Company NameMUIR Timber Systems Limited
Company StatusActive
Company NumberSC060425
CategoryPrivate Limited Company
Incorporation Date23 July 1976(47 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMrs Christina Muir
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1989(12 years, 12 months after company formation)
Appointment Duration34 years, 8 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 87 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1989(12 years, 12 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Secretary NameMr John Shearer Hardie Watt
NationalityBritish
StatusCurrent
Appointed14 June 1999(22 years, 11 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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(29 years, 6 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 Alan Crawford Muir
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(44 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Secretary NameMr Geoffrey Craythorne
NationalityBritish
StatusResigned
Appointed19 July 1989(12 years, 12 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(19 years, 8 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 James Buchan MacDonald
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(34 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland

Contact

Websitewww.muirtimbersystems.co.uk/
Email address[email protected]
Telephone01383 416191
Telephone regionDunfermline

Location

Registered AddressMuir House
Belleknowes 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£3,894,522
Gross Profit£907,316
Net Worth-£583,618
Cash£447,975
Current Liabilities£1,934,764

Accounts

Latest Accounts29 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

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)
4 October 2022Full accounts made up to 30 January 2022 (19 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 (19 pages)
22 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
19 February 2021Appointment of Mr Alan Crawford Muir as a director on 1 February 2021 (2 pages)
25 January 2021Full accounts made up to 2 February 2020 (18 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 (17 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 (17 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
2 August 2017Full accounts made up to 29 January 2017 (18 pages)
2 August 2017Full accounts made up to 29 January 2017 (18 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)
4 August 2016Full accounts made up to 31 January 2016 (17 pages)
4 August 2016Full accounts made up to 31 January 2016 (17 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
(4 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
(4 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
(4 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
(4 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
(4 pages)
18 June 2015Full accounts made up to 1 February 2015 (16 pages)
18 June 2015Full accounts made up to 1 February 2015 (16 pages)
18 June 2015Full accounts made up to 1 February 2015 (16 pages)
13 October 2014Full accounts made up to 2 February 2014 (15 pages)
13 October 2014Full accounts made up to 2 February 2014 (15 pages)
13 October 2014Full accounts made up to 2 February 2014 (15 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
(4 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
(4 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
(4 pages)
14 December 2013Termination of appointment of James Macdonald as a director (1 page)
14 December 2013Termination of appointment of James Macdonald as a director (1 page)
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 (14 pages)
19 July 2012Full accounts made up to 29 January 2012 (14 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
25 July 2011Full accounts made up to 30 January 2011 (14 pages)
25 July 2011Full accounts made up to 30 January 2011 (14 pages)
9 June 2011Appointment of Mr James Macdonald as a director (2 pages)
9 June 2011Appointment of Mr James Macdonald as a director (2 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
18 June 2010Accounts made up to 31 January 2010 (14 pages)
18 June 2010Accounts made up to 31 January 2010 (14 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 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 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 Mrs Christina Muir on 8 June 2010 (2 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 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 Mr John Shearer Hardie Watt on 8 June 2010 (1 page)
8 June 2010Director's details changed for Mr Ronald William 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 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 (5 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 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 (4 pages)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
17 July 2008Return made up to 08/06/08; full list of members (4 pages)
17 July 2008Return made up to 08/06/08; full list of members (4 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 2007Accounts made up to 28 January 2007 (13 pages)
31 August 2007Accounts made up to 28 January 2007 (13 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 (12 pages)
21 June 2006Full accounts made up to 29 January 2006 (12 pages)
13 June 2006Return made up to 08/06/06; full list of members
  • 363(287) ‐ Registered office changed on 13/06/06
(7 pages)
13 June 2006Return made up to 08/06/06; full list of members
  • 363(287) ‐ Registered office changed on 13/06/06
(7 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 (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 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)
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 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)
9 August 2002Return made up to 08/06/02; full list of members (7 pages)
9 August 2002Return made up to 08/06/02; full list of members (7 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 (6 pages)
11 June 2001Return made up to 08/06/01; full list of members (6 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)
13 June 2000Return made up to 08/06/00; full list of members (6 pages)
13 June 2000Return made up to 08/06/00; full list of members (6 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 1999Secretary resigned (1 page)
5 July 1999New secretary appointed (2 pages)
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 (6 pages)
15 June 1999Return made up to 08/06/99; full list of members (6 pages)
29 October 1998Company name changed scot yacht(fife)LIMITED\certificate issued on 30/10/98 (2 pages)
29 October 1998Company name changed scot yacht(fife)LIMITED\certificate issued on 30/10/98 (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 1998Full accounts made up to 31 January 1998 (11 pages)
29 April 1998Full accounts made up to 31 January 1998 (11 pages)
8 July 1997Return made up to 08/06/97; full list of members (6 pages)
8 July 1997Return made up to 08/06/97; full list of members (6 pages)
6 June 1997Full accounts made up to 31 January 1997 (11 pages)
6 June 1997Full accounts made up to 31 January 1997 (11 pages)
13 June 1996Full accounts made up to 31 January 1996 (11 pages)
13 June 1996Return made up to 08/06/96; full list of members (8 pages)
13 June 1996Return made up to 08/06/96; full list of members (8 pages)
13 June 1996Full accounts made up to 31 January 1996 (11 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 1995Full accounts made up to 31 January 1995 (11 pages)
6 September 1995Full accounts made up to 31 January 1995 (11 pages)
26 June 1995Return made up to 08/06/95; no change of members (6 pages)
26 June 1995Return made up to 08/06/95; no change of members (6 pages)
23 July 1976Certificate of incorporation (1 page)
23 July 1976Certificate of incorporation (1 page)