Company NameHUGH Muirhead & Son Limited
Company StatusDissolved
Company NumberSC050903
CategoryPrivate Limited Company
Incorporation Date3 July 1972(51 years, 10 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameSir Jack Smith Harvie
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1989(16 years, 8 months after company formation)
Appointment Duration29 years (closed 27 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address119 Whitefield Road
Glasgow
G51 2SD
Scotland
Secretary NameKenneth Telford Harvie
NationalityBritish
StatusClosed
Appointed01 March 1998(25 years, 8 months after company formation)
Appointment Duration20 years (closed 27 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address119 Whitefield Road
Glasgow
G51 2SD
Scotland
Director NameJohn Murdo Macaskill
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2005(32 years, 7 months after company formation)
Appointment Duration13 years (closed 27 February 2018)
RoleManager
Country of ResidenceScotland
Correspondence Address119 Whitefield Road
Glasgow
G51 2SD
Scotland
Director NameJohn McCaskill
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1989(16 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 29 May 2002)
RoleMaster Painter
Correspondence Address7 Woodhall Bank
Edinburgh
Midlothian
EH13 0HL
Scotland
Director NameJames McElroy
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1989(16 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 July 1993)
RoleCompany Director
Correspondence Address63 Douglas Park Crescent
Bearsden
Glasgow
Lanarkshire
G61 3DP
Scotland
Secretary NameJames McElroy
NationalityBritish
StatusResigned
Appointed01 March 1989(16 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 May 1994)
RoleCompany Director
Correspondence Address63 Douglas Park Crescent
Bearsden
Glasgow
Lanarkshire
G61 3DP
Scotland
Secretary NameJohn McCaskill
NationalityBritish
StatusResigned
Appointed05 May 1994(21 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address7 Woodhall Bank
Edinburgh
Midlothian
EH13 0HL
Scotland

Contact

Telephone0131 5546950
Telephone regionEdinburgh

Location

Registered Address119 Whitefield Road
Glasgow
G51 2SD
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches7 other UK companies use this postal address

Shareholders

25k at £1Sir Jack Harvie
100.00%
Ordinary

Financials

Year2014
Net Worth£106,273
Cash£25,523
Current Liabilities£122,695

Accounts

Latest Accounts3 January 2017 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End03 January

Filing History

12 December 2017First Gazette notice for voluntary strike-off (1 page)
30 November 2017Application to strike the company off the register (3 pages)
28 September 2017Total exemption full accounts made up to 3 January 2017 (10 pages)
29 September 2016Total exemption small company accounts made up to 3 January 2016 (8 pages)
8 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 25,000
(4 pages)
7 April 2016Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 25,000
(4 pages)
7 April 2016Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 25,000
(4 pages)
7 April 2016Director's details changed for Sir Jack Smith Harvie on 31 January 2013 (2 pages)
7 April 2016Secretary's details changed for Kenneth Telford Harvie on 31 January 2013 (1 page)
7 April 2016Director's details changed for John Murdo Macaskill on 31 December 2013 (2 pages)
7 April 2016Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 25,000
(4 pages)
30 March 2016Previous accounting period extended from 3 July 2015 to 3 January 2016 (3 pages)
31 March 2015Total exemption small company accounts made up to 3 July 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 3 July 2014 (7 pages)
8 April 2014Total exemption small company accounts made up to 3 July 2013 (7 pages)
8 April 2014Total exemption small company accounts made up to 3 July 2013 (7 pages)
4 January 2013Total exemption small company accounts made up to 3 July 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 3 July 2012 (7 pages)
11 May 2012Annual return made up to 31 January 2012
Statement of capital on 2012-05-11
  • GBP 25,000
(14 pages)
19 March 2012Total exemption small company accounts made up to 3 July 2011 (7 pages)
19 March 2012Total exemption small company accounts made up to 3 July 2011 (7 pages)
7 April 2011Total exemption small company accounts made up to 3 July 2010 (7 pages)
7 April 2011Total exemption small company accounts made up to 3 July 2010 (7 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (15 pages)
5 May 2010Total exemption small company accounts made up to 3 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 3 July 2009 (6 pages)
4 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
14 July 2009Total exemption small company accounts made up to 3 July 2008 (7 pages)
14 July 2009Total exemption small company accounts made up to 3 July 2008 (7 pages)
20 April 2009Return made up to 31/01/09; no change of members (10 pages)
7 May 2008Total exemption small company accounts made up to 3 July 2007 (7 pages)
7 May 2008Total exemption small company accounts made up to 3 July 2007 (7 pages)
18 February 2008Return made up to 31/01/08; no change of members (7 pages)
13 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 February 2007Total exemption small company accounts made up to 3 July 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 3 July 2006 (7 pages)
12 June 2006Total exemption full accounts made up to 3 July 2005 (13 pages)
12 June 2006Total exemption full accounts made up to 3 July 2005 (13 pages)
7 February 2006Return made up to 31/01/06; full list of members (7 pages)
18 May 2005New director appointed (2 pages)
30 March 2005Total exemption full accounts made up to 3 July 2004 (12 pages)
30 March 2005Total exemption full accounts made up to 3 July 2004 (12 pages)
3 February 2005Return made up to 31/01/05; full list of members (6 pages)
24 March 2004Accounts for a small company made up to 3 July 2003 (7 pages)
24 March 2004Accounts for a small company made up to 3 July 2003 (7 pages)
26 January 2004Return made up to 31/01/04; full list of members (6 pages)
4 February 2003Return made up to 31/01/03; full list of members (6 pages)
10 December 2002Accounts for a small company made up to 3 July 2002 (8 pages)
10 December 2002Accounts for a small company made up to 3 July 2002 (8 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002Director resigned (1 page)
5 April 2002Accounts for a small company made up to 3 July 2001 (8 pages)
5 April 2002Accounts for a small company made up to 3 July 2001 (8 pages)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 3 July 2000 (8 pages)
9 March 2001Accounts for a small company made up to 3 July 2000 (8 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
3 February 2000Return made up to 31/01/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 3 July 1999 (8 pages)
26 January 2000Accounts for a small company made up to 3 July 1999 (8 pages)
20 May 1999Auditor's resignation (1 page)
21 April 1999Accounts for a small company made up to 3 July 1998 (7 pages)
21 April 1999Accounts for a small company made up to 3 July 1998 (7 pages)
22 February 1999Return made up to 31/01/99; full list of members (7 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 May 1998Accounts for a small company made up to 3 July 1997 (7 pages)
5 May 1998Accounts for a small company made up to 3 July 1997 (7 pages)
2 March 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 1997Ad 31/05/96--------- £ si 15000@1 (2 pages)
7 November 1997Nc inc already adjusted 31/05/96 (1 page)
6 July 1997Accounts for a small company made up to 3 July 1996 (8 pages)
6 July 1997Accounts for a small company made up to 3 July 1996 (8 pages)
13 March 1997Return made up to 28/02/97; full list of members (6 pages)
16 May 1996Return made up to 01/05/96; full list of members (6 pages)
5 May 1995Return made up to 01/05/95; full list of members (8 pages)