Company NameMUIR Finance Company Limited
Company StatusDissolved
Company NumberSC026840
CategoryPrivate Limited Company
Incorporation Date10 February 1949(75 years, 3 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJennifer Sally Forrest
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(39 years, 11 months after company formation)
Appointment Duration30 years, 4 months (closed 14 May 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Blackdown Road
Knowle
Solihull
West Midlands
B93 9HP
Director NameMrs Susan Hazel Perrin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1996(47 years, 6 months after company formation)
Appointment Duration22 years, 8 months (closed 14 May 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Station Road
Thames Ditton
Surrey
KT7 0PA
Secretary NameMrs Susan Hazel Perrin
NationalityBritish
StatusClosed
Appointed24 August 1996(47 years, 6 months after company formation)
Appointment Duration22 years, 8 months (closed 14 May 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Station Road
Thames Ditton
Surrey
KT7 0PA
Director NameMr Martin Henry Withers Perrin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(53 years, 6 months after company formation)
Appointment Duration16 years, 9 months (closed 14 May 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Station Road
Thames Ditton
Surrey
KT7 0PA
Director NameJohn Addie Forrest
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(39 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 August 1996)
RoleChartered Mechanical Engineer
Correspondence AddressBattery Point
Lochgoilhead
Cairndow
Argyll
PA24 8AJ
Scotland
Secretary NameElizabeth Margaret Forrest
NationalityBritish
StatusResigned
Appointed31 December 1988(39 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 August 1996)
RoleCompany Director
Correspondence AddressBattery Point
Lochgoilhead
Cairndow
Argyll
PA24 8AJ
Scotland
Director NameElizabeth Margaret Forrest
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(42 years, 6 months after company formation)
Appointment Duration5 years (resigned 24 August 1996)
RoleHousewife
Correspondence AddressBattery Point
Lochgoilhead
Cairndow
Argyll
PA24 8AJ
Scotland
Director NameIan Peter Paterson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1996(47 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 19 June 2007)
RoleMarketing Consultant
Correspondence Address33 Cardon Drive
Biggar
South Lanarkshire
ML12 6EZ
Scotland

Location

Registered Address236 Stonelaw Road
Burnside
Glasgow
G73 3SA
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen South

Shareholders

30 at £1Kirsty F.r Perrin
3.00%
Ordinary
30 at £1Richard A. Paterson
3.00%
Ordinary
30 at £1Ross H.a Perrin
3.00%
Ordinary
30 at £1Victoria L. Paterson
3.00%
Ordinary
237 at £1Mrs Marion Lesli Paterson
23.70%
Ordinary
237 at £1Susan Hazel Forrest
23.70%
Ordinary
207 at £1Jennifer Sally Forrest
20.70%
Ordinary
193 at £1Alastair Hamish Forrest
19.30%
Ordinary
3 at £1Elizabeth Margaret Forrest
0.30%
Ordinary
3 at £1John Addie Forrest
0.30%
Ordinary

Financials

Year2014
Net Worth£21,435
Cash£21,455
Current Liabilities£20

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
19 February 2019Application to strike the company off the register (3 pages)
30 November 2018Micro company accounts made up to 31 August 2018 (7 pages)
17 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
11 August 2018Micro company accounts made up to 30 April 2018 (7 pages)
11 August 2018Current accounting period shortened from 30 April 2019 to 31 August 2018 (1 page)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 May 2017Micro company accounts made up to 30 April 2017 (7 pages)
29 May 2017Micro company accounts made up to 30 April 2017 (7 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 May 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(7 pages)
28 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(7 pages)
27 May 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 May 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(7 pages)
21 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(7 pages)
15 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(7 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(7 pages)
6 June 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
6 June 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
28 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
28 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
12 June 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
12 June 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
24 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
29 July 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
29 July 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
25 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
25 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Jennifer Sally Forrest on 16 August 2010 (2 pages)
24 August 2010Director's details changed for Susan Hazel Perrin on 16 August 2010 (2 pages)
24 August 2010Director's details changed for Jennifer Sally Forrest on 16 August 2010 (2 pages)
24 August 2010Director's details changed for Susan Hazel Perrin on 16 August 2010 (2 pages)
11 June 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
11 June 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
4 September 2009Return made up to 16/08/09; full list of members (7 pages)
4 September 2009Return made up to 16/08/09; full list of members (7 pages)
26 May 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
26 May 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
1 September 2008Return made up to 16/08/08; full list of members (7 pages)
1 September 2008Return made up to 16/08/08; full list of members (7 pages)
28 May 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
28 May 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
3 September 2007Return made up to 16/08/07; change of members (7 pages)
3 September 2007Return made up to 16/08/07; change of members (7 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
13 June 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
13 June 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
4 September 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 September 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 July 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
3 July 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
29 March 2006Registered office changed on 29/03/06 from: springfield 45 main street symington biggar lanarkshire ML12 6LL (1 page)
29 March 2006Registered office changed on 29/03/06 from: springfield 45 main street symington biggar lanarkshire ML12 6LL (1 page)
16 August 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 August 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 June 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
14 June 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
18 August 2004Return made up to 16/08/04; full list of members (10 pages)
18 August 2004Return made up to 16/08/04; full list of members (10 pages)
9 June 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
9 June 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
17 September 2003Return made up to 26/08/03; full list of members (10 pages)
17 September 2003Return made up to 26/08/03; full list of members (10 pages)
5 June 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
5 June 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
3 September 2002Return made up to 26/08/02; full list of members (9 pages)
3 September 2002Return made up to 26/08/02; full list of members (9 pages)
6 August 2002New director appointed (3 pages)
6 August 2002New director appointed (3 pages)
11 June 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
11 June 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
4 September 2001Return made up to 26/08/01; full list of members (9 pages)
4 September 2001Return made up to 26/08/01; full list of members (9 pages)
5 June 2001Full accounts made up to 30 April 2001 (8 pages)
5 June 2001Full accounts made up to 30 April 2001 (8 pages)
6 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2000Full accounts made up to 30 April 2000 (8 pages)
13 June 2000Full accounts made up to 30 April 2000 (8 pages)
25 October 1999Return made up to 26/08/99; full list of members (9 pages)
25 October 1999Return made up to 26/08/99; full list of members (9 pages)
7 June 1999Full accounts made up to 30 April 1999 (8 pages)
7 June 1999Full accounts made up to 30 April 1999 (8 pages)
14 October 1998Full accounts made up to 30 April 1998 (8 pages)
14 October 1998Full accounts made up to 30 April 1998 (8 pages)
10 September 1998Return made up to 26/08/98; full list of members (6 pages)
10 September 1998Return made up to 26/08/98; full list of members (6 pages)
14 October 1997Full accounts made up to 30 April 1997 (8 pages)
14 October 1997Full accounts made up to 30 April 1997 (8 pages)
13 October 1997Return made up to 26/08/97; no change of members (4 pages)
13 October 1997Return made up to 26/08/97; no change of members (4 pages)
11 October 1996Return made up to 26/08/96; no change of members (4 pages)
11 October 1996Return made up to 26/08/96; no change of members (4 pages)
16 September 1996Secretary resigned;director resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996New director appointed (2 pages)
16 September 1996Secretary resigned;director resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996New secretary appointed;new director appointed (2 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New secretary appointed;new director appointed (2 pages)
13 September 1996Registered office changed on 13/09/96 from: 186 bath street glasgow G2 4HG (1 page)
13 September 1996Registered office changed on 13/09/96 from: 186 bath street glasgow G2 4HG (1 page)
13 August 1996Full accounts made up to 30 April 1996 (6 pages)
13 August 1996Full accounts made up to 30 April 1996 (6 pages)
27 June 1996Registered office changed on 27/06/96 from: 202 west george street glasgow G2 2PQ (1 page)
27 June 1996Registered office changed on 27/06/96 from: 202 west george street glasgow G2 2PQ (1 page)
26 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
26 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
31 August 1995Return made up to 26/08/95; full list of members (6 pages)
31 August 1995Return made up to 26/08/95; full list of members (6 pages)