1997-02-20 Satisfied SCOTTISH HOMES
FLOATING CHARGE 1988-08-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MUIRFIELD (CONTRACTS) LIMITED

Intangible Assets
Patents
We have not found any records of MUIRFIELD (CONTRACTS) LIMITED registering or being granted any patents
Domain Names

MUIRFIELD (CONTRACTS) LIMITED owns 1 domain names.

muirfieldcontracts.co.uk  

Trademarks
We have not found any records of MUIRFIELD (CONTRACTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MUIRFIELD (CONTRACTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as MUIRFIELD (CONTRACTS) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where MUIRFIELD (CONTRACTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyMUIRFIELD (CONTRACTS) LIMITEDEvent Date2020-12-15
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMUIRFIELD (CONTRACTS) LIMITEDEvent Date2017-03-08
Liquidator's name and address: Derek Forsyth , of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF . : For further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: Fiona MacFadyen. Ag GF121746
 
Initiating party Event TypeMeetings of Creditors
Defending partyMUIRFIELD (CONTRACTS) LIMITEDEvent Date2015-04-30
Further to the appointment of Derek Forsyth and David K Hunter (IP Nos 396 and 118 ), both of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF as Joint Administrators on 12 March 2015 notice is hereby given pursuant to paragraph 50 of Schedule B1 of the Insolvency Act 1986 that the initial meeting of creditors of the above Company will be held within City Quay Suite, Apex City Quay Hotel, 1 West Victoria Dock Road, Dundee, DD1 3JP on 21 May 2015 at 10.00 am for the purpose of considering the Joint Administrators proposals and determining whether to establish a Creditors Committee. Any member of the Company may apply in writing for a copy of the Statement of Proposals to the Joint Administrators at the undernoted address. A copy of the Statement of Proposals will then be provided. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Administration is 12 March 2015. Proxies may also be lodged with me at the meeting or before the meeting at my office. Further details contact: Derek Forsyth, Tel: 0141 886 6644
 
Initiating party Event TypeAppointment of Administrators
Defending partyMUIRFIELD (CONTRACTS) LIMITEDEvent Date2015-03-12
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 (as amended) by notice of appointment lodged in Court of Session Derek Forsyth and David K Hunter (IP Nos 8219 and 5186 ), both of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF Further details contact: Fiona MacFadyen, Tel: 0141 886 6644. :
 
Initiating party MUIRFIELD (CONTRACTS) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyESHTON HALL DEVELOPMENTS LIMITEDEvent Date2012-03-30
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2478 A Petition to wind up the above-named Company (Registered No 04456283), of Hackthorpe Hall, Hackthorpe, Penrith, Cumbria CA10 2HX , presented on 30 March 2012 by MUIRFIELD (CONTRACTS) LIMITED , Strathnaver, 1 George Buckman Drive, Camperdown Industrial Estate, Dundee DD2 3SP , claiming to be a Creditor of the Company, will be heard at High Court of Justice, Chancery Division, Manchester District Registry, at 1 Bridge Street West, Manchester M60 9DJ , on 14 May 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 May 2012 . The Petitioners Solicitor is Pinsent Masons LLP , 3 Hardman Street, Manchester M3 3AU . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MUIRFIELD (CONTRACTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MUIRFIELD (CONTRACTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.