UKBizDB.co.uk

WILLIAM MURCHLAND & COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as William Murchland & Company Limited. The company was founded 69 years ago and was given the registration number SC030230. The firm's registered office is in GLASGOW. You can find them at C/o Johnston Carmichael, 227 West George Street, Glasgow, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:WILLIAM MURCHLAND & COMPANY LIMITED
Company Number:SC030230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 August 1954
End of financial year:31 July 2016
Jurisdiction:Scotland
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

Secretary27 May 2011Active
No 52, Castlepark Drive, Fairlie, Largs, Scotland, KA29 0DG

Director27 May 2011Active
29, James Street, Dalry, Scotland, KA24 5ET

Director27 May 2011Active
C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

Director28 July 2016Active
63 Church Drive, Mossblown, Ayr, KA6 5AX

Secretary01 December 2006Active
Treecourts, Mansfield Terrace, Dunlop, KA3 4AE

Secretary-Active
63 Church Drive, Mossblown, Ayr, KA6 5AX

Director01 January 2007Active
Treecourts, Mansfield Terrace, Dunlop, KA3 4AE

Director-Active
Midton Of Balgray, Craigie, Kilmarnock, KA1 5JT

Director-Active
Midton Of Balgray Farm, Midton Of Balgray Farm, Kilmarnock, KA1 5LN

Director01 January 2007Active

People with Significant Control

Mr Greg Mctaggart
Notified on:01 July 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2017-08-31Address

Change registered office address company with date old address new address.

Download
2017-07-11Insolvency

Liquidation compulsory notice winding up scotland.

Download
2017-07-11Insolvency

Liquidation compulsory winding up order scotland.

Download
2017-06-13Insolvency

Liquidation compulsory appointment provisional liquidator scotland.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Officers

Appoint person director company with name date.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-10Accounts

Accounts with accounts type total exemption small.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Officers

Change person director company with change date.

Download
2014-07-02Capital

Capital allotment shares.

Download
2014-05-01Accounts

Accounts with accounts type total exemption small.

Download
2014-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-01Accounts

Accounts with accounts type total exemption small.

Download
2013-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-18Mortgage

Legacy.

Download
2012-12-18Mortgage

Legacy.

Download
2012-05-04Accounts

Accounts with accounts type total exemption small.

Download
2012-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-12Officers

Change person director company with change date.

Download
2012-01-12Officers

Change person secretary company with change date.

Download
2011-06-04Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.