Belleknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director Name | Mr John Wood Muir |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1989(15 years, 3 months after company formation) |
Appointment Duration | 34 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belleknowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Director Name | Mr Alan Crawford Muir |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1991(17 years, 1 month after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belleknowes 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(31 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belleknowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Director Name | Mr Patrick Joseph Eamon Reel |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2016(42 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belleknowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Director Name | Mr David Fairweather |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2016(42 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belleknowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Director Name | Mr Martin Cunningham |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2021(47 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belleknowes 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(49 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Group Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Muir House Belleknowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Secretary Name | Mr Derek Laurence Adam |
---|---|
Status | Current |
Appointed | 15 September 2023(49 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Correspondence Address | Muir House Belleknowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Director Name | Thomas Fleming Murdoch |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1989(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 55 Charles Way Limekilns Dunfermline Fife KY11 3LH Scotland |
Director Name | David Muir |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1989(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 October 1996) |
Role | Company Director |
Correspondence Address | Clandon House Cluny Kirkcaldy Fife KY2 6QS Scotland |
Director Name | Michael Carl Atkinson |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1989(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 October 1991) |
Role | Company Director |
Correspondence Address | 15 The Beeches Dalgety Bay Dunfermline Fife KY11 5SN Scotland |
Secretary Name | Mr Geoffrey Craythorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1989(15 years, 3 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 |
Secretary Name | Mrs Christina Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(21 years, 11 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 | Andrew Keith |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(25 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bute Street Coatbridge Lanarkshire ML5 4HF Scotland |
Secretary Name | Mr John Shearer Hardie Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(25 years, 2 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 Belleknowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Director Name | Mr Alan Findlay Searle |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belleknowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Director Name | Mr Gordon Donaldson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(31 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muir House Belleknowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Director Name | Mr Craig George Paterson |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belleknowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Website | muirgroup.co.uk |
---|---|
Telephone | 01383 416191 |
Telephone region | Dunfermline |
Registered Address | Muir House Belleknowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Inverkeithing and Dalgety Bay |
99 at £1 | J.w. Muir Group PLC 99.00% Ordinary |
---|---|
1 at £1 | John Wood Muir 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £58,320,000 |
Gross Profit | £3,153,000 |
Net Worth | £13,022,000 |
Cash | £2,637,000 |
Current Liabilities | £11,911,000 |
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) |
12 September 1984 | Delivered on: 19 September 1984 Satisfied on: 24 November 1988 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
20 September 2023 | Appointment of Mr Derek Adam as a secretary on 15 September 2023 (2 pages) |
---|---|
20 September 2023 | Secretary's details changed for Mr Derek Adam on 15 September 2023 (1 page) |
20 September 2023 | Termination of appointment of John Shearer Hardie Watt as a secretary on 15 September 2023 (1 page) |
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) |
3 October 2022 | Full accounts made up to 30 January 2022 (23 pages) |
15 July 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
30 July 2021 | Full accounts made up to 31 January 2021 (23 pages) |
22 June 2021 | Appointment of Mr Martin Cunningham as a director on 23 April 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
25 January 2021 | Full accounts made up to 2 February 2020 (22 pages) |
22 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
19 September 2019 | Full accounts made up to 3 February 2019 (21 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
11 October 2018 | Full accounts made up to 28 January 2018 (21 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
16 April 2018 | Termination of appointment of Craig George Paterson as a director on 21 November 2017 (1 page) |
2 August 2017 | Full accounts made up to 29 January 2017 (21 pages) |
2 August 2017 | Full accounts made up to 29 January 2017 (21 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
6 February 2017 | Appointment of Mr Patrick Joseph Eamon Reel as a director on 15 August 2016 (2 pages) |
6 February 2017 | Appointment of Mr Craig Paterson as a director on 15 August 2016 (2 pages) |
6 February 2017 | Appointment of Mr Craig Paterson as a director on 15 August 2016 (2 pages) |
6 February 2017 | Appointment of Mr David Fairweather as a director on 15 August 2016 (2 pages) |
6 February 2017 | Appointment of Mr David Fairweather as a director on 15 August 2016 (2 pages) |
6 February 2017 | Appointment of Mr Patrick Joseph Eamon Reel as a director on 15 August 2016 (2 pages) |
4 August 2016 | Full accounts made up to 31 January 2016 (21 pages) |
4 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
|
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 (18 pages) |
18 June 2015 | Full accounts made up to 1 February 2015 (18 pages) |
18 June 2015 | Full accounts made up to 1 February 2015 (18 pages) |
4 June 2015 | Termination of appointment of Alan Findlay Searle as a director on 31 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Alan Findlay Searle as a director on 31 May 2015 (1 page) |
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
|
10 September 2013 | Accounts made up to 3 February 2013 (16 pages) |
10 September 2013 | Accounts made up to 3 February 2013 (16 pages) |
10 September 2013 | Accounts made up to 3 February 2013 (16 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 | Accounts made up to 29 January 2012 (16 pages) |
19 July 2012 | Accounts made up to 29 January 2012 (16 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) |
25 July 2011 | Accounts made up to 30 January 2011 (16 pages) |
25 July 2011 | Accounts made up to 30 January 2011 (16 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 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Accounts made up to 31 January 2010 (15 pages) |
18 June 2010 | Accounts made up to 31 January 2010 (15 pages) |
8 June 2010 | Director's details changed for Alan Findlay Searle on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Gordon Donaldson 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 John Wood Muir on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Alan Crawford 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 | Secretary's details changed for John Shearer Hardie Watt on 8 June 2010 (1 page) |
8 June 2010 | Director's details changed for Mr Alan Crawford Muir on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Alan Findlay Searle 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 Mrs Christina Muir on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Gordon Donaldson on 8 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for John Shearer Hardie Watt on 8 June 2010 (1 page) |
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 Gordon Donaldson on 8 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for John Shearer Hardie Watt on 8 June 2010 (1 page) |
8 June 2010 | Director's details changed for Alan Findlay Searle 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 | 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 Ronald William Muir on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Alan Crawford 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 Ronald William 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) |
24 September 2009 | Accounts made up to 1 February 2009 (14 pages) |
24 September 2009 | Accounts made up to 1 February 2009 (14 pages) |
24 September 2009 | 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) |
24 April 2008 | Accounts made up to 3 February 2008 (15 pages) |
24 April 2008 | Accounts made up to 3 February 2008 (15 pages) |
24 April 2008 | Accounts made up to 3 February 2008 (15 pages) |
31 August 2007 | Accounts made up to 28 January 2007 (15 pages) |
31 August 2007 | 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 | Accounts made up to 29 January 2006 (13 pages) |
21 June 2006 | Accounts made up to 29 January 2006 (13 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) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | 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 | Accounts made up to 1 February 2005 (13 pages) |
4 July 2005 | Accounts made up to 1 February 2005 (13 pages) |
4 July 2005 | Accounts made up to 1 February 2005 (13 pages) |
14 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
14 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
9 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
4 June 2004 | Accounts made up to 1 February 2004 (15 pages) |
4 June 2004 | Accounts made up to 1 February 2004 (15 pages) |
4 June 2004 | Accounts made up to 1 February 2004 (15 pages) |
22 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
22 April 2003 | Accounts made up to 1 February 2003 (13 pages) |
22 April 2003 | Accounts made up to 1 February 2003 (13 pages) |
22 April 2003 | Accounts made up to 1 February 2003 (13 pages) |
9 August 2002 | Return made up to 08/06/02; full list of members (14 pages) |
9 August 2002 | Return made up to 08/06/02; full list of members (14 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
14 May 2002 | Accounts made up to 1 February 2002 (13 pages) |
14 May 2002 | Accounts made up to 1 February 2002 (13 pages) |
14 May 2002 | Accounts made up to 1 February 2002 (13 pages) |
11 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
11 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
21 April 2001 | Accounts made up to 28 January 2001 (12 pages) |
21 April 2001 | Accounts made up to 28 January 2001 (12 pages) |
13 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
13 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
4 April 2000 | Accounts made up to 31 January 2000 (13 pages) |
4 April 2000 | Accounts made up to 31 January 2000 (13 pages) |
3 September 1999 | Accounts made up to 31 January 1999 (13 pages) |
3 September 1999 | Accounts made up to 31 January 1999 (13 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
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) |
14 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
14 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
9 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
9 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
29 April 1998 | Accounts made up to 31 January 1998 (12 pages) |
29 April 1998 | Accounts made up to 31 January 1998 (12 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 | Accounts made up to 31 January 1997 (12 pages) |
6 June 1997 | Accounts made up to 31 January 1997 (12 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
13 June 1996 | Accounts made up to 31 January 1996 (13 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Return made up to 08/06/96; full list of members (10 pages) |
13 June 1996 | Accounts made up to 31 January 1996 (13 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Return made up to 08/06/96; full list of members (10 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) |
6 September 1995 | Accounts made up to 31 January 1995 (13 pages) |
6 September 1995 | Accounts made up to 31 January 1995 (13 pages) |
26 June 1995 | Return made up to 08/06/95; no change of members
|
26 June 1995 | Return made up to 08/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
15 April 1974 | Certificate of incorporation (1 page) |
15 April 1974 | Certificate of incorporation (1 page) |