Company NameMuirgroup Interiors Limited
Company StatusActive
Company NumberSC073270
CategoryPrivate Limited Company
Incorporation Date28 November 1980(43 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Alaister Muir
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1989(8 years, 7 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Manse Crescent
Houston
Johnstone
Renfrewshire
PA6 7JN
Scotland
Director NameMrs Isabella Adams Muir
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1989(8 years, 7 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Manse Crescent
Houston
Johnstone
Renfrewshire
PA6 7JN
Scotland
Secretary NameMrs Isabella Adams Muir
NationalityBritish
StatusCurrent
Appointed30 June 1989(8 years, 7 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Manse Crescent
Houston
Johnstone
Renfrewshire
PA6 7JN
Scotland
Director NameMiss Lorraine May Muir
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(21 years, 5 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMoorfoot Glenburn Drive
Kilmacolm
Renfrewshire
PA13 4BZ
Scotland
Director NameMs Catherine Anne Crawford
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(22 years, 5 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Beech Avenue
Newton Mearns
Glasgow
G77 5PP
Scotland
Director NameFrancis McDonald
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 1992)
RoleCompany Director
Correspondence Address15 Inchmarnock
Calder Glen
East Kilbride
Director NameMr Alexander Sutherland Ross
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(22 years, 5 months after company formation)
Appointment Duration9 years (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Barterholm Road
Paisley
PA2 6PB
Scotland

Contact

Websitemuirgroupinteriors.co.uk
Telephone0141 8808844
Telephone regionGlasgow

Location

Registered Address2 Muriel Street
Barrhead
Glasgow
G78 1QB
Scotland
ConstituencyEast Renfrewshire
WardBarrhead
Address Matches2 other UK companies use this postal address

Shareholders

36 at £1Alaister Muir
36.00%
Ordinary
34 at £1Isabella Adams Muir
34.00%
Ordinary
30 at £1Lorraine Muir
30.00%
Ordinary A

Financials

Year2014
Net Worth£58,045
Cash£1,000
Current Liabilities£500,173

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

14 January 1986Delivered on: 22 January 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding
17 April 1985Delivered on: 23 April 1985
Satisfied on: 6 August 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

31 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
13 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
7 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
28 January 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
13 January 2022Previous accounting period extended from 30 April 2021 to 31 October 2021 (1 page)
7 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
27 August 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
8 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
2 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(8 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(8 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (11 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (11 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (8 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (8 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (11 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (11 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(8 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(8 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
29 November 2012Change of share class name or designation (2 pages)
29 November 2012Change of share class name or designation (2 pages)
28 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
13 June 2012Termination of appointment of Alexander Ross as a director (1 page)
13 June 2012Termination of appointment of Alexander Ross as a director (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
16 July 2010Director's details changed for Miss Lorraine May Muir on 30 June 2010 (2 pages)
16 July 2010Director's details changed for Catherine Anne Crawford on 30 June 2010 (2 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
16 July 2010Director's details changed for Alexander Sutherland Ross on 30 June 2010 (2 pages)
16 July 2010Director's details changed for Catherine Anne Crawford on 30 June 2010 (2 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
16 July 2010Director's details changed for Alexander Sutherland Ross on 30 June 2010 (2 pages)
16 July 2010Director's details changed for Miss Lorraine May Muir on 30 June 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
15 July 2009Return made up to 30/06/09; full list of members (5 pages)
15 July 2009Return made up to 30/06/09; full list of members (5 pages)
7 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 July 2008Return made up to 30/06/08; full list of members (5 pages)
18 July 2008Director's change of particulars / lorraine muir / 31/07/2007 (2 pages)
18 July 2008Return made up to 30/06/08; full list of members (5 pages)
18 July 2008Director's change of particulars / lorraine muir / 31/07/2007 (2 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
10 July 2007Return made up to 30/06/07; no change of members (8 pages)
10 July 2007Return made up to 30/06/07; no change of members (8 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
20 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
4 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2004Amended accounts made up to 30 April 2004 (9 pages)
10 September 2004Amended accounts made up to 30 April 2004 (9 pages)
31 August 2004Total exemption small company accounts made up to 30 April 2004 (9 pages)
31 August 2004Total exemption small company accounts made up to 30 April 2004 (9 pages)
19 July 2004Return made up to 30/06/04; full list of members (8 pages)
19 July 2004Return made up to 30/06/04; full list of members (8 pages)
3 September 2003Accounts for a small company made up to 30 April 2003 (8 pages)
3 September 2003Accounts for a small company made up to 30 April 2003 (8 pages)
14 July 2003Return made up to 30/06/03; full list of members (8 pages)
14 July 2003Return made up to 30/06/03; full list of members (8 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
9 August 2002Full accounts made up to 30 April 2002 (8 pages)
9 August 2002Full accounts made up to 30 April 2002 (8 pages)
29 July 2002Return made up to 30/06/02; full list of members (7 pages)
29 July 2002Return made up to 30/06/02; full list of members (7 pages)
26 May 2002New director appointed (2 pages)
26 May 2002New director appointed (2 pages)
6 March 2002Full accounts made up to 30 April 2001 (8 pages)
6 March 2002Full accounts made up to 30 April 2001 (8 pages)
3 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2000Full accounts made up to 30 April 2000 (11 pages)
3 October 2000Full accounts made up to 30 April 2000 (11 pages)
31 July 2000Return made up to 30/06/00; full list of members (6 pages)
31 July 2000Return made up to 30/06/00; full list of members (6 pages)
7 January 2000Company name changed muir soft furnishings LIMITED\certificate issued on 10/01/00 (2 pages)
7 January 2000Company name changed muir soft furnishings LIMITED\certificate issued on 10/01/00 (2 pages)
12 November 1999Full accounts made up to 30 April 1999 (8 pages)
12 November 1999Full accounts made up to 30 April 1999 (8 pages)
16 July 1999Return made up to 30/06/99; full list of members (6 pages)
16 July 1999Return made up to 30/06/99; full list of members (6 pages)
13 November 1998Full accounts made up to 30 April 1998 (8 pages)
13 November 1998Full accounts made up to 30 April 1998 (8 pages)
4 July 1998Return made up to 30/06/98; no change of members (4 pages)
4 July 1998Return made up to 30/06/98; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 30 April 1997 (4 pages)
29 September 1997Accounts for a small company made up to 30 April 1997 (4 pages)
7 August 1997Return made up to 30/06/97; no change of members (4 pages)
7 August 1997Return made up to 30/06/97; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
25 July 1996Return made up to 30/06/96; full list of members (6 pages)
25 July 1996Return made up to 30/06/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
14 August 1995Return made up to 30/06/95; no change of members (4 pages)
14 August 1995Return made up to 30/06/95; no change of members (4 pages)
11 May 1990Company name changed muirfloor soft furnishings limit ed\certificate issued on 14/05/90 (2 pages)
11 May 1990Company name changed muirfloor soft furnishings limit ed\certificate issued on 14/05/90 (2 pages)
17 October 1985Company name changed\certificate issued on 17/10/85 (2 pages)
17 October 1985Company name changed\certificate issued on 17/10/85 (2 pages)
29 July 1983Accounts made up to 30 April 1982 (7 pages)
29 July 1983Accounts made up to 30 April 1982 (7 pages)
28 November 1980Certificate of incorporation (1 page)
28 November 1980Certificate of incorporation (1 page)