Belle Knowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director Name | Mrs Christina Muir |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1989(16 years, 6 months after company formation) |
Appointment Duration | 34 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muir House Belle Knowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Director Name | Mr Ronald William Muir |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(33 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belle Knowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Director Name | Mr Ashraf Sheikh |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(45 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belle Knowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Director Name | Mr Alan Crawford Muir |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belle Knowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Director Name | Mr George Gordon Cunningham |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belle Knowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Director Name | Mr Martin Smith |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(50 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Group Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Muir House Belle Knowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Secretary Name | Mr Derek Laurence Adam |
---|---|
Status | Current |
Appointed | 15 September 2023(50 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Correspondence Address | Muir House Belle Knowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Director Name | Mr David Wilson Crosbie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2024(51 years after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belle Knowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Director Name | Mr Donald McColl Ritchie |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1989(16 years, 6 months after company formation) |
Appointment Duration | 22 years (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muir House Belle Knowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Secretary Name | Mr Geoffrey Craythorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1989(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 March 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Cramond Terrace Edinburgh Midlothian EH4 6PW Scotland |
Director Name | Mr Ian Murray Muir |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 November 1990(17 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muir House Belle Knowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Secretary Name | Mrs Christina Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Sealstrand Dalgety Bay Fife KY11 5NG Scotland |
Director Name | Mr Gordon Alexander Urquhart |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(24 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 July 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Muir House Belle Knowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Secretary Name | Mr John Shearer Hardie Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(26 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 15 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muir House Belle Knowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Director Name | Mr Peter George Brogan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 January 2011(38 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belle Knowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Director Name | Mr David Thomson Scobbie |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(38 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belle Knowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Director Name | Mr Alastair White |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 January 2016(43 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Belleknowes Industrial Estate Inverkeithing Fife KY11 1HY Scotland |
Director Name | Ms Grace Brownlow |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(44 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belle Knowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Director Name | Mr Andrew Alexander Yule |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(44 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muir House Belle Knowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Director Name | Mr Anthony James Bundy |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belle Knowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Director Name | Mr Craig Sime |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2018(45 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belle Knowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Director Name | Mr Paul McKay |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2021(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 January 2023) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belle Knowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Director Name | Mr Peter Shepherd |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2023(50 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 September 2023) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belle Knowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Website | muirgroup.co.uk |
---|---|
Telephone | 01383 416191 |
Telephone region | Dunfermline |
Registered Address | Muir House Belle Knowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | J.w. Muir Group PLC 99.00% Ordinary |
---|---|
1 at £1 | John Wood Muir 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £31,031,000 |
Gross Profit | £6,837,000 |
Net Worth | £22,931,000 |
Cash | £6,599,000 |
Current Liabilities | £6,785,000 |
Latest Accounts | 29 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
11 July 1997 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 2013 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1987 | Delivered 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 2022 | Delivered 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 instrumentâ€. Outstanding |
24 December 2020 | Delivered 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 2020 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2008 | Delivered 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 2000 | Delivered 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 |
20 September 2023 | Termination of appointment of John Shearer Hardie Watt as a secretary on 15 September 2023 (1 page) |
---|---|
20 September 2023 | Appointment of Mr Derek Laurence Adam as a secretary on 15 September 2023 (2 pages) |
4 August 2023 | Appointment of Mr Martin Smith as a director on 1 August 2023 (2 pages) |
7 July 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
15 March 2023 | Appointment of Mr Peter Shepherd as a director on 6 February 2023 (2 pages) |
2 February 2023 | Termination of appointment of Paul Mckay as a director on 31 January 2023 (1 page) |
4 October 2022 | Full accounts made up to 30 January 2022 (23 pages) |
9 September 2022 | Director's details changed for Mr George Gordon Cunningham on 9 September 2022 (2 pages) |
15 July 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
18 May 2022 | Satisfaction of charge SC0521250023 in full (1 page) |
10 January 2022 | Registration of charge SC0521250026, created on 5 January 2022 (6 pages) |
21 October 2021 | Appointment of Mr George Gordon Cunningham as a director on 1 October 2021 (2 pages) |
21 September 2021 | Termination of appointment of Anthony James Bundy as a director on 31 August 2021 (1 page) |
21 September 2021 | Termination of appointment of Craig Sime as a director on 30 July 2021 (1 page) |
30 July 2021 | Full accounts made up to 31 January 2021 (23 pages) |
22 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
19 February 2021 | Appointment of Mr Paul Mckay as a director on 3 February 2021 (2 pages) |
19 February 2021 | Appointment of Mr Alan Crawford Muir as a director on 1 February 2021 (2 pages) |
19 February 2021 | Termination of appointment of David Thomson Scobbie as a director on 31 January 2021 (1 page) |
4 February 2021 | Satisfaction of charge SC0521250021 in full (1 page) |
25 January 2021 | Full accounts made up to 2 February 2020 (22 pages) |
5 January 2021 | Registration of charge SC0521250025, created on 24 December 2020 (5 pages) |
24 December 2020 | Satisfaction of charge SC0521250018 in full (1 page) |
24 December 2020 | Satisfaction of charge SC0521250024 in full (1 page) |
24 November 2020 | Termination of appointment of Alastair White as a director on 31 August 2020 (1 page) |
22 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
28 January 2020 | Registration of charge SC0521250024, created on 21 January 2020 (7 pages) |
21 January 2020 | Satisfaction of charge SC0521250022 in full (1 page) |
7 November 2019 | Satisfaction of charge SC0521250019 in full (1 page) |
19 September 2019 | Full accounts made up to 3 February 2019 (23 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
21 May 2019 | Satisfaction of charge 14 in full (1 page) |
11 October 2018 | Full accounts made up to 28 January 2018 (23 pages) |
26 September 2018 | Registration of charge SC0521250023, created on 24 September 2018 (8 pages) |
11 June 2018 | Appointment of Mr Ashraf Sheikh as a director on 1 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
20 February 2018 | Appointment of Mr Craig Sime as a director on 4 January 2018 (2 pages) |
20 February 2018 | Termination of appointment of Grace Brownlow as a director on 20 December 2017 (1 page) |
24 November 2017 | Registration of charge SC0521250022, created on 20 November 2017 (6 pages) |
24 November 2017 | Registration of charge SC0521250022, created on 20 November 2017 (6 pages) |
2 August 2017 | Full accounts made up to 29 January 2017 (22 pages) |
2 August 2017 | Full accounts made up to 29 January 2017 (22 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
14 June 2017 | Appointment of Mr Anthony James Bundy as a director on 5 May 2017 (2 pages) |
14 June 2017 | Appointment of Mr Anthony James Bundy as a director on 5 May 2017 (2 pages) |
8 June 2017 | Termination of appointment of Andrew Yule as a director on 30 April 2017 (1 page) |
8 June 2017 | Termination of appointment of Andrew Yule as a director on 30 April 2017 (1 page) |
12 April 2017 | Registration of charge SC0521250020, created on 7 April 2017 (7 pages) |
12 April 2017 | Registration of charge SC0521250021, created on 7 April 2017 (7 pages) |
12 April 2017 | Registration of charge SC0521250020, created on 7 April 2017 (7 pages) |
12 April 2017 | Registration of charge SC0521250021, created on 7 April 2017 (7 pages) |
6 February 2017 | Appointment of Mr Andrew Yule as a director on 9 January 2017 (2 pages) |
6 February 2017 | Appointment of Ms Grace Brownlow as a director on 9 January 2017 (2 pages) |
6 February 2017 | Appointment of Mr Andrew Yule as a director on 9 January 2017 (2 pages) |
6 February 2017 | Appointment of Ms Grace Brownlow as a director on 9 January 2017 (2 pages) |
22 December 2016 | Registration of charge SC0521250019, created on 19 December 2016 (6 pages) |
22 December 2016 | Registration of charge SC0521250019, created on 19 December 2016 (6 pages) |
5 August 2016 | Full accounts made up to 31 January 2016 (21 pages) |
5 August 2016 | Full accounts made up to 31 January 2016 (21 pages) |
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
16 March 2016 | Appointment of Mr Alastair White as a director on 4 January 2016 (2 pages) |
16 March 2016 | Termination of appointment of Peter George Brogan as a director on 6 October 2015 (1 page) |
16 March 2016 | Termination of appointment of Peter George Brogan as a director on 6 October 2015 (1 page) |
16 March 2016 | Appointment of Mr Alastair White as a director on 4 January 2016 (2 pages) |
5 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
18 June 2015 | Full accounts made up to 1 February 2015 (17 pages) |
18 June 2015 | Full accounts made up to 1 February 2015 (17 pages) |
18 June 2015 | Full accounts made up to 1 February 2015 (17 pages) |
13 October 2014 | Full accounts made up to 2 February 2014 (17 pages) |
13 October 2014 | Full accounts made up to 2 February 2014 (17 pages) |
13 October 2014 | Full accounts made up to 2 February 2014 (17 pages) |
4 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
18 January 2014 | Registration of charge 0521250018
|
18 January 2014 | Satisfaction of charge 0521250017 in full (4 pages) |
18 January 2014 | Registration of charge 0521250018
|
18 January 2014 | Satisfaction of charge 0521250017 in full (4 pages) |
17 December 2013 | Registration of charge 0521250015
|
17 December 2013 | Registration of charge 0521250017
|
17 December 2013 | Registration of charge 0521250016 (7 pages) |
17 December 2013 | Registration of charge 0521250016 (7 pages) |
17 December 2013 | Registration of charge 0521250017
|
17 December 2013 | Registration of charge 0521250015
|
10 September 2013 | Full accounts made up to 3 February 2013 (15 pages) |
10 September 2013 | Full accounts made up to 3 February 2013 (15 pages) |
10 September 2013 | Full accounts made up to 3 February 2013 (15 pages) |
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
19 July 2012 | Full accounts made up to 29 January 2012 (15 pages) |
19 July 2012 | Full accounts made up to 29 January 2012 (15 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Termination of appointment of Donald Ritchie as a director (1 page) |
19 October 2011 | Termination of appointment of Donald Ritchie as a director (1 page) |
7 October 2011 | Termination of appointment of Ian Muir as a director (1 page) |
7 October 2011 | Termination of appointment of Ian Muir as a director (1 page) |
25 July 2011 | Full accounts made up to 30 January 2011 (15 pages) |
25 July 2011 | Full accounts made up to 30 January 2011 (15 pages) |
20 June 2011 | Appointment of Mr David Thomson Scobbie as a director (2 pages) |
20 June 2011 | Appointment of Mr David Thomson Scobbie as a director (2 pages) |
9 June 2011 | Appointment of Mr Peter Brogan as a director (2 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Appointment of Mr Peter Brogan as a director (2 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Termination of appointment of Gordon Urquhart as a director (1 page) |
4 August 2010 | Termination of appointment of Gordon Urquhart as a director (1 page) |
18 June 2010 | Full accounts made up to 31 January 2010 (14 pages) |
18 June 2010 | Full accounts made up to 31 January 2010 (14 pages) |
8 June 2010 | Secretary's details changed for Mr John Shearer Hardie Watt on 8 June 2010 (1 page) |
8 June 2010 | Secretary's details changed for Mr John Shearer Hardie Watt on 8 June 2010 (1 page) |
8 June 2010 | Director's details changed for Mr Gordon Alexander Urquhart on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Gordon Alexander Urquhart on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Christina Muir on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Ian Murray Muir on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Donald Mccoll Ritchie on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Donald Mccoll Ritchie on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Gordon Alexander Urquhart on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Ian Murray Muir on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Ronald William Muir on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Christina Muir on 8 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mr John Shearer Hardie Watt on 8 June 2010 (1 page) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Donald Mccoll Ritchie on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Ronald William Muir on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Christina Muir on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr John Wood Muir on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr John Wood Muir on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr John Wood Muir on 8 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Mr Ian Murray Muir on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Ronald William Muir on 8 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
24 September 2009 | Full accounts made up to 1 February 2009 (14 pages) |
24 September 2009 | Full accounts made up to 1 February 2009 (14 pages) |
24 September 2009 | Full accounts made up to 1 February 2009 (14 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
17 July 2008 | Return made up to 08/06/08; full list of members (5 pages) |
17 July 2008 | Return made up to 08/06/08; full list of members (5 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
24 April 2008 | Full accounts made up to 3 February 2008 (14 pages) |
24 April 2008 | Full accounts made up to 3 February 2008 (14 pages) |
24 April 2008 | Full accounts made up to 3 February 2008 (14 pages) |
31 August 2007 | Full accounts made up to 28 January 2007 (15 pages) |
31 August 2007 | Full accounts made up to 28 January 2007 (15 pages) |
23 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
23 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
21 June 2006 | Full accounts made up to 29 January 2006 (14 pages) |
21 June 2006 | Full accounts made up to 29 January 2006 (14 pages) |
13 June 2006 | Return made up to 08/06/06; full list of members
|
13 June 2006 | Return made up to 08/06/06; full list of members
|
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
4 July 2005 | Full accounts made up to 1 February 2005 (14 pages) |
4 July 2005 | Full accounts made up to 1 February 2005 (14 pages) |
4 July 2005 | Full accounts made up to 1 February 2005 (14 pages) |
14 June 2005 | Return made up to 08/06/05; full list of members (8 pages) |
14 June 2005 | Return made up to 08/06/05; full list of members (8 pages) |
18 March 2005 | Dec mort/charge * (2 pages) |
18 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
17 November 2004 | Partic of mort/charge * (3 pages) |
17 November 2004 | Partic of mort/charge * (3 pages) |
9 July 2004 | Return made up to 08/06/04; full list of members (8 pages) |
9 July 2004 | Return made up to 08/06/04; full list of members (8 pages) |
4 June 2004 | Full accounts made up to 1 February 2004 (14 pages) |
4 June 2004 | Full accounts made up to 1 February 2004 (14 pages) |
4 June 2004 | Full accounts made up to 1 February 2004 (14 pages) |
20 September 2003 | Dec mort/charge * (4 pages) |
20 September 2003 | Dec mort/charge * (4 pages) |
22 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
22 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
22 April 2003 | Full accounts made up to 1 February 2003 (13 pages) |
22 April 2003 | Full accounts made up to 1 February 2003 (13 pages) |
22 April 2003 | Full accounts made up to 1 February 2003 (13 pages) |
14 April 2003 | Partic of mort/charge * (5 pages) |
14 April 2003 | Partic of mort/charge * (5 pages) |
25 September 2002 | Partic of mort/charge * (5 pages) |
25 September 2002 | Partic of mort/charge * (5 pages) |
9 August 2002 | Return made up to 08/06/02; full list of members (8 pages) |
9 August 2002 | Return made up to 08/06/02; full list of members (8 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
14 May 2002 | Full accounts made up to 1 February 2002 (13 pages) |
14 May 2002 | Full accounts made up to 1 February 2002 (13 pages) |
14 May 2002 | Full accounts made up to 1 February 2002 (13 pages) |
11 June 2001 | Return made up to 08/06/01; full list of members
|
11 June 2001 | Return made up to 08/06/01; full list of members
|
21 April 2001 | Full accounts made up to 28 January 2001 (12 pages) |
21 April 2001 | Full accounts made up to 28 January 2001 (12 pages) |
10 January 2001 | Partic of mort/charge * (5 pages) |
10 January 2001 | Partic of mort/charge * (5 pages) |
13 June 2000 | Return made up to 08/06/00; full list of members
|
13 June 2000 | Return made up to 08/06/00; full list of members
|
14 April 2000 | Full accounts made up to 31 January 2000 (13 pages) |
14 April 2000 | Full accounts made up to 31 January 2000 (13 pages) |
3 September 1999 | Full accounts made up to 31 January 1999 (13 pages) |
3 September 1999 | Full accounts made up to 31 January 1999 (13 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
15 June 1999 | Return made up to 08/06/99; full list of members (8 pages) |
15 June 1999 | Return made up to 08/06/99; full list of members (8 pages) |
1 June 1999 | Dec mort/charge * (6 pages) |
1 June 1999 | Dec mort/charge * (6 pages) |
18 January 1999 | Dec mort/charge * (4 pages) |
18 January 1999 | Dec mort/charge * (4 pages) |
8 December 1998 | Dec mort/charge * (4 pages) |
8 December 1998 | Dec mort/charge * (4 pages) |
9 June 1998 | Return made up to 08/06/98; full list of members (8 pages) |
9 June 1998 | Return made up to 08/06/98; full list of members (8 pages) |
29 April 1998 | Full accounts made up to 31 January 1998 (12 pages) |
29 April 1998 | Full accounts made up to 31 January 1998 (12 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
21 November 1997 | Dec mort/charge * (2 pages) |
21 November 1997 | Dec mort/charge * (2 pages) |
21 November 1997 | Dec mort/charge * (2 pages) |
21 November 1997 | Dec mort/charge * (8 pages) |
21 November 1997 | Dec mort/charge * (2 pages) |
21 November 1997 | Dec mort/charge * (8 pages) |
18 July 1997 | Partic of mort/charge * (5 pages) |
18 July 1997 | Partic of mort/charge * (5 pages) |
9 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
6 June 1997 | Full accounts made up to 31 January 1997 (12 pages) |
6 June 1997 | Full accounts made up to 31 January 1997 (12 pages) |
10 April 1997 | Dec mort/charge * (4 pages) |
10 April 1997 | Dec mort/charge * (4 pages) |
13 June 1996 | Full accounts made up to 31 January 1996 (13 pages) |
13 June 1996 | Full accounts made up to 31 January 1996 (13 pages) |
13 June 1996 | Return made up to 08/06/96; full list of members (9 pages) |
13 June 1996 | Return made up to 08/06/96; full list of members (9 pages) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Secretary resigned (1 page) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | New secretary appointed (2 pages) |
30 November 1995 | Partic of mort/charge * (6 pages) |
30 November 1995 | Partic of mort/charge * (6 pages) |
6 September 1995 | Full accounts made up to 31 January 1995 (13 pages) |
6 September 1995 | Full accounts made up to 31 January 1995 (13 pages) |
26 June 1995 | Return made up to 08/06/95; no change of members (7 pages) |
26 June 1995 | Return made up to 08/06/95; no change of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (29 pages) |
13 October 1986 | Accounts for a small company made up to 31 January 1986 (12 pages) |
13 October 1986 | Accounts for a small company made up to 31 January 1986 (12 pages) |
22 May 1973 | Company name changed\certificate issued on 22/05/73 (2 pages) |
22 May 1973 | Company name changed\certificate issued on 22/05/73 (2 pages) |
3 January 1973 | Incorporation (10 pages) |
3 January 1973 | Incorporation (10 pages) |