Company NameMUIR Construction Limited
Company StatusActive
Company NumberSC055449
CategoryPrivate Limited Company
Incorporation Date15 April 1974(50 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Christina Muir
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1989(15 years, 3 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr John Wood Muir
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1989(15 years, 3 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr Alan Crawford Muir
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(17 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belleknowes 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(31 years, 10 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr Patrick Joseph Eamon Reel
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2016(42 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr David Fairweather
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2016(42 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr Martin Cunningham
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(47 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr Martin Smith
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(49 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks
RoleGroup Chief Executive
Country of ResidenceScotland
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Secretary NameMr Derek Laurence Adam
StatusCurrent
Appointed15 September 2023(49 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameThomas Fleming Murdoch
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1989(15 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address55 Charles Way
Limekilns
Dunfermline
Fife
KY11 3LH
Scotland
Director NameDavid Muir
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1989(15 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 October 1996)
RoleCompany Director
Correspondence AddressClandon House
Cluny
Kirkcaldy
Fife
KY2 6QS
Scotland
Director NameMichael Carl Atkinson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1989(15 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 October 1991)
RoleCompany Director
Correspondence Address15 The Beeches
Dalgety Bay
Dunfermline
Fife
KY11 5SN
Scotland
Secretary NameMr Geoffrey Craythorne
NationalityBritish
StatusResigned
Appointed19 July 1989(15 years, 3 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
Secretary NameMrs Christina Muir
NationalityBritish
StatusResigned
Appointed22 March 1996(21 years, 11 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 NameAndrew Keith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(25 years after company formation)
Appointment Duration2 months, 1 week (resigned 13 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bute Street
Coatbridge
Lanarkshire
ML5 4HF
Scotland
Secretary NameMr John Shearer Hardie Watt
NationalityBritish
StatusResigned
Appointed14 June 1999(25 years, 2 months after company formation)
Appointment Duration24 years, 3 months (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr Alan Findlay Searle
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(31 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr Gordon Donaldson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(31 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr Craig George Paterson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(42 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland

Contact

Websitemuirgroup.co.uk
Telephone01383 416191
Telephone regionDunfermline

Location

Registered AddressMuir House
Belleknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
ConstituencyDunfermline and West Fife
WardInverkeithing and Dalgety Bay

Shareholders

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

Financials

Year2014
Turnover£58,320,000
Gross Profit£3,153,000
Net Worth£13,022,000
Cash£2,637,000
Current Liabilities£11,911,000

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

12 September 1984Delivered 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

Filing History

20 September 2023Appointment of Mr Derek Adam as a secretary on 15 September 2023 (2 pages)
20 September 2023Secretary's details changed for Mr Derek Adam on 15 September 2023 (1 page)
20 September 2023Termination of appointment of John Shearer Hardie Watt as a secretary on 15 September 2023 (1 page)
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)
3 October 2022Full accounts made up to 30 January 2022 (23 pages)
15 July 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
30 July 2021Full accounts made up to 31 January 2021 (23 pages)
22 June 2021Appointment of Mr Martin Cunningham as a director on 23 April 2021 (2 pages)
22 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
25 January 2021Full accounts made up to 2 February 2020 (22 pages)
22 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
19 September 2019Full accounts made up to 3 February 2019 (21 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
11 October 2018Full accounts made up to 28 January 2018 (21 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
16 April 2018Termination of appointment of Craig George Paterson as a director on 21 November 2017 (1 page)
2 August 2017Full accounts made up to 29 January 2017 (21 pages)
2 August 2017Full accounts made up to 29 January 2017 (21 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
6 February 2017Appointment of Mr Patrick Joseph Eamon Reel as a director on 15 August 2016 (2 pages)
6 February 2017Appointment of Mr Craig Paterson as a director on 15 August 2016 (2 pages)
6 February 2017Appointment of Mr Craig Paterson as a director on 15 August 2016 (2 pages)
6 February 2017Appointment of Mr David Fairweather as a director on 15 August 2016 (2 pages)
6 February 2017Appointment of Mr David Fairweather as a director on 15 August 2016 (2 pages)
6 February 2017Appointment of Mr Patrick Joseph Eamon Reel as a director on 15 August 2016 (2 pages)
4 August 2016Full accounts made up to 31 January 2016 (21 pages)
4 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
(5 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
(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)
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 (18 pages)
18 June 2015Full accounts made up to 1 February 2015 (18 pages)
18 June 2015Full accounts made up to 1 February 2015 (18 pages)
4 June 2015Termination of appointment of Alan Findlay Searle as a director on 31 May 2015 (1 page)
4 June 2015Termination of appointment of Alan Findlay Searle as a director on 31 May 2015 (1 page)
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
(6 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
(6 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
(6 pages)
10 September 2013Accounts made up to 3 February 2013 (16 pages)
10 September 2013Accounts made up to 3 February 2013 (16 pages)
10 September 2013Accounts made up to 3 February 2013 (16 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
(6 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
(6 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
(6 pages)
19 July 2012Accounts made up to 29 January 2012 (16 pages)
19 July 2012Accounts made up to 29 January 2012 (16 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)
25 July 2011Accounts made up to 30 January 2011 (16 pages)
25 July 2011Accounts made up to 30 January 2011 (16 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 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
18 June 2010Accounts made up to 31 January 2010 (15 pages)
18 June 2010Accounts made up to 31 January 2010 (15 pages)
8 June 2010Director's details changed for Alan Findlay Searle on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Gordon Donaldson 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 John Wood Muir on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Alan Crawford 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 2010Secretary's details changed for John Shearer Hardie Watt on 8 June 2010 (1 page)
8 June 2010Director's details changed for Mr Alan Crawford Muir on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Alan Findlay Searle 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 Mrs Christina Muir on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Gordon Donaldson on 8 June 2010 (2 pages)
8 June 2010Secretary's details changed for John Shearer Hardie Watt on 8 June 2010 (1 page)
8 June 2010Director's details changed for Mrs Christina Muir on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Gordon Donaldson on 8 June 2010 (2 pages)
8 June 2010Secretary's details changed for John Shearer Hardie Watt on 8 June 2010 (1 page)
8 June 2010Director's details changed for Alan Findlay Searle 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 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 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 Mr Alan Crawford 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 Ronald William Muir on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr John Wood Muir on 8 June 2010 (2 pages)
24 September 2009Accounts made up to 1 February 2009 (14 pages)
24 September 2009Accounts made up to 1 February 2009 (14 pages)
24 September 2009Accounts 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)
24 April 2008Accounts made up to 3 February 2008 (15 pages)
24 April 2008Accounts made up to 3 February 2008 (15 pages)
24 April 2008Accounts made up to 3 February 2008 (15 pages)
31 August 2007Accounts made up to 28 January 2007 (15 pages)
31 August 2007Accounts 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 2006Accounts made up to 29 January 2006 (13 pages)
21 June 2006Accounts made up to 29 January 2006 (13 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)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New 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 2005Accounts made up to 1 February 2005 (13 pages)
4 July 2005Accounts made up to 1 February 2005 (13 pages)
4 July 2005Accounts made up to 1 February 2005 (13 pages)
14 June 2005Return made up to 08/06/05; full list of members (7 pages)
14 June 2005Return made up to 08/06/05; full list of members (7 pages)
9 July 2004Return made up to 08/06/04; full list of members (7 pages)
9 July 2004Return made up to 08/06/04; full list of members (7 pages)
4 June 2004Accounts made up to 1 February 2004 (15 pages)
4 June 2004Accounts made up to 1 February 2004 (15 pages)
4 June 2004Accounts made up to 1 February 2004 (15 pages)
22 July 2003Return made up to 08/06/03; full list of members (7 pages)
22 July 2003Return made up to 08/06/03; full list of members (7 pages)
22 April 2003Accounts made up to 1 February 2003 (13 pages)
22 April 2003Accounts made up to 1 February 2003 (13 pages)
22 April 2003Accounts made up to 1 February 2003 (13 pages)
9 August 2002Return made up to 08/06/02; full list of members (14 pages)
9 August 2002Return made up to 08/06/02; full list of members (14 pages)
25 June 2002Auditor's resignation (2 pages)
25 June 2002Auditor's resignation (2 pages)
14 May 2002Accounts made up to 1 February 2002 (13 pages)
14 May 2002Accounts made up to 1 February 2002 (13 pages)
14 May 2002Accounts made up to 1 February 2002 (13 pages)
11 June 2001Return made up to 08/06/01; full list of members (7 pages)
11 June 2001Return made up to 08/06/01; full list of members (7 pages)
21 April 2001Accounts made up to 28 January 2001 (12 pages)
21 April 2001Accounts made up to 28 January 2001 (12 pages)
13 June 2000Return made up to 08/06/00; full list of members (7 pages)
13 June 2000Return made up to 08/06/00; full list of members (7 pages)
4 April 2000Accounts made up to 31 January 2000 (13 pages)
4 April 2000Accounts made up to 31 January 2000 (13 pages)
3 September 1999Accounts made up to 31 January 1999 (13 pages)
3 September 1999Accounts made up to 31 January 1999 (13 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
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)
14 June 1999Return made up to 08/06/99; full list of members (6 pages)
14 June 1999Return made up to 08/06/99; full list of members (6 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
9 June 1998Return made up to 08/06/98; full list of members (6 pages)
9 June 1998Return made up to 08/06/98; full list of members (6 pages)
29 April 1998Accounts made up to 31 January 1998 (12 pages)
29 April 1998Accounts made up to 31 January 1998 (12 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 1997Accounts made up to 31 January 1997 (12 pages)
6 June 1997Accounts made up to 31 January 1997 (12 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
13 June 1996Accounts made up to 31 January 1996 (13 pages)
13 June 1996Director resigned (1 page)
13 June 1996Return made up to 08/06/96; full list of members (10 pages)
13 June 1996Accounts made up to 31 January 1996 (13 pages)
13 June 1996Director resigned (1 page)
13 June 1996Return made up to 08/06/96; full list of members (10 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)
6 September 1995Accounts made up to 31 January 1995 (13 pages)
6 September 1995Accounts made up to 31 January 1995 (13 pages)
26 June 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
15 April 1974Certificate of incorporation (1 page)
15 April 1974Certificate of incorporation (1 page)