Company NameWilliam Muir Limited
DirectorsWinston Sy Co and Bryan Harold Donaghey
Company StatusActive
Company NumberSC023910
CategoryPrivate Limited Company
Incorporation Date15 March 1946(78 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Winston Sy Co
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFilipino
StatusCurrent
Appointed31 October 2014(68 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidencePhilippines
Correspondence Address4th Floor St Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameMr Bryan Harold Donaghey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(68 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor St Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameAndrew Andrews
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1989(43 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 February 1996)
RoleBonded Warehousekeeper
Correspondence Address23 Pilrig Gardens
Edinburgh
Midlothian
EH6 5AZ
Scotland
Director NameJames Penman Findlay
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1989(43 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 1994)
RoleChartered Accountant
Correspondence AddressCranley
Alexander Street
Uphall
West Lothian
EH52 5DB
Scotland
Director NameThomas Mulholland Frize
Date of BirthApril 1937 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed11 May 1989(43 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressNethermill House
Cardross Road, Colgrain
Helensburgh
Dunbartonshire
G84 7JQ
Scotland
Director NameJohn Reid Thomson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1989(43 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1990)
RoleBusiness Development Director
Correspondence Address3 Belford Mews
Edinburgh
Midlothian
EH4 3BT
Scotland
Director NameEric Adam Riddell
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1989(43 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address3 Forrestfield Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 6DZ
Scotland
Director NameGeorge Michael Lunn
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1989(43 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairmount
17 Ledcameroch Road
Bearsden Glasgow
Dunbartonshire
G61 4AB
Scotland
Director NameMr Alastair Stiles McIntosh
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1989(43 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 1995)
RoleBonded Warehousekeeper
Country of ResidenceScotland
Correspondence AddressDilston
Hill Road
Gullane
East Lothian
EH31 2BE
Scotland
Secretary NameWilliam Smith Watson
NationalityBritish
StatusResigned
Appointed11 May 1989(43 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1989)
RoleCompany Director
Correspondence Address2 Leadervale Road
Edinburgh
Midlothian
EH16 6PA
Scotland
Director NameRichard Cumming Paterson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1989(43 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 March 1994)
RoleMaster Blender
Correspondence Address10 Blackfarm Road
Newton Mearns
Glasgow
Lanarkshire
G77 5HT
Scotland
Secretary NameJames Penman Findlay
NationalityBritish
StatusResigned
Appointed31 December 1989(43 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressCranley
Alexander Street
Uphall
West Lothian
EH52 5DB
Scotland
Director NameBrian John Megson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(48 years after company formation)
Appointment Duration9 years (resigned 03 April 2003)
RoleChief Executive
Correspondence AddressDarnley 96 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Director NameKenneth Kinnaird
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(48 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 February 1996)
RoleAccountant
Correspondence Address33 Forth Court
Port Seton
Prestonpans
East Lothian
EH32 0TN
Scotland
Secretary NameJames Francis Hanlon
NationalityBritish
StatusResigned
Appointed31 August 1994(48 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 15 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Pollock Road
Bearsden
Glasgow
Dunbartonshire
G61 2NJ
Scotland
Director NameKenneth Walter Hitchcock
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed10 July 1995(49 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 June 1999)
RoleCompany Director
Correspondence AddressThe Grange Porterfield Road
Kilmacolm
Renfrewshire
PA13 4PD
Scotland
Director NameJames Francis Hanlon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(49 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 March 2004)
RoleCS
Country of ResidenceScotland
Correspondence Address10 Pollock Road
Bearsden
Glasgow
Dunbartonshire
G61 2NJ
Scotland
Director NameRonald Bannatyne Maceachran
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(56 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 July 2003)
RoleCompany Director
Correspondence Address59 Finnart Street
Greenock
Renfrewshire
PA16 8HH
Scotland
Director NameMr Scott John McCroskie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(57 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Deanwood Avenue
Netherlee
Glasgow
G44 3RJ
Scotland
Director NameJames Francis Hanlon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(61 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 2009)
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Pollock Road
Bearsden
Glasgow
Dunbartonshire
G61 2NJ
Scotland
Director NameAshoke Kumar Roy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed16 May 2007(61 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 October 2014)
RoleInternal Auditor
Country of ResidenceIndia
Correspondence AddressB3, 1901 L&T South City
Arekere
Bangalore
560076
Director NameMr John Alexander George Douglas
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(63 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5RG
Scotland
Director NameHemanth Nandakumar Menon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed14 October 2009(63 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5RG
Scotland
Director NameHay & Macleod Limited (Corporation)
StatusResigned
Appointed02 March 2004(58 years after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2007)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5RG
Scotland
Director NameDalmore Whyte & Mackay Limited (Corporation)
StatusResigned
Appointed02 March 2004(58 years after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2007)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5RG
Scotland

Contact

Websitewww.whyteandmackay.co.uk

Location

Registered Address4th Floor St Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Charges

15 October 2001Delivered on: 29 October 2001
Satisfied on: 26 March 2007
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Floating charge
Secured details: The sums due in terms of various agreements.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 January 1978Delivered on: 27 January 1978
Satisfied on: 27 September 2001
Persons entitled: The Scottish Metropolitan Property Company Limited

Classification: Standard security
Secured details: £30,000.
Particulars: Woodmill condorrat dunbartonshire.
Fully Satisfied
29 December 1977Delivered on: 10 January 1978
Satisfied on: 27 September 2001
Persons entitled: The British Linen Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Heritable property at woodmill, condorrat, cumbernauld.
Fully Satisfied
20 November 1975Delivered on: 25 November 1975
Satisfied on: 27 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Heritable property situated at elbe st. Leith, edinburgh.
Fully Satisfied
20 November 1975Delivered on: 25 November 1975
Satisfied on: 27 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: G r s dunbarton standard security
Secured details: All sums due or to become due.
Particulars: Heritable property situated at woodmill, cumbernauld.
Fully Satisfied
17 September 1974Delivered on: 25 September 1974
Satisfied on: 5 February 1999
Persons entitled: Alexander Collie Esq, and Othersas Trustees for the Debenture Holdns

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at elbe street leith, edinburgh.
Fully Satisfied
3 July 1972Delivered on: 14 July 1972
Satisfied on: 27 September 2001
Persons entitled: The Scottish Metropolitan Property Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at woodmill condorrat - the county of dunbarton.
Fully Satisfied
18 February 1970Delivered on: 2 March 1970
Satisfied on: 27 September 2001
Persons entitled: The Scottish Metropolitan Property Company LTD

Classification: Bond of cash credit & disposition in security
Secured details: £80,000.
Particulars: Mill called woodmill with lands & haughs belonging thereto under exception of portion disponed to the chargee, all in dunbartonshire.
Fully Satisfied
1 February 2005Delivered on: 11 February 2005
Satisfied on: 5 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Fixed charge and assignment
Secured details: All sums due or to become due.
Particulars: Legal mortgage over specified properties and all freehold or leasehold properties at the time of the charge or any time thereafter. First legal charge over all estates and interests in all freehold or leasehold properties. See form 410 for further details.
Fully Satisfied
1 February 2005Delivered on: 10 February 2005
Satisfied on: 5 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 October 2001Delivered on: 29 October 2001
Satisfied on: 26 March 2007
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Floating charge
Secured details: The sums due in terms of various agreements.
Particulars: Legal mortgage over property; fixed charges over assets; floating charge over same.
Fully Satisfied
12 August 1964Delivered on: 14 August 1964
Satisfied on: 27 September 2001
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Bond & disposition in security
Secured details: £70,000.
Particulars: 9/13 timber bush, 50/51 do. 86 constitution street, 89 constitution st. 46 charlotte street and access from john's lane, 14, 15 & 17 john's lane, 22 john's lane, 4, 4A & 5 mitchell street, access lane from do. 45, 47, 49, 51 & 53 constitution street, south half ground floor dock place and 1 dock place, 55 & 56 shore & 2 water's close, 63 commercial st. Bond 9 commercial street, bond 25 commercial street, bond 11 commercial st. And east old dock, warehouse part of bond 23 east old dock and 64 commercial st. With vaults and also vaults pertaining to 65 commercial street all in leith, edinburgh.
Fully Satisfied

Filing History

23 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
9 June 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
17 March 2022Notification of Whyte and Mackay Limited as a person with significant control on 6 April 2016 (2 pages)
17 March 2022Cessation of Whyte & Mackay Group Ltd. as a person with significant control on 6 April 2016 (1 page)
17 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
23 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
27 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
19 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
26 April 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5RG to 4th Floor St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 26 April 2016 (1 page)
26 April 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5RG to 4th Floor St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 26 April 2016 (1 page)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
18 December 2014Full accounts made up to 31 March 2014 (8 pages)
18 December 2014Full accounts made up to 31 March 2014 (8 pages)
8 December 2014Resolutions
  • RES13 ‐ Appointment of director 24/11/2014
(1 page)
7 December 2014Appointment of Mr Bryan Harold Donaghey as a director on 24 November 2014 (2 pages)
7 December 2014Appointment of Mr Bryan Harold Donaghey as a director on 24 November 2014 (2 pages)
27 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
27 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
13 November 2014Termination of appointment of Hemanth Nandakumar Menon as a director on 31 October 2014 (1 page)
13 November 2014Appointment of Mr Winston Sy Co as a director on 31 October 2014 (2 pages)
13 November 2014Termination of appointment of Hemanth Nandakumar Menon as a director on 31 October 2014 (1 page)
13 November 2014Appointment of Mr Winston Sy Co as a director on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Ashoke Kumar Roy as a director on 29 October 2014 (1 page)
12 November 2014Termination of appointment of Ashoke Kumar Roy as a director on 29 October 2014 (1 page)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 March 2014Statement of capital on 19 March 2014
  • GBP 1.00
(4 pages)
19 March 2014Memorandum and Articles of Association (6 pages)
19 March 2014Statement of capital on 19 March 2014
  • GBP 1.00
(4 pages)
19 March 2014Solvency statement dated 07/03/14 (1 page)
19 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital redemption reserve cancelled 07/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2014Statement by directors (1 page)
19 March 2014Statement by directors (1 page)
19 March 2014Solvency statement dated 07/03/14 (1 page)
19 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital redemption reserve cancelled 07/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2014Memorandum and Articles of Association (6 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
14 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
28 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Hemanth Nandakumar Menon on 31 March 2010 (2 pages)
31 March 2010Termination of appointment of John Douglas as a director (1 page)
31 March 2010Termination of appointment of John Douglas as a director (1 page)
31 March 2010Director's details changed for Hemanth Nandakumar Menon on 31 March 2010 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
4 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
17 October 2009Appointment of John Alexander George Douglas as a director (3 pages)
17 October 2009Termination of appointment of James Hanlon as a secretary (2 pages)
17 October 2009Appointment of Hemanth Nandakumar Menon as a director (3 pages)
17 October 2009Appointment of John Alexander George Douglas as a director (3 pages)
17 October 2009Termination of appointment of James Hanlon as a director (2 pages)
17 October 2009Termination of appointment of James Hanlon as a secretary (2 pages)
17 October 2009Appointment of Hemanth Nandakumar Menon as a director (3 pages)
17 October 2009Termination of appointment of James Hanlon as a director (2 pages)
9 July 2009Return made up to 14/06/09; full list of members (3 pages)
9 July 2009Return made up to 14/06/09; full list of members (3 pages)
22 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
22 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
11 July 2008Return made up to 14/06/08; full list of members (4 pages)
11 July 2008Return made up to 14/06/08; full list of members (4 pages)
15 October 2007Declaration of assistance for shares acquisition (16 pages)
15 October 2007Declaration of assistance for shares acquisition (16 pages)
11 October 2007Memorandum and Articles of Association (4 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 October 2007Memorandum and Articles of Association (4 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
6 August 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
6 August 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
11 July 2007Return made up to 14/06/07; full list of members (2 pages)
11 July 2007Return made up to 14/06/07; full list of members (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
22 May 2007New director appointed (3 pages)
22 May 2007New director appointed (3 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
26 March 2007Dec mort/charge * (2 pages)
26 March 2007Dec mort/charge * (2 pages)
26 March 2007Dec mort/charge * (2 pages)
26 March 2007Dec mort/charge * (2 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
10 July 2006Return made up to 14/06/06; full list of members (2 pages)
10 July 2006Return made up to 14/06/06; full list of members (2 pages)
27 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
27 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
6 July 2005Return made up to 14/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 July 2005Return made up to 14/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Partic of mort/charge * (12 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Partic of mort/charge * (12 pages)
10 February 2005Partic of mort/charge * (8 pages)
10 February 2005Partic of mort/charge * (8 pages)
2 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
2 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
22 June 2004Return made up to 14/06/04; full list of members (7 pages)
22 June 2004Return made up to 14/06/04; full list of members (7 pages)
24 March 2004New director appointed (1 page)
24 March 2004New director appointed (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (1 page)
24 March 2004Director resigned (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
21 July 2003Return made up to 14/06/03; full list of members (7 pages)
21 July 2003Return made up to 14/06/03; full list of members (7 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
28 January 2003Auditor's resignation (1 page)
28 January 2003Auditor's resignation (1 page)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
18 June 2002Return made up to 14/06/02; full list of members (7 pages)
18 June 2002Return made up to 14/06/02; full list of members (7 pages)
3 November 2001Memorandum and Articles of Association (13 pages)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 November 2001Memorandum and Articles of Association (13 pages)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 October 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
31 October 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
30 October 2001Declaration of assistance for shares acquisition (33 pages)
30 October 2001Declaration of assistance for shares acquisition (33 pages)
29 October 2001Partic of mort/charge * (19 pages)
29 October 2001Partic of mort/charge * (28 pages)
29 October 2001Partic of mort/charge * (19 pages)
29 October 2001Partic of mort/charge * (28 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
27 September 2001Dec mort/charge * (2 pages)
27 September 2001Dec mort/charge * (2 pages)
27 September 2001Dec mort/charge * (17 pages)
27 September 2001Dec mort/charge * (2 pages)
27 September 2001Dec mort/charge * (2 pages)
27 September 2001Dec mort/charge * (2 pages)
27 September 2001Dec mort/charge * (2 pages)
27 September 2001Dec mort/charge * (2 pages)
27 September 2001Dec mort/charge * (2 pages)
27 September 2001Dec mort/charge * (17 pages)
27 September 2001Dec mort/charge * (2 pages)
27 September 2001Dec mort/charge * (2 pages)
27 September 2001Dec mort/charge * (2 pages)
27 September 2001Dec mort/charge * (2 pages)
11 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2000Full accounts made up to 31 December 1999 (8 pages)
19 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 2000Full accounts made up to 31 December 1999 (8 pages)
23 June 2000Return made up to 14/06/00; full list of members (6 pages)
23 June 2000Return made up to 14/06/00; full list of members (6 pages)
30 September 1999Full accounts made up to 31 December 1998 (8 pages)
30 September 1999Full accounts made up to 31 December 1998 (8 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
29 June 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1999Dec mort/charge * (5 pages)
5 February 1999Dec mort/charge * (5 pages)
27 October 1998Full accounts made up to 31 December 1997 (8 pages)
27 October 1998Full accounts made up to 31 December 1997 (8 pages)
1 July 1998Return made up to 14/06/98; no change of members (4 pages)
1 July 1998Return made up to 14/06/98; no change of members (4 pages)
28 July 1997Full accounts made up to 31 December 1996 (13 pages)
28 July 1997Full accounts made up to 31 December 1996 (13 pages)
17 June 1997Return made up to 14/06/97; no change of members (4 pages)
17 June 1997Return made up to 14/06/97; no change of members (4 pages)
11 June 1997Registered office changed on 11/06/97 from: 42 elbe street leith edinburgh EH6 7AW (1 page)
11 June 1997Registered office changed on 11/06/97 from: 42 elbe street leith edinburgh EH6 7AW (1 page)
27 June 1996Full accounts made up to 30 November 1995 (17 pages)
27 June 1996Full accounts made up to 30 November 1995 (17 pages)
18 June 1996Return made up to 14/06/96; full list of members (6 pages)
18 June 1996Return made up to 14/06/96; full list of members (6 pages)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
14 December 1995Director's particulars changed (4 pages)
14 December 1995Director's particulars changed (4 pages)
3 November 1995Director resigned (2 pages)
3 November 1995Director resigned (2 pages)
5 September 1995Director's particulars changed (2 pages)
5 September 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
31 July 1991Company name changed william muir (bond 9) LIMITED\certificate issued on 01/08/91 (2 pages)
31 July 1991Company name changed william muir (bond 9) LIMITED\certificate issued on 01/08/91 (2 pages)
17 June 1987Full accounts made up to 31 December 1986 (17 pages)
17 June 1987Full accounts made up to 31 December 1986 (17 pages)
23 June 1964Increase in nominal capital (2 pages)
23 June 1964Increase in nominal capital (2 pages)
18 January 1963Memorandum of association (6 pages)
18 January 1963Memorandum of association (6 pages)