Company NameMuirton Properties Limited
DirectorsAlan James Watt and Glen Stewart Watson
Company StatusActive
Company NumberSC022439
CategoryPrivate Limited Company
Incorporation Date8 June 1943(80 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Glen Stewart Watson
NationalityBritish
StatusCurrent
Appointed30 September 1992(49 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ridge Horsewood Road
Bridge Of Weir
Renfrewshire
PA11 3AT
Scotland
Director NameAlan James Watt
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1995(52 years, 1 month after company formation)
Appointment Duration28 years, 10 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRedleeshill
Hamilton Road
Strathaven
Lanarkshire
ML10 6SY
Scotland
Director NameMr Glen Stewart Watson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1999(56 years after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ridge Horsewood Road
Bridge Of Weir
Renfrewshire
PA11 3AT
Scotland
Director NameGerald Alexander Burnett
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(45 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 1995)
RoleProperty Agent
Correspondence Address20 Albany Road
Broughty Ferry
Dundee
Angus
DD5 1NT
Scotland
Director NameDavid Walton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(45 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 August 1992)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address4 Methven Road
Whitecraigs
Glasgow
Strathclyde
G46 6TG
Scotland
Director NameLeslie Wolfson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(45 years, 4 months after company formation)
Appointment Duration27 years, 3 months (resigned 21 January 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Ravenscourt
Thorntonhall
Glasgow
G74 5AZ
Scotland
Secretary NameTaylor Lauder & Gemmill Chartered Accountants (Corporation)
StatusResigned
Appointed30 September 1988(45 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 September 1992)
Correspondence Address256 West George Street
Glasgow
Lanarkshire
G2 4QY
Scotland

Location

Registered AddressWaterloo Chambers C/O Glen S Watson Fifth Floor
19 Waterloo Street
Glasgow
G2 6BQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

9.9k at £0.5Gander Equities LTD
99.00%
Ordinary
100 at £0.5Leslie Wolfson
1.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
27 March 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
3 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
28 March 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
28 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
2 June 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
1 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
1 March 2019Registered office address changed from C/O Leslie Wolfson & Co 5th Floor, 19 Waterloo Street Glasgow G2 6BQ to Waterloo Chambers C/O Glen S Watson Fifth Floor 19 Waterloo Street Glasgow G2 6BQ on 1 March 2019 (1 page)
1 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
9 January 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
30 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
29 December 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
29 December 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
29 September 2016Termination of appointment of Leslie Wolfson as a director on 21 January 2016 (1 page)
29 September 2016Termination of appointment of Leslie Wolfson as a director on 21 January 2016 (1 page)
29 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
29 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5,000
(6 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5,000
(6 pages)
24 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
24 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
7 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 5,000
(6 pages)
7 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 5,000
(6 pages)
6 February 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
6 February 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 5,000
(6 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 5,000
(6 pages)
21 December 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
21 December 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
15 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
8 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
8 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
30 September 2011Director's details changed for Mr Glen Stewart Watson on 30 September 2011 (2 pages)
30 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
30 September 2011Director's details changed for Mr Glen Stewart Watson on 30 September 2011 (2 pages)
30 September 2011Secretary's details changed for Mr Glen Stewart Watson on 30 September 2011 (2 pages)
30 September 2011Secretary's details changed for Mr Glen Stewart Watson on 30 September 2011 (2 pages)
30 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
6 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
29 September 2009Return made up to 26/09/09; full list of members (4 pages)
29 September 2009Return made up to 26/09/09; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
19 January 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
12 December 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
12 December 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
26 September 2007Return made up to 26/09/07; full list of members (3 pages)
26 September 2007Return made up to 26/09/07; full list of members (3 pages)
14 February 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
14 February 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
29 September 2006Return made up to 26/09/06; full list of members (3 pages)
29 September 2006Return made up to 26/09/06; full list of members (3 pages)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
4 October 2005Return made up to 26/09/05; full list of members (3 pages)
4 October 2005Return made up to 26/09/05; full list of members (3 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
21 December 2004Return made up to 26/09/04; full list of members; amend (7 pages)
21 December 2004Return made up to 26/09/04; full list of members; amend (7 pages)
18 November 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2003Return made up to 26/09/03; full list of members
  • 363(287) ‐ Registered office changed on 25/10/03
(7 pages)
25 October 2003Return made up to 26/09/03; full list of members
  • 363(287) ‐ Registered office changed on 25/10/03
(7 pages)
23 October 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
23 October 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
15 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
15 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
21 October 2002Return made up to 26/09/02; full list of members (7 pages)
21 October 2002Return made up to 26/09/02; full list of members (7 pages)
4 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 October 2001Return made up to 26/09/01; full list of members (7 pages)
8 October 2001Return made up to 26/09/01; full list of members (7 pages)
6 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
6 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
27 September 2000Return made up to 26/09/00; full list of members (7 pages)
27 September 2000Return made up to 26/09/00; full list of members (7 pages)
10 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
10 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
29 September 1999Return made up to 26/09/99; no change of members (7 pages)
29 September 1999Return made up to 26/09/99; no change of members (7 pages)
18 June 1999New director appointed (3 pages)
18 June 1999New director appointed (3 pages)
10 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
10 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
21 October 1998Return made up to 26/09/98; full list of members (9 pages)
21 October 1998Return made up to 26/09/98; full list of members (9 pages)
23 January 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
23 January 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
29 October 1997Return made up to 26/09/97; no change of members (7 pages)
29 October 1997Return made up to 26/09/97; no change of members (7 pages)
3 October 1996Return made up to 26/09/96; no change of members (7 pages)
3 October 1996Return made up to 26/09/96; no change of members (7 pages)
19 August 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
19 August 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
17 April 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
17 April 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
1 November 1995Return made up to 26/09/95; full list of members (12 pages)
1 November 1995Return made up to 26/09/95; full list of members (12 pages)
11 July 1995New director appointed (6 pages)
11 July 1995New director appointed (6 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)