Company NameMUIR Homes Limited
Company StatusActive
Company NumberSC052125
CategoryPrivate Limited Company
Incorporation Date3 January 1973(51 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Wood Muir
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1989(16 years, 6 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belle Knowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMrs Christina Muir
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1989(16 years, 6 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuir House
Belle Knowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr Ronald William Muir
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(33 years, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belle Knowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr Ashraf Sheikh
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(45 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belle Knowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr Alan Crawford Muir
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(48 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belle Knowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr George Gordon Cunningham
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(48 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belle Knowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr Martin Smith
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(50 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks
RoleGroup Chief Executive
Country of ResidenceScotland
Correspondence AddressMuir House
Belle Knowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Secretary NameMr Derek Laurence Adam
StatusCurrent
Appointed15 September 2023(50 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Correspondence AddressMuir House
Belle Knowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr David Wilson Crosbie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2024(51 years after company formation)
Appointment Duration3 months, 3 weeks
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belle Knowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr Donald McColl Ritchie
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1989(16 years, 6 months after company formation)
Appointment Duration22 years (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuir House
Belle Knowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Secretary NameMr Geoffrey Craythorne
NationalityBritish
StatusResigned
Appointed19 July 1989(16 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 March 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Cramond Terrace
Edinburgh
Midlothian
EH4 6PW
Scotland
Director NameMr Ian Murray Muir
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed01 November 1990(17 years, 10 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuir House
Belle Knowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Secretary NameMrs Christina Muir
NationalityBritish
StatusResigned
Appointed22 March 1996(23 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Sealstrand
Dalgety Bay
Fife
KY11 5NG
Scotland
Director NameMr Gordon Alexander Urquhart
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(24 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuir House
Belle Knowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Secretary NameMr John Shearer Hardie Watt
NationalityBritish
StatusResigned
Appointed14 June 1999(26 years, 5 months after company formation)
Appointment Duration24 years, 3 months (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuir House
Belle Knowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr Peter George Brogan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed12 January 2011(38 years after company formation)
Appointment Duration4 years, 8 months (resigned 06 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belle Knowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr David Thomson Scobbie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(38 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belle Knowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr Alastair White
Date of BirthJune 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed04 January 2016(43 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Belleknowes Industrial Estate
Inverkeithing
Fife
KY11 1HY
Scotland
Director NameMs Grace Brownlow
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(44 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belle Knowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr Andrew Alexander Yule
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(44 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuir House
Belle Knowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr Anthony James Bundy
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(44 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belle Knowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr Craig Sime
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2018(45 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belle Knowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr Paul McKay
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2021(48 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belle Knowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr Peter Shepherd
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2023(50 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 September 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belle Knowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland

Contact

Websitemuirgroup.co.uk
Telephone01383 416191
Telephone regionDunfermline

Location

Registered AddressMuir House
Belle Knowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
ConstituencyDunfermline and West Fife
WardInverkeithing and Dalgety Bay
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1J.w. Muir Group PLC
99.00%
Ordinary
1 at £1John Wood Muir
1.00%
Ordinary

Financials

Year2014
Turnover£31,031,000
Gross Profit£6,837,000
Net Worth£22,931,000
Cash£6,599,000
Current Liabilities£6,785,000

Accounts

Latest Accounts29 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

11 July 1997Delivered on: 18 July 1997
Satisfied on: 8 December 1998
Persons entitled: Keir & Cawder Estates Limited

Classification: Standard security
Secured details: The obligations in terms of missives.
Particulars: 18.45 acres of ground at greenloaning,perthshire.
Fully Satisfied
22 November 1995Delivered on: 30 November 1995
Satisfied on: 1 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums and obligations due or to become due.
Particulars: 1) 4.31 acres to the north of pitcairn avenue, glanrothes, under exception 2) plot of ground at moidart drive, glenrothes, extending to 0.397 hectares, registered under title number ffe 4093....... see ch microfiche for full details.
Fully Satisfied
5 October 1993Delivered on: 22 October 1993
Satisfied on: 18 January 1999
Persons entitled: Ian William Alexander Campbell Bayne and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10.598 acres at abbey road, auchterarder.
Fully Satisfied
2 September 1991Delivered on: 9 September 1991
Satisfied on: 21 November 1997
Persons entitled: Co-Operative Wholesale Society LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.19 acres to the north of sheriff brae leith, edinburgh.
Fully Satisfied
17 April 1990Delivered on: 25 April 1990
Satisfied on: 10 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at gleneagles view hillend, perth.
Fully Satisfied
15 May 1989Delivered on: 26 May 1989
Satisfied on: 1 August 1989
Persons entitled: Keith Duncan Robert Martin

Classification: Standard security
Secured details: £100,000.
Particulars: Land to the north of harris road, inverness.
Fully Satisfied
16 December 2013Delivered on: 17 December 2013
Satisfied on: 18 January 2014
Persons entitled: Stewart Milne Group Limited

Classification: A registered charge
Particulars: Area of ground extending to 1.66 hectares or thereby at castlemains farm auchterarder PTH10237.
Fully Satisfied
11 November 2004Delivered on: 17 November 2004
Satisfied on: 4 March 2005
Persons entitled: G. C. Taylor (Farms) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground within the farm and lands known as the mains of inchture within the parish of inchture and county of perth--title number PTH23541.
Fully Satisfied
4 April 2003Delivered on: 14 April 2003
Satisfied on: 18 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: £480,000.
Particulars: 4.04 hectares part of the farm and lands of castlemains farm, auchterarder.
Fully Satisfied
13 September 2002Delivered on: 25 September 2002
Satisfied on: 20 September 2003
Persons entitled: The Trustees of Douglas Mcmillan Cooper and Mrs Ann Mcphail Cooper

Classification: Standard security
Secured details: All sums due under the missives of purchase dated 1 march, 30 april, and 11, 15 and 18 june, all 2001 as subsequently amended.
Particulars: 1.83 hectares of ground at gattaway, abernethy in the county of perth.
Fully Satisfied
12 May 1987Delivered on: 15 May 1987
Satisfied on: 15 June 1988
Persons entitled: Guy Urwick Goodbody

Classification: Standard security
Secured details: £75,000.
Particulars: Land at culloden inverness.
Fully Satisfied
5 January 2022Delivered on: 10 January 2022
Persons entitled: Zurich Assurance LTD

Classification: A registered charge
Particulars: 14.656 hectares of land at stanley village, strathord estate, perthshire as further described in the instrument”.
Outstanding
24 December 2020Delivered on: 5 January 2021
Persons entitled: Stewart Milne Group Limited (Registered Number SC057709)

Classification: A registered charge
Particulars: All and whole the two areas of ground extending in total to 0.251 hectares or thereby at castlemains farm, auchterarder shown delineated in red on the plan annexed to the standard security relative to this application, which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number PTHI7428.
Outstanding
21 January 2020Delivered on: 28 January 2020
Persons entitled: Eadie Developments Limited

Classification: A registered charge
Particulars: Plot 1, one hundred and forty, harbour place, dalgety bay, dunfermline, KY11 9AA; plot 23, one hundred and eighty six harbour place, dalgety bay, dunfermline, KY11 9AA; two parking spaces pertaining to plot 1 and plot 23 within st david's harbour development.
Outstanding
24 September 2018Delivered on: 26 September 2018
Persons entitled: North Lanarkshire Council

Classification: A registered charge
Particulars: Area of land extending to 2 acres of the lands and farm of garnqueen, glenboig. Title number GLA141457.
Outstanding
20 November 2017Delivered on: 24 November 2017
Persons entitled: Eadie Developments Limited

Classification: A registered charge
Particulars: All and whole those subjects shown shaded in red on the plan annexed to the standard security which subjects form part and portion of the subjects registered in the land register of scotland under title number FFE32292.
Outstanding
7 April 2017Delivered on: 12 April 2017
Persons entitled: Kic Holdings Limited

Classification: A registered charge
Particulars: Blackiemuir avenue, laurencekirk. KNC8404. Please refer to instrument for further details.
Outstanding
7 April 2017Delivered on: 12 April 2017
Persons entitled: Kic Holdings Limited

Classification: A registered charge
Particulars: Strip of ground one metre broad forming part of KNC8404.
Outstanding
19 December 2016Delivered on: 22 December 2016
Persons entitled: Zurich Assurance LTD

Classification: A registered charge
Particulars: 3.207 hectares of land at linn road, stanley, perthshire.
Outstanding
8 January 2014Delivered on: 18 January 2014
Persons entitled: Stewart Milne Group Limited

Classification: A registered charge
Particulars: 1.66 hectares or thereby at castlemains farm auchterarder pth 17428.
Outstanding
16 December 2013Delivered on: 17 December 2013
Persons entitled: Stewart Milne Group Limited

Classification: A registered charge
Particulars: Area of ground at shinafoot auchterarder PTH24244.
Outstanding
16 December 2013Delivered on: 17 December 2013
Persons entitled: Stewart Milne Group Limited

Classification: A registered charge
Particulars: Area of ground at castlemains farm auchterarder PTH33395.
Outstanding
28 April 2008Delivered on: 2 May 2008
Persons entitled: Trustees of the Gleneagles 1996 Trust

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.06 acres of land being part of gleagles estate, auchterarder, county of perth.
Outstanding
27 December 2000Delivered on: 10 January 2001
Persons entitled: Donald (Otherwise George) Morrison

Classification: Standard security
Secured details: In security of obligations undetaken in terms of agreement.
Particulars: 6.94 hectares of land at westfield farm, westfield loan, forfar.
Outstanding

Filing History

20 September 2023Termination of appointment of John Shearer Hardie Watt as a secretary on 15 September 2023 (1 page)
20 September 2023Appointment of Mr Derek Laurence Adam as a secretary on 15 September 2023 (2 pages)
4 August 2023Appointment of Mr Martin Smith as a director on 1 August 2023 (2 pages)
7 July 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
15 March 2023Appointment of Mr Peter Shepherd as a director on 6 February 2023 (2 pages)
2 February 2023Termination of appointment of Paul Mckay as a director on 31 January 2023 (1 page)
4 October 2022Full accounts made up to 30 January 2022 (23 pages)
9 September 2022Director's details changed for Mr George Gordon Cunningham on 9 September 2022 (2 pages)
15 July 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
18 May 2022Satisfaction of charge SC0521250023 in full (1 page)
10 January 2022Registration of charge SC0521250026, created on 5 January 2022 (6 pages)
21 October 2021Appointment of Mr George Gordon Cunningham as a director on 1 October 2021 (2 pages)
21 September 2021Termination of appointment of Anthony James Bundy as a director on 31 August 2021 (1 page)
21 September 2021Termination of appointment of Craig Sime as a director on 30 July 2021 (1 page)
30 July 2021Full accounts made up to 31 January 2021 (23 pages)
22 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
19 February 2021Appointment of Mr Paul Mckay as a director on 3 February 2021 (2 pages)
19 February 2021Appointment of Mr Alan Crawford Muir as a director on 1 February 2021 (2 pages)
19 February 2021Termination of appointment of David Thomson Scobbie as a director on 31 January 2021 (1 page)
4 February 2021Satisfaction of charge SC0521250021 in full (1 page)
25 January 2021Full accounts made up to 2 February 2020 (22 pages)
5 January 2021Registration of charge SC0521250025, created on 24 December 2020 (5 pages)
24 December 2020Satisfaction of charge SC0521250018 in full (1 page)
24 December 2020Satisfaction of charge SC0521250024 in full (1 page)
24 November 2020Termination of appointment of Alastair White as a director on 31 August 2020 (1 page)
22 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
28 January 2020Registration of charge SC0521250024, created on 21 January 2020 (7 pages)
21 January 2020Satisfaction of charge SC0521250022 in full (1 page)
7 November 2019Satisfaction of charge SC0521250019 in full (1 page)
19 September 2019Full accounts made up to 3 February 2019 (23 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
21 May 2019Satisfaction of charge 14 in full (1 page)
11 October 2018Full accounts made up to 28 January 2018 (23 pages)
26 September 2018Registration of charge SC0521250023, created on 24 September 2018 (8 pages)
11 June 2018Appointment of Mr Ashraf Sheikh as a director on 1 June 2018 (2 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
20 February 2018Appointment of Mr Craig Sime as a director on 4 January 2018 (2 pages)
20 February 2018Termination of appointment of Grace Brownlow as a director on 20 December 2017 (1 page)
24 November 2017Registration of charge SC0521250022, created on 20 November 2017 (6 pages)
24 November 2017Registration of charge SC0521250022, created on 20 November 2017 (6 pages)
2 August 2017Full accounts made up to 29 January 2017 (22 pages)
2 August 2017Full accounts made up to 29 January 2017 (22 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
14 June 2017Appointment of Mr Anthony James Bundy as a director on 5 May 2017 (2 pages)
14 June 2017Appointment of Mr Anthony James Bundy as a director on 5 May 2017 (2 pages)
8 June 2017Termination of appointment of Andrew Yule as a director on 30 April 2017 (1 page)
8 June 2017Termination of appointment of Andrew Yule as a director on 30 April 2017 (1 page)
12 April 2017Registration of charge SC0521250020, created on 7 April 2017 (7 pages)
12 April 2017Registration of charge SC0521250021, created on 7 April 2017 (7 pages)
12 April 2017Registration of charge SC0521250020, created on 7 April 2017 (7 pages)
12 April 2017Registration of charge SC0521250021, created on 7 April 2017 (7 pages)
6 February 2017Appointment of Mr Andrew Yule as a director on 9 January 2017 (2 pages)
6 February 2017Appointment of Ms Grace Brownlow as a director on 9 January 2017 (2 pages)
6 February 2017Appointment of Mr Andrew Yule as a director on 9 January 2017 (2 pages)
6 February 2017Appointment of Ms Grace Brownlow as a director on 9 January 2017 (2 pages)
22 December 2016Registration of charge SC0521250019, created on 19 December 2016 (6 pages)
22 December 2016Registration of charge SC0521250019, created on 19 December 2016 (6 pages)
5 August 2016Full accounts made up to 31 January 2016 (21 pages)
5 August 2016Full accounts made up to 31 January 2016 (21 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(6 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(6 pages)
16 March 2016Appointment of Mr Alastair White as a director on 4 January 2016 (2 pages)
16 March 2016Termination of appointment of Peter George Brogan as a director on 6 October 2015 (1 page)
16 March 2016Termination of appointment of Peter George Brogan as a director on 6 October 2015 (1 page)
16 March 2016Appointment of Mr Alastair White as a director on 4 January 2016 (2 pages)
5 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
18 June 2015Full accounts made up to 1 February 2015 (17 pages)
18 June 2015Full accounts made up to 1 February 2015 (17 pages)
18 June 2015Full accounts made up to 1 February 2015 (17 pages)
13 October 2014Full accounts made up to 2 February 2014 (17 pages)
13 October 2014Full accounts made up to 2 February 2014 (17 pages)
13 October 2014Full accounts made up to 2 February 2014 (17 pages)
4 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
18 January 2014Registration of charge 0521250018
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
18 January 2014Satisfaction of charge 0521250017 in full (4 pages)
18 January 2014Registration of charge 0521250018
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
18 January 2014Satisfaction of charge 0521250017 in full (4 pages)
17 December 2013Registration of charge 0521250015
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
(8 pages)
17 December 2013Registration of charge 0521250017
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
(8 pages)
17 December 2013Registration of charge 0521250016 (7 pages)
17 December 2013Registration of charge 0521250016 (7 pages)
17 December 2013Registration of charge 0521250017
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
(8 pages)
17 December 2013Registration of charge 0521250015
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
(8 pages)
10 September 2013Full accounts made up to 3 February 2013 (15 pages)
10 September 2013Full accounts made up to 3 February 2013 (15 pages)
10 September 2013Full accounts made up to 3 February 2013 (15 pages)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
19 July 2012Full accounts made up to 29 January 2012 (15 pages)
19 July 2012Full accounts made up to 29 January 2012 (15 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
19 October 2011Termination of appointment of Donald Ritchie as a director (1 page)
19 October 2011Termination of appointment of Donald Ritchie as a director (1 page)
7 October 2011Termination of appointment of Ian Muir as a director (1 page)
7 October 2011Termination of appointment of Ian Muir as a director (1 page)
25 July 2011Full accounts made up to 30 January 2011 (15 pages)
25 July 2011Full accounts made up to 30 January 2011 (15 pages)
20 June 2011Appointment of Mr David Thomson Scobbie as a director (2 pages)
20 June 2011Appointment of Mr David Thomson Scobbie as a director (2 pages)
9 June 2011Appointment of Mr Peter Brogan as a director (2 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
9 June 2011Appointment of Mr Peter Brogan as a director (2 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
4 August 2010Termination of appointment of Gordon Urquhart as a director (1 page)
4 August 2010Termination of appointment of Gordon Urquhart as a director (1 page)
18 June 2010Full accounts made up to 31 January 2010 (14 pages)
18 June 2010Full accounts made up to 31 January 2010 (14 pages)
8 June 2010Secretary's details changed for Mr John Shearer Hardie Watt on 8 June 2010 (1 page)
8 June 2010Secretary's details changed for Mr John Shearer Hardie Watt on 8 June 2010 (1 page)
8 June 2010Director's details changed for Mr Gordon Alexander Urquhart on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Gordon Alexander Urquhart on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mrs Christina Muir on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Ian Murray Muir on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Donald Mccoll Ritchie on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Donald Mccoll Ritchie on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Gordon Alexander Urquhart on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Ian Murray Muir on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Ronald William Muir on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mrs Christina Muir on 8 June 2010 (2 pages)
8 June 2010Secretary's details changed for Mr John Shearer Hardie Watt on 8 June 2010 (1 page)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Donald Mccoll Ritchie on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Ronald William Muir on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mrs Christina Muir on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr John Wood Muir on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr John Wood Muir on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr John Wood Muir on 8 June 2010 (2 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mr Ian Murray Muir on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Ronald William Muir on 8 June 2010 (2 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
24 September 2009Full accounts made up to 1 February 2009 (14 pages)
24 September 2009Full accounts made up to 1 February 2009 (14 pages)
24 September 2009Full accounts made up to 1 February 2009 (14 pages)
9 June 2009Return made up to 08/06/09; full list of members (5 pages)
9 June 2009Return made up to 08/06/09; full list of members (5 pages)
17 July 2008Return made up to 08/06/08; full list of members (5 pages)
17 July 2008Return made up to 08/06/08; full list of members (5 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
24 April 2008Full accounts made up to 3 February 2008 (14 pages)
24 April 2008Full accounts made up to 3 February 2008 (14 pages)
24 April 2008Full accounts made up to 3 February 2008 (14 pages)
31 August 2007Full accounts made up to 28 January 2007 (15 pages)
31 August 2007Full accounts made up to 28 January 2007 (15 pages)
23 July 2007Return made up to 08/06/07; full list of members (3 pages)
23 July 2007Return made up to 08/06/07; full list of members (3 pages)
21 June 2006Full accounts made up to 29 January 2006 (14 pages)
21 June 2006Full accounts made up to 29 January 2006 (14 pages)
13 June 2006Return made up to 08/06/06; full list of members
  • 363(287) ‐ Registered office changed on 13/06/06
(9 pages)
13 June 2006Return made up to 08/06/06; full list of members
  • 363(287) ‐ Registered office changed on 13/06/06
(9 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
4 July 2005Full accounts made up to 1 February 2005 (14 pages)
4 July 2005Full accounts made up to 1 February 2005 (14 pages)
4 July 2005Full accounts made up to 1 February 2005 (14 pages)
14 June 2005Return made up to 08/06/05; full list of members (8 pages)
14 June 2005Return made up to 08/06/05; full list of members (8 pages)
18 March 2005Dec mort/charge * (2 pages)
18 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
17 November 2004Partic of mort/charge * (3 pages)
17 November 2004Partic of mort/charge * (3 pages)
9 July 2004Return made up to 08/06/04; full list of members (8 pages)
9 July 2004Return made up to 08/06/04; full list of members (8 pages)
4 June 2004Full accounts made up to 1 February 2004 (14 pages)
4 June 2004Full accounts made up to 1 February 2004 (14 pages)
4 June 2004Full accounts made up to 1 February 2004 (14 pages)
20 September 2003Dec mort/charge * (4 pages)
20 September 2003Dec mort/charge * (4 pages)
22 July 2003Return made up to 08/06/03; full list of members (8 pages)
22 July 2003Return made up to 08/06/03; full list of members (8 pages)
22 April 2003Full accounts made up to 1 February 2003 (13 pages)
22 April 2003Full accounts made up to 1 February 2003 (13 pages)
22 April 2003Full accounts made up to 1 February 2003 (13 pages)
14 April 2003Partic of mort/charge * (5 pages)
14 April 2003Partic of mort/charge * (5 pages)
25 September 2002Partic of mort/charge * (5 pages)
25 September 2002Partic of mort/charge * (5 pages)
9 August 2002Return made up to 08/06/02; full list of members (8 pages)
9 August 2002Return made up to 08/06/02; full list of members (8 pages)
25 June 2002Auditor's resignation (2 pages)
25 June 2002Auditor's resignation (2 pages)
14 May 2002Full accounts made up to 1 February 2002 (13 pages)
14 May 2002Full accounts made up to 1 February 2002 (13 pages)
14 May 2002Full accounts made up to 1 February 2002 (13 pages)
11 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2001Full accounts made up to 28 January 2001 (12 pages)
21 April 2001Full accounts made up to 28 January 2001 (12 pages)
10 January 2001Partic of mort/charge * (5 pages)
10 January 2001Partic of mort/charge * (5 pages)
13 June 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(7 pages)
13 June 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(7 pages)
14 April 2000Full accounts made up to 31 January 2000 (13 pages)
14 April 2000Full accounts made up to 31 January 2000 (13 pages)
3 September 1999Full accounts made up to 31 January 1999 (13 pages)
3 September 1999Full accounts made up to 31 January 1999 (13 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999New secretary appointed (2 pages)
15 June 1999Return made up to 08/06/99; full list of members (8 pages)
15 June 1999Return made up to 08/06/99; full list of members (8 pages)
1 June 1999Dec mort/charge * (6 pages)
1 June 1999Dec mort/charge * (6 pages)
18 January 1999Dec mort/charge * (4 pages)
18 January 1999Dec mort/charge * (4 pages)
8 December 1998Dec mort/charge * (4 pages)
8 December 1998Dec mort/charge * (4 pages)
9 June 1998Return made up to 08/06/98; full list of members (8 pages)
9 June 1998Return made up to 08/06/98; full list of members (8 pages)
29 April 1998Full accounts made up to 31 January 1998 (12 pages)
29 April 1998Full accounts made up to 31 January 1998 (12 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
21 November 1997Dec mort/charge * (2 pages)
21 November 1997Dec mort/charge * (2 pages)
21 November 1997Dec mort/charge * (2 pages)
21 November 1997Dec mort/charge * (8 pages)
21 November 1997Dec mort/charge * (2 pages)
21 November 1997Dec mort/charge * (8 pages)
18 July 1997Partic of mort/charge * (5 pages)
18 July 1997Partic of mort/charge * (5 pages)
9 July 1997Return made up to 08/06/97; full list of members (6 pages)
9 July 1997Return made up to 08/06/97; full list of members (6 pages)
6 June 1997Full accounts made up to 31 January 1997 (12 pages)
6 June 1997Full accounts made up to 31 January 1997 (12 pages)
10 April 1997Dec mort/charge * (4 pages)
10 April 1997Dec mort/charge * (4 pages)
13 June 1996Full accounts made up to 31 January 1996 (13 pages)
13 June 1996Full accounts made up to 31 January 1996 (13 pages)
13 June 1996Return made up to 08/06/96; full list of members (9 pages)
13 June 1996Return made up to 08/06/96; full list of members (9 pages)
10 May 1996Secretary resigned (1 page)
10 May 1996Secretary resigned (1 page)
8 May 1996New secretary appointed (2 pages)
8 May 1996New secretary appointed (2 pages)
30 November 1995Partic of mort/charge * (6 pages)
30 November 1995Partic of mort/charge * (6 pages)
6 September 1995Full accounts made up to 31 January 1995 (13 pages)
6 September 1995Full accounts made up to 31 January 1995 (13 pages)
26 June 1995Return made up to 08/06/95; no change of members (7 pages)
26 June 1995Return made up to 08/06/95; no change of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
13 October 1986Accounts for a small company made up to 31 January 1986 (12 pages)
13 October 1986Accounts for a small company made up to 31 January 1986 (12 pages)
22 May 1973Company name changed\certificate issued on 22/05/73 (2 pages)
22 May 1973Company name changed\certificate issued on 22/05/73 (2 pages)
3 January 1973Incorporation (10 pages)
3 January 1973Incorporation (10 pages)